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

Afeb Limited REDDITCH


Afeb started in year 1992 as Private Limited Company with registration number 02759629. The Afeb company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Redditch at 2 Highfield Road. Postal code: B97 5EH.

At present there are 2 directors in the the company, namely Andrew C. and Thomas W.. In addition one secretary - Julian D. - is with the firm. As of 28 March 2024, there were 2 ex directors - Julian D., William B. and others listed below. There were no ex secretaries.

This company operates within the DY13 9AS postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0257274 . It is located at R/o Meb Substation, Worcester Road, Stourport-on-severn with a total of 2 cars.

Afeb Limited Address / Contact

Office Address 2 Highfield Road
Office Address2 Headless Cross
Town Redditch
Post code B97 5EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02759629
Date of Incorporation Wed, 28th Oct 1992
Industry Landscape service activities
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Julian D.

Position: Secretary

Appointed: 28 October 1992

Andrew C.

Position: Director

Appointed: 28 October 1992

Thomas W.

Position: Director

Appointed: 28 October 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 October 1992

Resigned: 28 October 1992

Julian D.

Position: Director

Appointed: 28 October 1992

Resigned: 16 August 2023

William B.

Position: Director

Appointed: 28 October 1992

Resigned: 01 November 2002

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats researched, there is Andrew C. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Thomas W. This PSC owns 25-50% shares. The third one is Julian D., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Andrew C.

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

Thomas W.

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

Julian D.

Notified on 6 April 2016
Ceased on 16 August 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth619 341796 226787 393771 308801 485751 649833 830     
Balance Sheet
Current Assets401 520565 391475 305513 495446 534405 791475 061549 076506 408558 772613 166510 263
Net Assets Liabilities      833 830905 148937 963956 405982 978868 839
Cash Bank In Hand338 938505 090429 386429 770368 199       
Debtors62 58260 30145 91983 72578 335       
Net Assets Liabilities Including Pension Asset Liability619 341796 226787 393771 308801 485751 649833 830     
Other Debtors  3 103103        
Tangible Fixed Assets347 773426 816384 358311 780414 849       
Trade Debtors62 58260 30142 81683 62278 335       
Reserves/Capital
Called Up Share Capital33333       
Profit Loss Account Reserve619 338796 223787 390771 305801 482       
Shareholder Funds619 341796 226787 393771 308801 485751 649833 830     
Other
Average Number Employees During Period       1010999
Creditors      32 67438 84316 65728 59934 29623 919
Fixed Assets347 773426 816384 358311 780414 849370 118391 443394 915448 212426 232404 108382 495
Net Current Assets Liabilities320 424413 713441 763471 099391 830381 531442 387510 233489 751530 173578 870486 344
Total Assets Less Current Liabilities668 197840 529826 121782 879806 679751 649833 830905 148937 963956 405982 978868 839
Company Contributions To Defined Benefit Schemes Directors1 98077 450          
Director Remuneration91 60091 200          
Director Remuneration Benefits Including Payments To Third Parties93 580168 650          
Accruals Deferred Income Within One Year1 80576 8601 7001 7001 750       
Administrative Expenses366 153           
Bank Borrowings Overdrafts4 4854 7065 3836 6376 808       
Cost Sales157 620           
Creditors Due After One Year48 85644 30338 72811 5715 194       
Creditors Due Within One Year81 096151 67833 54242 39654 70424 26032 674     
Depreciation Tangible Fixed Assets Expense46 17277 236          
Distribution Costs39 284           
Gross Profit Loss638 585           
Interest Payable Similar Charges1 459           
Number Shares Allotted33333       
Operating Profit Loss233 148           
Other Creditors Due Within One Year6 8735 8744 7264 7266 958       
Other Interest Receivable Similar Income93           
Par Value Share11111       
Profit Loss For Period197 594           
Profit Loss On Ordinary Activities Before Tax231 782           
Share Capital Allotted Called Up Paid33333       
Tangible Fixed Assets Additions 47 319          
Tangible Fixed Assets Cost Or Valuation600 307711 315712 006713 328858 341       
Tangible Fixed Assets Depreciation252 534284 499327 648401 548443 492       
Tangible Fixed Assets Depreciation Charged In Period 35 589          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 45 271          
Tangible Fixed Assets Disposals 45 271          
Taxation Social Security Due Within One Year54 49364 23821 73328 33633 055       
Tax On Profit Or Loss On Ordinary Activities34 188           
Total Dividend Payment18 000           
Trade Creditors Within One Year13 440  9976 133       
Turnover Gross Operating Revenue796 205           

Transport Operator Data

R/o Meb Substation
Address Worcester Road
City Stourport-on-severn
Post code DY13 9AS
Vehicles 2

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, April 2023
Free Download (3 pages)

Company search

Advertisements