Afi Uk Limited BURNLEY


Founded in 1990, Afi Uk, classified under reg no. 02560675 is an active company. Currently registered at Efs Global, Pendle House BB11 5SX, Burnley the company has been in the business for thirty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Mon, 16th Dec 2002 Afi Uk Limited is no longer carrying the name Air Forwarding International (manchester).

The firm has 3 directors, namely Jordan K., Gavin K. and Mark J.. Of them, Gavin K., Mark J. have been with the company the longest, being appointed on 26 February 2021 and Jordan K. has been with the company for the least time - from 25 September 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Linda M. who worked with the the firm until 20 November 2002.

Afi Uk Limited Address / Contact

Office Address Efs Global, Pendle House
Office Address2 Phoenix Way
Town Burnley
Post code BB11 5SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02560675
Date of Incorporation Wed, 21st Nov 1990
Industry Other transportation support activities
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Jordan K.

Position: Director

Appointed: 25 September 2023

Gavin K.

Position: Director

Appointed: 26 February 2021

Mark J.

Position: Director

Appointed: 26 February 2021

Ian M.

Position: Director

Resigned: 26 February 2021

Robert T.

Position: Director

Appointed: 09 November 2022

Resigned: 25 September 2023

Colin H.

Position: Director

Appointed: 20 November 2002

Resigned: 26 February 2021

Terence O.

Position: Director

Appointed: 21 November 1991

Resigned: 31 March 1994

Linda M.

Position: Secretary

Appointed: 21 November 1991

Resigned: 20 November 2002

Donald M.

Position: Director

Appointed: 21 November 1991

Resigned: 10 April 1995

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we discovered, there is Efs Global Limited from Burnley, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ian M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Colin H., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Efs Global Limited

Efs Group Phoenix Way, Burnley, BB11 5SX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 11621575
Notified on 26 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian M.

Notified on 6 April 2016
Ceased on 26 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Colin H.

Notified on 6 April 2016
Ceased on 26 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Air Forwarding International (manchester) December 16, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand322 032387 129360 778347 816159 571
Current Assets1 023 486920 1782 014 2683 476 2013 694 378
Debtors701 454533 0501 653 4903 128 3853 534 807
Net Assets Liabilities172 818263 081829 4301 440 3811 749 850
Other Debtors58 82854 97174 862  
Property Plant Equipment5 33825 76230 21324 77526 356
Other
Accrued Liabilities 19 069174 847  
Accrued Liabilities Not Expressed Within Creditors Subtotal 21 759-195 067-226 737-170 302
Accumulated Depreciation Impairment Property Plant Equipment18 16721 48026 92934 74441 160
Additions Other Than Through Business Combinations Property Plant Equipment  9 9002 3777 997
Amounts Owed By Related Parties  639 000  
Amounts Owed To Related Parties  120  
Average Number Employees During Period996910
Bank Overdrafts  394  
Corporation Tax Payable107 153158 479   
Creditors855 43517 67920 2201 879 5331 875 346
Deferred Income 17 67920 220  
Financial Commitments Other Than Capital Commitments 66 10290 07967 678101 520
Future Minimum Lease Payments Under Non-cancellable Operating Leases63 85233 486   
Increase From Depreciation Charge For Year Property Plant Equipment 3 3135 4497 8156 416
Net Current Assets Liabilities168 051263 973823 4141 644 9161 897 664
Number Shares Issued Fully Paid 15 00015 00015 00015 000
Other Creditors166 86324 232   
Other Taxation Social Security Payable6 4485 794   
Par Value Share  111
Prepayments 27 57540 546  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  60 77948 24878 632
Property Plant Equipment Gross Cost23 50547 24257 14259 51967 516
Provisions For Liabilities Balance Sheet Subtotal5714 8953 9772 5733 868
Taxation Social Security Payable 164 273136 642  
Total Additions Including From Business Combinations Property Plant Equipment 23 737   
Total Assets Less Current Liabilities173 389289 7351 028 4741 669 6911 924 020
Total Borrowings  394  
Trade Creditors Trade Payables574 971467 700878 851  
Trade Debtors Trade Receivables642 626441 260899 082  
Amount Specific Advance Or Credit Directors-36 98029 203   
Amount Specific Advance Or Credit Made In Period Directors 166 168   
Amount Specific Advance Or Credit Repaid In Period Directors -83 323-13 633  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
Free Download (10 pages)

Company search