Afritrade (europe) Limited BEXHILL-ON-SEA


Founded in 1994, Afritrade (europe), classified under reg no. 02941835 is an active company. Currently registered at 20 Eversley Road TN40 1HE, Bexhill-on-sea the company has been in the business for thirty years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

At the moment there are 2 directors in the the company, namely Dean C. and Kevin A.. In addition one secretary - Kevin A. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Nashir K. who worked with the the company until 30 September 1994.

Afritrade (europe) Limited Address / Contact

Office Address 20 Eversley Road
Town Bexhill-on-sea
Post code TN40 1HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02941835
Date of Incorporation Thu, 23rd Jun 1994
Industry Other transportation support activities
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Dean C.

Position: Director

Appointed: 01 October 2006

Kevin A.

Position: Secretary

Appointed: 30 September 1994

Kevin A.

Position: Director

Appointed: 24 June 1994

Keith B.

Position: Director

Appointed: 12 September 2001

Resigned: 08 June 2012

Athman M.

Position: Director

Appointed: 15 May 2000

Resigned: 01 September 2001

Bonaventura C.

Position: Director

Appointed: 10 January 1995

Resigned: 15 May 2000

David L.

Position: Director

Appointed: 01 October 1994

Resigned: 15 May 2000

Nashir K.

Position: Secretary

Appointed: 24 June 1994

Resigned: 30 September 1994

Nashir K.

Position: Director

Appointed: 24 June 1994

Resigned: 30 September 1994

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 1994

Resigned: 24 June 1994

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 23 June 1994

Resigned: 24 June 1994

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we found, there is Kevin A. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kevin A.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-147 251-161 512-144 120       
Balance Sheet
Cash Bank In Hand15 77826 87912 940       
Cash Bank On Hand  12 9408 4768 1496 9047 3442 6911801 026
Current Assets133 569196 771322 530157 815163 49742 48960 1524 6532 8672 988
Debtors115 791167 892307 590147 339153 34833 58550 8081 9622 6871 962
Other Debtors  33 1677 453 6 00025 4311 9622 6871 962
Property Plant Equipment  1 749875 2 4711 236   
Stocks Inventory2 0002 0002 000       
Tangible Fixed Assets  1 749       
Total Inventories  2 0002 0002 0002 0002 000   
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-147 351-161 612-144 220       
Shareholder Funds-147 251-161 512-144 120       
Other
Accumulated Depreciation Impairment Property Plant Equipment  114 843115 717116 592117 827119 062   
Average Number Employees During Period   4444   
Bank Borrowings Overdrafts  6 50575110 953     
Bank Overdrafts  6 50575110 953     
Corporation Tax Payable    3 1879 7993 631   
Creditors  468 399360 929350 332186 963230 437175 849174 840175 790
Creditors Due Within One Year280 820358 283468 399       
Increase From Depreciation Charge For Year Property Plant Equipment   8748751 2351 2351 236  
Net Current Assets Liabilities-147 251-161 512-145 869-203 114-186 835-144 474-170 285-171 196-171 973-172 802
Number Shares Allotted 100100       
Other Creditors  1 8809 9502 5512 32021 8243 8162 7552 795
Other Taxation Social Security Payable     3773 6312 903  
Par Value Share 11       
Property Plant Equipment Gross Cost  116 592116 592116 592120 298120 298   
Recoverable Value-added Tax  1 1146778384 7152 614   
Secured Debts7277516 505       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions  2 624       
Tangible Fixed Assets Cost Or Valuation113 968113 968116 592       
Tangible Fixed Assets Depreciation113 968113 968114 843       
Tangible Fixed Assets Depreciation Charged In Period  875       
Total Additions Including From Business Combinations Property Plant Equipment     3 706    
Total Assets Less Current Liabilities-147 251-161 512-144 120-202 239-186 835-142 003-169 049-171 196-171 973-172 802
Trade Creditors Trade Payables  394 476257 702200 57219 24320 484   
Trade Debtors Trade Receivables  229 504139 209152 51022 87025 377   
Disposals Decrease In Depreciation Impairment Property Plant Equipment       120 298  
Disposals Property Plant Equipment       120 298  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-06-30
filed on: 11th, January 2024
Free Download (6 pages)

Company search

Advertisements