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

A.f.m. Europe Limited TYNE AND WEAR


Founded in 1978, A.f.m. Europe, classified under reg no. 01389776 is an active company. Currently registered at 246 Park View NE26 3QX, Tyne And Wear the company has been in the business for fourty six years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2023-01-31. Since 1998-07-30 A.f.m. Europe Limited is no longer carrying the name Whitfield Machinery.

At the moment there are 3 directors in the the company, namely Ashley D., Susan S. and Neil S.. In addition one secretary - Susan S. - is with the firm. As of 29 March 2024, there were 2 ex directors - Christopher W., Christopher W. and others listed below. There were no ex secretaries.

A.f.m. Europe Limited Address / Contact

Office Address 246 Park View
Office Address2 Whitley Bay
Town Tyne And Wear
Post code NE26 3QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01389776
Date of Incorporation Tue, 19th Sep 1978
Industry Wholesale of machine tools
End of financial Year 31st January
Company age 46 years old
Account next due date Thu, 31st Oct 2024 (216 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Ashley D.

Position: Director

Appointed: 26 March 2021

Susan S.

Position: Director

Appointed: 03 June 2004

Susan S.

Position: Secretary

Appointed: 31 July 1996

Neil S.

Position: Director

Appointed: 01 January 1994

Christopher W.

Position: Director

Appointed: 09 November 1991

Resigned: 11 May 1996

Christopher W.

Position: Director

Appointed: 09 November 1991

Resigned: 31 July 1996

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats discovered, there is Ashley D. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Neil S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Susan S., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ashley D.

Notified on 26 March 2021
Nature of control: significiant influence or control

Neil S.

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

Susan S.

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

Company previous names

Whitfield Machinery July 30, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand64726 31634 1891 07122 8492 10015 104
Current Assets686 211766 0011 118 858929 7041 106 0591 249 2631 540 384
Debtors267 404297 162352 669391 938320 472356 828505 481
Net Assets Liabilities75 31980 12382 17585 05888 23592 27696 744
Other Debtors 225 222243 044278 467144 896215 352297 749
Property Plant Equipment69 37536 33570 19259 885120 282132 90187 357
Total Inventories418 160442 523732 000536 695762 738890 3351 019 799
Other
Accumulated Depreciation Impairment Property Plant Equipment220 100254 631279 884308 322219 139225 240249 519
Average Number Employees During Period6667788
Bank Borrowings Overdrafts 214 487229 027220 573144 183200 579218 544
Comprehensive Income Expense66 78666 93796 939108 06382 38097 50093 771
Corporation Tax Payable 51 04750 54154 08744 80959 79453 030
Creditors437 489534 717871 821644 589959 3351 145 1381 368 714
Depreciation Rate Used For Property Plant Equipment 252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    116 85538 80821 623
Disposals Property Plant Equipment    116 85538 80821 623
Dividends Paid61 96662 13394 887105 18079 20393 45988 313
Fixed Assets69 37536 33570 19259 885120 282132 90187 357
Income Expense Recognised Directly In Equity-61 966-62 133-94 887-105 180-79 203-93 459-89 303
Increase From Depreciation Charge For Year Property Plant Equipment 34 53125 25328 43927 67244 90945 902
Net Current Assets Liabilities248 722231 284257 025285 115146 724104 125171 670
Other Creditors 50 34174 54258 719149 825346 849583 459
Other Taxation Social Security Payable 37 66230 72654 844121 22514 10284 084
Profit Loss66 78666 93796 939108 06382 38097 50093 771
Property Plant Equipment Gross Cost289 476290 966350 076368 207339 421358 142336 876
Redemption Shares Decrease In Equity      990
Total Additions Including From Business Combinations Property Plant Equipment   18 13288 06957 529357
Total Assets Less Current Liabilities318 097267 619327 217345 000267 006237 026259 027
Trade Creditors Trade Payables 181 180486 985256 366499 293523 814429 597
Trade Debtors Trade Receivables 71 940119 613113 471175 576141 476207 732
Advances Credits Directors119 9919 988361 0501129
Advances Credits Made In Period Directors36 29645 94856 64055 09756 52250 171 
Advances Credits Repaid In Period Directors53 62455 95056 63745 07355 50851 210 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 27th, October 2023
Free Download (15 pages)

Company search

Advertisements