Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AFI UK LIMITED
Company Information for

AFI UK LIMITED

EFS GLOBAL, PENDLE HOUSE, PHOENIX WAY, BURNLEY, BB11 5SX,
Company Registration Number
02560675
Private Limited Company
Active

Company Overview

About Afi Uk Ltd
AFI UK LIMITED was founded on 1990-11-21 and has its registered office in Burnley. The organisation's status is listed as "Active". Afi Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AFI UK LIMITED
 
Legal Registered Office
EFS GLOBAL, PENDLE HOUSE
PHOENIX WAY
BURNLEY
BB11 5SX
Other companies in M90
 
Filing Information
Company Number 02560675
Company ID Number 02560675
Date formed 1990-11-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts SMALL
Last Datalog update: 2025-01-05 10:05:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFI UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AFI UK LIMITED

Current Directors
Officer Role Date Appointed
COLIN JAMES HARTLEY
Company Secretary 2002-11-20
COLIN JAMES HARTLEY
Director 1991-11-21
IAN ROBERT MCDOWELL
Director 1991-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA EILEEN MCDOWELL
Company Secretary 1991-11-21 2002-11-20
DONALD WILLIAM MCGRUTHER
Director 1991-11-21 1995-04-10
TERENCE OLDFIELD
Director 1991-11-21 1994-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-18SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-09-13CONFIRMATION STATEMENT MADE ON 06/09/24, WITH NO UPDATES
2023-09-25DIRECTOR APPOINTED MR JORDAN ALEXANDER KELLETT
2023-09-25APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN THOMAS
2023-09-21CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-02-02Audited abridged accounts made up to 2022-03-31
2022-11-09DIRECTOR APPOINTED MR ROBERT JOHN THOMAS
2022-11-09AP01DIRECTOR APPOINTED MR ROBERT JOHN THOMAS
2022-09-06CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-04-29REGISTERED OFFICE CHANGED ON 29/04/22 FROM Efs Group Phoenix Way Burnley BB11 5SX England
2022-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/22 FROM Efs Group Phoenix Way Burnley BB11 5SX England
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-10-06AA01Previous accounting period shortened from 30/06/21 TO 31/03/21
2021-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/21 FROM Unit 1a First Floor Building 303 World Freight Terminal Manchester Airport M90 5UJ
2021-03-17AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 025606750003
2021-03-01PSC02Notification of Efs Global Limited as a person with significant control on 2021-02-26
2021-03-01PSC07CESSATION OF COLIN JAMES HARTLEY AS A PERSON OF SIGNIFICANT CONTROL
2021-03-01TM02Termination of appointment of Colin James Hartley on 2021-02-26
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT MCDOWELL
2021-03-01AP01DIRECTOR APPOINTED MR GAVIN KELLETT
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2019-11-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2018-12-18AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-02-09AA30/06/17 TOTAL EXEMPTION FULL
2018-02-09AA30/06/17 TOTAL EXEMPTION FULL
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-10-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JAMES HARTLEY
2017-10-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JAMES HARTLEY
2017-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ROBERT MCDOWELL
2017-10-12PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/10/2017
2017-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ROBERT MCDOWELL
2017-10-12PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/10/2017
2017-03-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 15000
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-04-12AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 15000
2015-10-29AR0123/10/15 ANNUAL RETURN FULL LIST
2015-02-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 15000
2014-10-28AR0123/10/14 ANNUAL RETURN FULL LIST
2013-12-19AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 15000
2013-10-23AR0123/10/13 ANNUAL RETURN FULL LIST
2013-01-29AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AR0123/10/12 ANNUAL RETURN FULL LIST
2012-02-21AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-03AR0123/10/11 ANNUAL RETURN FULL LIST
2011-01-20AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-02AR0123/10/10 ANNUAL RETURN FULL LIST
2010-11-02CH01Director's details changed for Ian Robert Mcdowell on 2010-10-23
2010-03-15AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-09AR0123/10/09 ANNUAL RETURN FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT MCDOWELL / 23/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES HARTLEY / 23/10/2009
2008-11-11AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-23363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-01-23363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-24287REGISTERED OFFICE CHANGED ON 24/07/07 FROM: ROOM 5 BUILDING 305 WORLD FREIGHT TERMINAL MANCHESTER AIRPORT MANCHESTER M90 5PY
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-01363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-04-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-11-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-11-10363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-07-13395PARTICULARS OF MORTGAGE/CHARGE
2005-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-03-03363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS; AMEND
2005-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2005-02-24363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2003-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-28363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-03-12287REGISTERED OFFICE CHANGED ON 12/03/03 FROM: ROOMS 207-208 BUILDING 309 MANCHESTER AIRPORT MANCHESTER M90 5PH
2003-03-12353LOCATION OF REGISTER OF MEMBERS
2003-03-10363aRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2003-03-10288cDIRECTOR'S PARTICULARS CHANGED
2003-01-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-12-17288aNEW SECRETARY APPOINTED
2002-12-16CERTNMCOMPANY NAME CHANGED AIR FORWARDING INTERNATIONAL (MA NCHESTER) LIMITED CERTIFICATE ISSUED ON 16/12/02
2002-12-07288bSECRETARY RESIGNED
2002-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-11-19363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-12-12363sRETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2000-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-11-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-12363sRETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
1999-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-12-02363sRETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS
1997-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-11-26363sRETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS
1997-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-11-20363sRETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS
1996-08-1588(2)RAD 28/06/96--------- £ SI 9000@1=9000 £ IC 1000/10000
1996-08-1588(2)RAD 29/07/96--------- £ SI 5000@1=5000 £ IC 10000/15000
1995-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-11-21363sRETURN MADE UP TO 21/11/95; FULL LIST OF MEMBERS
1995-04-25288DIRECTOR RESIGNED
1994-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-11-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-11-15363sRETURN MADE UP TO 21/11/94; FULL LIST OF MEMBERS
1994-07-01288DIRECTOR'S PARTICULARS CHANGED
1994-04-26288DIRECTOR RESIGNED
1994-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-01-25363sRETURN MADE UP TO 21/11/93; NO CHANGE OF MEMBERS
1993-11-29395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to AFI UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AFI UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-07-13 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1993-11-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AFI UK LIMITED

Intangible Assets
Patents
We have not found any records of AFI UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AFI UK LIMITED
Trademarks
We have not found any records of AFI UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFI UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as AFI UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AFI UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AFI UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AFI UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1