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

AF&V Launchpad Limited BARNARD CASTLE


AF&V Launchpad started in year 2013 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08633047. The AF&V Launchpad company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Barnard Castle at Enterprise House. Postal code: DL12 8XT.

Currently there are 6 directors in the the firm, namely Sarah-Louise M., Mark U. and Richard D. and others. In addition one secretary - Amanda C. - is with the company. As of 28 March 2024, there were 8 ex directors - Sharon S., Gillian M. and others listed below. There were no ex secretaries.

AF&V Launchpad Limited Address / Contact

Office Address Enterprise House
Office Address2 Harmire Enterprise Park
Town Barnard Castle
Post code DL12 8XT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08633047
Date of Incorporation Thu, 1st Aug 2013
Industry Other accommodation
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Sarah-Louise M.

Position: Director

Appointed: 19 December 2022

Mark U.

Position: Director

Appointed: 26 April 2019

Richard D.

Position: Director

Appointed: 22 May 2017

Philip M.

Position: Director

Appointed: 12 December 2016

Lucinda P.

Position: Director

Appointed: 21 March 2016

Kenneth M.

Position: Director

Appointed: 01 August 2013

Amanda C.

Position: Secretary

Appointed: 01 August 2013

Sharon S.

Position: Director

Appointed: 30 May 2019

Resigned: 14 November 2022

Gillian M.

Position: Director

Appointed: 02 February 2018

Resigned: 06 February 2019

Simon B.

Position: Director

Appointed: 24 May 2016

Resigned: 06 January 2019

Jillian H.

Position: Director

Appointed: 01 June 2015

Resigned: 03 July 2015

Jonathan N.

Position: Director

Appointed: 01 June 2015

Resigned: 12 December 2016

Eline L.

Position: Director

Appointed: 01 June 2015

Resigned: 15 April 2016

Nicholas T.

Position: Director

Appointed: 01 August 2013

Resigned: 30 October 2023

David S.

Position: Director

Appointed: 01 August 2013

Resigned: 03 January 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-30
Net Worth284 948
Balance Sheet
Cash Bank In Hand1 039 606
Current Assets1 094 531
Debtors54 925
Net Assets Liabilities Including Pension Asset Liability284 948
Tangible Fixed Assets5 702
Reserves/Capital
Profit Loss Account Reserve284 948
Shareholder Funds284 948
Other
Creditors Due Within One Year815 285
Fixed Assets5 702
Net Current Assets Liabilities279 246
Tangible Fixed Assets Additions7 602
Tangible Fixed Assets Cost Or Valuation7 602
Tangible Fixed Assets Depreciation1 900
Tangible Fixed Assets Depreciation Charged In Period1 900
Total Assets Less Current Liabilities284 948

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Director's appointment terminated on 2023/10/30
filed on: 30th, October 2023
Free Download (1 page)

Company search