Afass Limited NORTH SHIELDS


Afass started in year 2013 as Private Limited Company with registration number 08428836. The Afass company has been functioning successfully for 11 years now and its status is active. The firm's office is based in North Shields at 10 Mandale Park. Postal code: NE29 7FN.

Currently there are 2 directors in the the firm, namely Stuart B. and Martin B.. In addition one secretary - Martin B. - is with the company. As of 1 June 2024, there was 1 ex director - Christopher M.. There were no ex secretaries.

Afass Limited Address / Contact

Office Address 10 Mandale Park
Office Address2 Wallsend Road
Town North Shields
Post code NE29 7FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08428836
Date of Incorporation Mon, 4th Mar 2013
Industry Security systems service activities
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (62 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Stuart B.

Position: Director

Appointed: 04 September 2019

Martin B.

Position: Secretary

Appointed: 04 March 2013

Martin B.

Position: Director

Appointed: 04 March 2013

Christopher M.

Position: Director

Appointed: 01 October 2016

Resigned: 16 March 2021

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we found, there is Martin B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Stuart B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Christopher M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stuart B.

Notified on 1 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Christopher M.

Notified on 6 April 2016
Ceased on 16 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-06-302017-06-302018-06-30
Net Worth2212 00417 167 
Balance Sheet
Current Assets  132 301157 398211 262
Net Assets Liabilities   17 16719 270
Cash Bank In Hand  12 147  
Debtors  118 654  
Net Assets Liabilities Including Pension Asset Liability1112 00417 167 
Stocks Inventory  1 500  
Tangible Fixed Assets  11 095  
Reserves/Capital
Called Up Share Capital 222 
Profit Loss Account Reserve  12 00217 165 
Shareholder Funds2212 00417 167 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   4 0621 621
Creditors   142 368184 210
Fixed Assets  11 0957 88816 062
Net Current Assets Liabilities  9 14110 96827 052
Total Assets Less Current Liabilities 220 23618 85643 114
Called Up Share Capital Not Paid Not Expressed As Current Asset11   
Creditors Due After One Year  8 2321 689 
Creditors Due Within One Year  123 160146 430 
Number Shares Allotted2122 
Par Value Share1111 
Share Capital Allotted Called Up Paid2122 
Tangible Fixed Assets Additions  14 793  
Tangible Fixed Assets Cost Or Valuation  14 793  
Tangible Fixed Assets Depreciation  3 698  
Tangible Fixed Assets Depreciation Charged In Period  3 698  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Resolution adopting the Articles of Association
filed on: 30th, March 2024
Free Download (1 page)

Company search