Afs Workforce Limited STOCKBRIDGE


Afs Workforce Limited was formally closed on 2022-10-04. Afs Workforce was a private limited company that could have been found at Clarendon Court, Over Wallop, Stockbridge, SO20 8HU, Hampshire. Its net worth was estimated to be approximately 197231 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (incorporated on 2001-03-27) was run by 1 director and 1 secretary.
Director Andrew S. who was appointed on 24 January 2005.
Moving on to the secretaries, we can name: Suzanne S. appointed on 25 January 2005.

The company was officially categorised as "other professional, scientific and technical activities not elsewhere classified" (74909). As stated in the Companies House database, there was a name change on 2005-01-19 and their previous name was Portstaff (559). The latest confirmation statement was sent on 2022-03-02 and last time the annual accounts were sent was on 31 December 2020. 2016-03-25 was the date of the last annual return.

Afs Workforce Limited Address / Contact

Office Address Clarendon Court
Office Address2 Over Wallop
Town Stockbridge
Post code SO20 8HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04188335
Date of Incorporation Tue, 27th Mar 2001
Date of Dissolution Tue, 4th Oct 2022
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Thu, 16th Mar 2023
Last confirmation statement dated Wed, 2nd Mar 2022

Company staff

Suzanne S.

Position: Secretary

Appointed: 25 January 2005

Andrew S.

Position: Director

Appointed: 24 January 2005

Hazelaw Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 2001

Resigned: 25 January 2005

H M Securities Limited

Position: Corporate Nominee Director

Appointed: 27 March 2001

Resigned: 24 January 2005

People with significant control

Andrew S.

Notified on 1 June 2016
Nature of control: 25-50% voting rights

Suzanne S.

Notified on 1 June 2016
Nature of control: 25-50% shares

Company previous names

Portstaff (559) January 19, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth197 231198 993200 002199 358198 760    
Balance Sheet
Debtors278 358343 604246 859200 254199 358    
Net Assets Liabilities    198 7607461 216-1 689-2 181
Current Assets278 358343 604246 859200 254199 358    
Net Assets Liabilities Including Pension Asset Liability197 231198 993200 002199 358198 760    
Reserves/Capital
Called Up Share Capital22222    
Profit Loss Account Reserve197 229198 991200 000199 356198 758    
Shareholder Funds197 231198 993200 002199 358198 760    
Other
Amounts Owed By Group Undertakings Participating Interests    199 358    
Amounts Owed To Group Undertakings Participating Interests      7461 2161 689
Average Number Employees During Period        1
Creditors    5987461 2161 6892 181
Net Current Assets Liabilities197 231198 993200 002199 358198 7607461 216-1 689-2 181
Other Creditors    598746470473492
Total Assets Less Current Liabilities197 231198 993200 002199 358198 7607461 216  
Creditors Due Within One Year81 127144 61146 857896598    

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 27th, September 2021
Free Download (3 pages)

Company search

Advertisements