You are here: bizstats.co.uk > a-z index > A list

A. F. M. Design Ltd MANCHESTER


Founded in 2005, A. F. M. Design, classified under reg no. 05547346 is an active company. Currently registered at 14 The Moorings M28 2QE, Manchester the company has been in the business for 19 years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

There is a single director in the firm at the moment - Terence F., appointed on 26 August 2005. In addition, a secretary was appointed - Nadine F., appointed on 9 October 2006. Currenlty, the firm lists one former director, whose name is Andrew M. and who left the the firm on 2 October 2006. In addition, there is one former secretary - Nicola M. who worked with the the firm until 2 October 2006.

A. F. M. Design Ltd Address / Contact

Office Address 14 The Moorings
Office Address2 Worsley
Town Manchester
Post code M28 2QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05547346
Date of Incorporation Fri, 26th Aug 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Nadine F.

Position: Secretary

Appointed: 09 October 2006

Terence F.

Position: Director

Appointed: 26 August 2005

Nicola M.

Position: Secretary

Appointed: 26 August 2005

Resigned: 02 October 2006

Andrew M.

Position: Director

Appointed: 26 August 2005

Resigned: 02 October 2006

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Terence F. The abovementioned PSC and has 75,01-100% shares.

Terence F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand  16 0977 20017 76933 14440 07428 05630 414
Current Assets23 99824 78223 16327 07134 75143 79846 34135 89040 632
Debtors14 6169 4057 06619 87116 98210 6546 2677 83410 218
Net Assets Liabilities  2 8513 0367 43014 87815 82611 65113 654
Property Plant Equipment  1 036829663530424339271
Cash Bank In Hand9 38215 37716 097      
Net Assets Liabilities Including Pension Asset Liability3 1994 8882 851      
Tangible Fixed Assets6091 2951 036      
Reserves/Capital
Called Up Share Capital500500500      
Profit Loss Account Reserve2 6994 3882 351      
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 8572 0642 2302 3632 4692 5542 622
Average Number Employees During Period  3333332
Creditors  21 16224 71527 85929 34930 85824 51427 198
Increase From Depreciation Charge For Year Property Plant Equipment   2071661331068568
Net Current Assets Liabilities2 7123 8262 0012 3566 89214 44915 48311 37613 434
Other Creditors  9 86310 2559 3579 0598 9879 94810 524
Property Plant Equipment Gross Cost  2 8932 8932 8932 8932 8932 8932 893
Provisions For Liabilities Balance Sheet Subtotal  186149126101816451
Taxation Social Security Payable  11 29914 46018 50220 29021 87114 56616 674
Total Assets Less Current Liabilities3 3215 1213 0373 1857 55514 97915 90711 71513 705
Trade Debtors Trade Receivables  7 06619 87116 98210 6546 2677 83410 218
Capital Employed3 1994 8882 851      
Creditors Due Within One Year21 28620 95621 162      
Number Shares Allotted 500500      
Par Value Share 11      
Provisions For Liabilities Charges122233186      
Share Capital Allotted Called Up Paid500500500      
Tangible Fixed Assets Additions 1 010       
Tangible Fixed Assets Cost Or Valuation1 8832 8932 893      
Tangible Fixed Assets Depreciation1 2741 5981 857      
Tangible Fixed Assets Depreciation Charged In Period 324259      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Confirmation statement with no updates 26th August 2023
filed on: 6th, September 2023
Free Download (3 pages)

Company search

Advertisements