Afix Group Uk Limited ST. ALBANS


Founded in 2013, Afix Group Uk, classified under reg no. 08440292 is an active company. Currently registered at The Studio AL3 5SB, St. Albans the company has been in the business for 11 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 10th December 2020 Afix Group Uk Limited is no longer carrying the name Afix Access.

The company has one director. Christopher V., appointed on 6 May 2013. There are currently no secretaries appointed. As of 1 June 2024, there was 1 ex director - John N.. There were no ex secretaries.

Afix Group Uk Limited Address / Contact

Office Address The Studio
Office Address2 54 Batchwood Drive
Town St. Albans
Post code AL3 5SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08440292
Date of Incorporation Tue, 12th Mar 2013
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Fleurbaey & Partners Bvba

Position: Corporate Director

Appointed: 29 May 2019

Sterre Invest Bvba

Position: Corporate Director

Appointed: 29 May 2019

Christopher V.

Position: Director

Appointed: 06 May 2013

John N.

Position: Director

Appointed: 12 March 2013

Resigned: 29 May 2019

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we discovered, there is Afix Scaffolding Uk Limited from London, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is John N. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christopher V., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Afix Scaffolding Uk Limited

8 Northumberland Avenue, London, WC2N 5BY, England

Legal authority Uk Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11863037
Notified on 25 June 2019
Nature of control: 75,01-100% shares

John N.

Notified on 6 April 2016
Ceased on 11 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Christopher V.

Notified on 6 April 2016
Ceased on 11 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Afix Access December 10, 2020
Grand Construction Products December 8, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand200 050339 99871 384254 981202 813170 04778 474539 496
Current Assets 2 701 5353 157 4683 470 4153 446 6214 355 7724 812 4045 154 166
Debtors2 214 1141 916 3872 799 4872 994 8412 935 6943 883 0074 095 7754 170 561
Net Assets Liabilities   1 783 1411 928 7892 167 6712 782 0723 299 702
Other Debtors 38 688749 975     
Property Plant Equipment    250 834156 654606 121682 820
Total Inventories297 123445 150286 597220 593308 114302 718638 155444 109
Other
Accumulated Amortisation Impairment Intangible Assets     9 45919 79430 162
Accumulated Depreciation Impairment Property Plant Equipment    7 22523 25461 941126 377
Average Number Employees During Period   43556
Creditors1 817 4181 454 3291 627 2821 687 2891 811 1022 237 1912 210 0942 558 966
Disposals Decrease In Depreciation Impairment Property Plant Equipment     21 174 4 551
Disposals Property Plant Equipment     78 15113 84029 093
Fixed Assets   15293 270196 971638 171704 502
Increase From Amortisation Charge For Year Intangible Assets     9 45910 33510 368
Increase From Depreciation Charge For Year Property Plant Equipment    7 22537 20338 68768 987
Intangible Assets    42 43640 31732 05021 682
Intangible Assets Gross Cost    42 43649 77651 84451 844
Investments Fixed Assets  2515    
Net Current Assets Liabilities 1 247 2061 530 1861 783 1261 635 5192 118 5812 602 3102 595 200
Number Shares Issued Fully Paid 10 00010 00010 000    
Other Creditors364 667155 91572 63069 353    
Other Taxation Social Security Payable160 43092 89791 018164 878    
Par Value Share 111    
Property Plant Equipment Gross Cost    258 059179 908668 062809 197
Total Additions Including From Business Combinations Intangible Assets    42 4367 3402 068 
Total Additions Including From Business Combinations Property Plant Equipment    258 059 501 994170 228
Total Assets Less Current Liabilities 1 247 2061 530 2111 783 1411 928 7892 315 5523 240 4813 299 702
Trade Creditors Trade Payables1 292 3211 205 5171 463 6341 453 058    
Trade Debtors Trade Receivables2 214 1141 877 6992 049 5122 243 074    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Sunday 21st April 2024
filed on: 22nd, April 2024
Free Download (3 pages)

Company search