Afs Wealth Management Ltd NEWCASTLE UNDER LYME


Founded in 2004, Afs Wealth Management, classified under reg no. 05264623 is an active company. Currently registered at Unit 4 ST5 2UB, Newcastle Under Lyme the company has been in the business for 20 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since November 11, 2011 Afs Wealth Management Ltd is no longer carrying the name Applied Financial Solutions.

There is a single director in the company at the moment - Nicholas E., appointed on 20 October 2004. In addition, a secretary was appointed - Sharon W., appointed on 20 October 2004. As of 9 June 2024, there was 1 ex director - Sharon W.. There were no ex secretaries.

Afs Wealth Management Ltd Address / Contact

Office Address Unit 4
Office Address2 Cherry Orchard
Town Newcastle Under Lyme
Post code ST5 2UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05264623
Date of Incorporation Wed, 20th Oct 2004
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Sharon W.

Position: Secretary

Appointed: 20 October 2004

Nicholas E.

Position: Director

Appointed: 20 October 2004

Sharon W.

Position: Director

Appointed: 01 November 2005

Resigned: 18 December 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 2004

Resigned: 20 October 2004

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Nicholas E. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Sharon W. This PSC owns 25-50% shares.

Nicholas E.

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

Sharon W.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: 25-50% shares

Company previous names

Applied Financial Solutions November 11, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-492-1 789       
Balance Sheet
Cash Bank On Hand 3 6988 11815 10816 00372069 31978 91251 814
Current Assets23 49319 84437 00653 99943 72350 499114 501132 50390 998
Debtors23 48916 14628 88838 89127 72049 77945 18253 59139 184
Net Assets Liabilities -1 79013 25724 86729 1749 17419 68257 34553 324
Other Debtors 2 4188 3777 3314 605    
Property Plant Equipment 1 0721 2772 3447 6617 7499 02113 81471 400
Cash Bank In Hand 3 698       
Intangible Fixed Assets1 4007 154       
Net Assets Liabilities Including Pension Asset Liability-492-1 789       
Tangible Fixed Assets1 1711 072       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-592-1 889       
Shareholder Funds-492-1 789       
Other
Accumulated Amortisation Impairment Intangible Assets 2 6564 1085 5607 0128 46458 399107 032155 719
Accumulated Depreciation Impairment Property Plant Equipment 6 3656 6857 2719 18611 15313 45516 90839 725
Additions Other Than Through Business Combinations Intangible Assets     727 521  800
Additions Other Than Through Business Combinations Property Plant Equipment  5251 6537 2322 0553 5748 24680 403
Average Number Employees During Period 33347778
Bank Borrowings      42 50037 398 
Bank Overdrafts     3 815   
Creditors 7 5573 7333 7332 035544 359519 082567 698528 981
Financial Commitments Other Than Capital Commitments        33 000
Fixed Assets2 5718 2266 9796 59410 459736 616687 953644 113653 812
Increase From Amortisation Charge For Year Intangible Assets  1 4521 4521 4521 45249 93548 63348 687
Increase From Depreciation Charge For Year Property Plant Equipment  3205861 9151 9672 3023 45322 817
Intangible Assets 7 1545 7024 2502 798728 867678 932630 299582 412
Intangible Assets Gross Cost 9 8109 8109 8109 810737 331737 331737 331738 131
Net Current Assets Liabilities5 158-2 24410 26622 45122 205-181 601-147 612-16 446-70 325
Other Creditors 13 85322 31525 99515 52613 27537 16953 55147 979
Other Remaining Borrowings 7 5573 7333 7332 035544 359476 582530 300 
Prepayments      200 663
Property Plant Equipment Gross Cost 7 4377 9629 61516 84718 90222 47630 722111 125
Provisions For Liabilities Balance Sheet Subtotal 2142554451 4551 4821 5772 6241 182
Taxation Social Security Payable 5826011 1441 7041 9793 6192 4994 453
Total Assets Less Current Liabilities7 7295 98217 24529 04532 664555 015540 341627 667583 487
Total Borrowings 7 5573 7333 7332 035544 359519 082567 698528 981
Trade Creditors Trade Payables   2 8412 65589354595333
Trade Debtors Trade Receivables 11 74220 51131 56023 11549 77944 98253 59138 521
Amount Specific Advance Or Credit Directors   3 889     
Amount Specific Advance Or Credit Made In Period Directors   4 952     
Amount Specific Advance Or Credit Repaid In Period Directors    -3 889    
Creditors Due After One Year7 9877 557       
Creditors Due Within One Year18 33522 088       
Intangible Fixed Assets Additions 7 810       
Intangible Fixed Assets Aggregate Amortisation Impairment6002 656       
Intangible Fixed Assets Amortisation Charged In Period 2 056       
Intangible Fixed Assets Cost Or Valuation2 0009 810       
Number Shares Allotted 100       
Par Value Share 1       
Prepayments Accrued Income Current Asset4        
Provisions For Liabilities Charges234214       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 292       
Tangible Fixed Assets Cost Or Valuation7 1457 437       
Tangible Fixed Assets Depreciation5 9746 365       
Tangible Fixed Assets Depreciation Charged In Period 391       
Advances Credits Directors 1 985       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, December 2023
Free Download (13 pages)

Company search