Company Information for AFC ENERGY PLC
Unit 71.4 Dunsfold Park, DUNSFOLD PARK, Cranleigh, SURREY, GU6 8TB,
|
Company Registration Number
05668788
Public Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
AFC ENERGY PLC | ||||
Legal Registered Office | ||||
Unit 71.4 Dunsfold Park DUNSFOLD PARK Cranleigh SURREY GU6 8TB Other companies in EC1V | ||||
Previous Names | ||||
|
Company Number | 05668788 | |
---|---|---|
Company ID Number | 05668788 | |
Date formed | 2006-01-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-10-31 | |
Account next due | 2025-04-30 | |
Latest return | 2024-01-09 | |
Return next due | 2025-01-23 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB869344872 |
Last Datalog update: | 2024-04-17 12:17:53 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AFC ENERGY CORP. | 4545 SNEAD DRIVE CORPUS CHRISTI Texas 78413 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2012-01-27 | |
AFC ENERGY INC | Delaware | Unknown | ||
AFC ENERGY SOLUTIONS INC | Tennessee | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RICHARD CUNKLEY |
||
ADAM STEVEN BOND |
||
JAMES HAY GIBSON |
||
PERCY HAYBALL |
||
LISA JANE JORDAN |
||
JOSEPH BERNARD MANGION |
||
JOHN LEONARD RENNOCKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EUGENE ALEXANDER TENENBAUM |
Director | ||
RICHARD JAMES TUFFILL |
Company Secretary | ||
RICHARD JAMES TUFFILL |
Director | ||
MITCHELL LAWRENCE FIELD |
Director | ||
EUGENE SHVIDLER |
Director | ||
CHRISTOPHER TAWNEY |
Company Secretary | ||
CHRISTOPHER TAWNEY |
Director | ||
JOHN MICHAEL SUNDERLAND |
Director | ||
GENE LEWIS |
Director | ||
JANE GRACE DUMERESQUE |
Company Secretary | ||
JANE GRACE DUMERESQUE |
Director | ||
IAN HENRY BALCHIN |
Director | ||
DAVID JOHN MARSON |
Company Secretary | ||
DAVID JOHN MARSON |
Director | ||
DAVID IAN SMITH |
Director | ||
SIMON DENNIS HUNT |
Director | ||
MICHAEL FRANCIS MANGAN |
Director | ||
TERENCE MATTHEW WALSH |
Director | ||
ROGER PETER POWLEY |
Company Secretary | ||
HARRY IAN EPSTEIN |
Director | ||
SIMON HOWARD WALTERS |
Director | ||
OTTO FRANKLIN CARLISLE |
Director | ||
GERARD PETER THEODORE HENRIQUE SAUER |
Director | ||
HOWARD WHITE |
Director | ||
INTERNATIONAL REGISTRARS LIMITED |
Company Secretary | ||
STEPHEN DAVID BARBER |
Director | ||
GERARD PETER THEODORE HENRIQUE SAUER |
Director | ||
STEPHEN DAVID BARBER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IPROCESS ENGINEERING & CONSULTING LTD | Director | 2016-09-29 | CURRENT | 2016-09-29 | Active | |
URBAN SQUIRREL LIMITED | Director | 2015-01-21 | CURRENT | 2015-01-21 | Dissolved 2015-09-08 | |
BEAUTIFUL TRASH LIMITED | Director | 2015-01-21 | CURRENT | 2015-01-21 | Dissolved 2015-09-08 | |
LDR REALISATIONS 2019 LIMITED | Director | 2016-10-24 | CURRENT | 2013-04-16 | Liquidation | |
UTILICO EMERGING MARKETS TRUST PLC | Director | 2018-02-07 | CURRENT | 2017-12-07 | Active | |
BLUEFIELD SIF INVESTMENTS LIMITED | Director | 2013-06-20 | CURRENT | 2013-06-20 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 27/03/24 FROM Unit 71. 4 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB | ||
REGISTERED OFFICE CHANGED ON 27/03/24 FROM Unit 71.4 Unit 71.4 Dunsfold Park Cranleigh Surrey GU6 8TB England | ||
13/03/23 STATEMENT OF CAPITAL GBP 747416.307 | ||
CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES | ||
Appointment of Mr Brendan James Keane as company secretary on 2023-10-09 | ||
Termination of appointment of Peter Dixon- Clarke on 2023-10-09 | ||
APPOINTMENT TERMINATED, DIRECTOR JOSEPH BERNARD MANGION | ||
