Afs Limited CHESTERFIELD


Afs started in year 2001 as Private Limited Company with registration number 04238410. The Afs company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Chesterfield at Brookdale. Postal code: S40 1LH.

Currently there are 2 directors in the the company, namely Christopher D. and Joseph D.. In addition one secretary - Christopher D. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jeffrey H. who worked with the the company until 21 June 2001.

Afs Limited Address / Contact

Office Address Brookdale
Office Address2 41 Clarence Road
Town Chesterfield
Post code S40 1LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04238410
Date of Incorporation Thu, 21st Jun 2001
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Christopher D.

Position: Director

Appointed: 05 January 2024

Joseph D.

Position: Director

Appointed: 26 June 2001

Christopher D.

Position: Secretary

Appointed: 26 June 2001

David H.

Position: Director

Appointed: 26 June 2001

Resigned: 05 January 2024

Jeffrey H.

Position: Secretary

Appointed: 21 June 2001

Resigned: 21 June 2001

Timothy D.

Position: Director

Appointed: 21 June 2001

Resigned: 21 June 2001

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Joseph D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is David H. This PSC owns 50,01-75% shares and has 25-50% voting rights.

Joseph D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David H.

Notified on 6 April 2016
Ceased on 5 January 2024
Nature of control: 50,01-75% shares
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets290 341311 974336 282366 275451 045472 661
Net Assets Liabilities242 861272 636301 659330 456407 833444 428
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 6844 0034 4711 1092 3952 445
Average Number Employees During Period554445
Creditors53 54343 71444 66248 52657 03845 221
Fixed Assets6 1785 4825 7854 6475 2327 903
Net Current Assets Liabilities239 367271 157300 345326 918404 996438 970
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 5692 8978 7259 16910 98911 530
Total Assets Less Current Liabilities245 545276 639306 130331 565410 228446 873

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 28th, November 2023
Free Download (8 pages)

Company search

Advertisements