Af Offshore Decom Uk Ltd WARWICK


Founded in 2008, Af Offshore Decom Uk, classified under reg no. 06715021 is an active company. Currently registered at 1 Chapel Street CV34 4HL, Warwick the company has been in the business for sixteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2015-07-08 Af Offshore Decom Uk Ltd is no longer carrying the name Af Decom Offshore Uk.

The company has 3 directors, namely Audun T., Lars H. and Robert H.. Of them, Robert H. has been with the company the longest, being appointed on 3 October 2008 and Audun T. has been with the company for the least time - from 1 March 2020. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Lars H. who worked with the the company until 2 February 2009.

Af Offshore Decom Uk Ltd Address / Contact

Office Address 1 Chapel Street
Town Warwick
Post code CV34 4HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06715021
Date of Incorporation Fri, 3rd Oct 2008
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Audun T.

Position: Director

Appointed: 01 March 2020

Lars H.

Position: Director

Appointed: 31 December 2019

Goodwille Limited

Position: Corporate Secretary

Appointed: 27 January 2009

Robert H.

Position: Director

Appointed: 03 October 2008

Geir F.

Position: Director

Appointed: 21 September 2020

Resigned: 09 August 2022

Odd G.

Position: Director

Appointed: 01 April 2019

Resigned: 31 December 2019

Lars H.

Position: Director

Appointed: 02 December 2010

Resigned: 31 July 2019

Amund T.

Position: Director

Appointed: 02 December 2010

Resigned: 21 September 2020

Lars H.

Position: Secretary

Appointed: 03 October 2008

Resigned: 02 February 2009

Bengt H.

Position: Director

Appointed: 03 October 2008

Resigned: 31 December 2019

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Af Gruppen Asa from Oslo, Norway. This PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Af Gruppen Asa

15 Innspurten, Oslo, 00663, Norway

Legal authority Norwegian Law
Legal form Corporate
Country registered Norway
Place registered Norway - Oslo Stock Exchange
Registration number 938702675
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Af Decom Offshore Uk July 8, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand59 33913 389
Current Assets70 22528 839
Debtors10 88615 450
Net Assets Liabilities64 833-3 318
Other Debtors8 2899 355
Other
Audit Fees Expenses2 0003 000
Other Non-audit Services Fees1 0002 000
Administrative Expenses31 59863 001
Amounts Owed By Related Parties2 597 
Amounts Owed To Related Parties 1 328
Applicable Tax Rate1919
Average Number Employees During Period 1
Balances With Banks59 33913 389
Comprehensive Income Expense-114 029-68 151
Cost Sales179 533344 326
Creditors5 39232 157
Current Tax For Period-4 279 
Dividend Per Share Final250 
Dividends Paid-2 500 000 
Dividends Paid On Shares Final2 500 000 
Gain Loss Due To Foreign Exchange Differences Net Tax In Other Comprehensive Income-95 787-74
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-14 366-2 245
Gross Profit Loss9 041-5 557
Number Shares Issued Fully Paid10 00010 000
Other Comprehensive Income Expense Net Tax-95 787-74
Other Finance Income36481
Other Interest Receivable Similar Income Finance Income36481
Other Payables Accrued Expenses4 9165 792
Par Value Share 1
Pension Costs Defined Contribution Plan 13 224
Prepayments 6 095
Profit Loss-18 242-68 077
Profit Loss On Ordinary Activities Before Tax-22 521-68 077
Sales Marketing Distribution Average Number Employees 1
Social Security Costs 21 859
Staff Costs Employee Benefits Expense 194 019
Taxation Social Security Payable 16 183
Tax Expense Credit Applicable Tax Rate-4 279 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-4 279 
Trade Creditors Trade Payables4766 266
Turnover Revenue188 574338 769
Unpaid Contributions To Pension Schemes 2 588
Wages Salaries 158 936

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
On 2023-08-08 director's details were changed
filed on: 10th, August 2023
Free Download (2 pages)

Company search