Afg Law Limited BOLTON


Founded in 2013, Afg Law, classified under reg no. 08495673 is an active company. Currently registered at 1st Floor Regent House BL1 2RZ, Bolton the company has been in the business for eleven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 8 directors, namely Kate L., Stacy F. and Emma C. and others. Of them, Gregory F., Rahil K., Anita B., Catherine W. have been with the company the longest, being appointed on 6 September 2013 and Kate L. and Stacy F. have been with the company for the least time - from 1 March 2024. As of 14 May 2024, there were 5 ex directors - Aaron M., Thomas T. and others listed below. There were no ex secretaries.

Afg Law Limited Address / Contact

Office Address 1st Floor Regent House
Office Address2 Folds Road
Town Bolton
Post code BL1 2RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08495673
Date of Incorporation Fri, 19th Apr 2013
Industry Solicitors
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Kate L.

Position: Director

Appointed: 01 March 2024

Stacy F.

Position: Director

Appointed: 01 March 2024

Emma C.

Position: Director

Appointed: 01 January 2017

Carl F.

Position: Director

Appointed: 01 January 2017

Gregory F.

Position: Director

Appointed: 06 September 2013

Rahil K.

Position: Director

Appointed: 06 September 2013

Anita B.

Position: Director

Appointed: 06 September 2013

Catherine W.

Position: Director

Appointed: 06 September 2013

Aaron M.

Position: Director

Appointed: 01 January 2022

Resigned: 03 March 2023

Thomas T.

Position: Director

Appointed: 06 September 2013

Resigned: 01 August 2018

Teresa V.

Position: Director

Appointed: 06 September 2013

Resigned: 28 June 2019

Isobel G.

Position: Director

Appointed: 24 May 2013

Resigned: 30 June 2016

Elaine H.

Position: Director

Appointed: 19 April 2013

Resigned: 24 May 2013

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Anita B. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Gregory F. This PSC has significiant influence or control over the company,.

Anita B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Gregory F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand426 256307 817506 445756 913530 182334 828
Current Assets1 042 000884 2361 179 0421 568 3771 554 0781 435 105
Debtors615 744576 419672 597811 4641 023 8961 100 277
Net Assets Liabilities476 085501 133740 2141 019 056886 433661 791
Property Plant Equipment68 189127 085105 10089 12781 27068 378
Other
Accumulated Amortisation Impairment Intangible Assets382 267479 867577 467675 067772 667870 267
Accumulated Depreciation Impairment Property Plant Equipment70 06596 984128 386158 099113 656128 916
Average Number Employees During Period525962657582
Bank Borrowings76 884104 229106 640238 232188 542192 830
Bank Overdrafts75 274125 035140 47499 520193 465279 821
Creditors35 217182 246128 145167 142108 42370 189
Fixed Assets667 222623 218503 633390 060284 603174 111
Increase From Amortisation Charge For Year Intangible Assets 97 60097 60097 60097 60097 600
Increase From Depreciation Charge For Year Property Plant Equipment 26 91931 40229 71323 47815 260
Intangible Assets593 733496 133398 533300 933203 333105 733
Intangible Assets Gross Cost976 000976 000976 000976 000976 000 
Investments Fixed Assets5 300     
Net Current Assets Liabilities-154 40773 370376 996806 763725 749574 253
Property Plant Equipment Gross Cost138 254224 069233 486247 226194 926197 294
Provisions For Liabilities Balance Sheet Subtotal1 51313 20912 27010 62515 49616 384
Total Additions Including From Business Combinations Property Plant Equipment 85 8159 41713 74023 5612 368
Total Assets Less Current Liabilities512 815696 588880 6291 196 8231 010 352748 364
Total Borrowings152 158229 264247 114337 752382 007472 651
Disposals Decrease In Depreciation Impairment Property Plant Equipment    67 921 
Disposals Property Plant Equipment    75 861 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 51 52343 31038 21834 61329 150

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
On Tuesday 28th November 2023 director's details were changed
filed on: 29th, November 2023
Free Download (2 pages)

Company search