DIRECTOR APPOINTED MR DUNCAN NEALE | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES HAY GIBSON | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Re: receive and adopt the financial statements for the year ended 31 october 2022 / re-appoint audiors / authorise the directors of the company t | ||
APPOINTMENT TERMINATED, DIRECTOR GRAEME LEWIS | ||
CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES | ||
21/07/22 STATEMENT OF CAPITAL GBP 734654.668 | ||
26/07/22 STATEMENT OF CAPITAL GBP 734654.668 | ||
SH01 | 14/03/22 STATEMENT OF CAPITAL GBP 734544.668 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/21 | |
CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED DR MONIKA BIDDULPH | |
AA | FULL ACCOUNTS MADE UP TO 31/10/20 | |
AP01 | DIRECTOR APPOINTED MR GARY BRUCE BULLARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LEONARD RENNOCKS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056687880002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES | |
RP04SH01 | Second filing of capital allotment of shares GBP573,961.644 | |
RES11 | Resolutions passed:
| |
SH01 | 19/03/20 STATEMENT OF CAPITAL GBP 573961.644 | |
SH01 | 03/07/20 STATEMENT OF CAPITAL GBP 502854.52 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/19 | |
SH01 | 31/01/20 STATEMENT OF CAPITAL GBP 462878.812 | |
CH01 | Director's details changed for Mr Graeme Lewis on 2020-02-27 | |
AP01 | DIRECTOR APPOINTED MR GRAEME LEWIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES | |
SH01 | 18/11/19 STATEMENT OF CAPITAL GBP 450587.79 | |
RP04SH01 | Second filing of capital allotment of shares GBP447,987.79 | |
AP01 | DIRECTOR APPOINTED DR GERALD DANIEL AGNEW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PERCY HAYBALL | |
SH01 | 25/06/19 STATEMENT OF CAPITAL GBP 447987.79 | |
RES11 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/10/18 | |
SH01 | 18/04/19 STATEMENT OF CAPITAL GBP 425773.206 | |
AP03 | Appointment of Mr Graeme Robert Lewis as company secretary on 2019-04-02 | |
TM02 | Termination of appointment of Richard Cunkley on 2019-04-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES | |
AP03 | Appointment of Richard Dunkley as company secretary on 2018-05-02 | |
LATEST SOC | 19/06/18 STATEMENT OF CAPITAL;GBP 391698.205 | |
SH01 | 24/05/18 STATEMENT OF CAPITAL GBP 391698.205 | |
AP03 | Appointment of Richard Cunkley as company secretary on 2018-05-02 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/17 | |
AP01 | DIRECTOR APPOINTED PERCY HAYBALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/18 FROM Finsgate 5-7 Cranwood Street London EC1V 9EE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EUGENE ALEXANDER TENENBAUM | |
REGISTERED OFFICE CHANGED ON 23/05/18 FROM , Finsgate, 5-7 Cranwood Street, London, EC1V 9EE | ||
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM02 | Termination of appointment of Richard James Tuffill on 2018-03-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES TUFFILL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY YEO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MITCHELL FIELD | |
AP01 | DIRECTOR APPOINTED MR JOSEPH BERNARD MANGION | |
LATEST SOC | 23/08/17 STATEMENT OF CAPITAL;GBP 391298.205 | |
SH01 | 22/08/17 STATEMENT OF CAPITAL GBP 391298.205 | |
PSC08 | Notification of a person with significant control statement | |
AP01 | DIRECTOR APPOINTED MR JOHN LEONARD RENNOCKS | |
AP01 | DIRECTOR APPOINTED MRS LISA JANE JORDAN | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES TUFFILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EUGENE SHVIDLER | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 390948.205 | |
SH01 | 09/03/17 STATEMENT OF CAPITAL GBP 390948.205 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
PRIO | London Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.001 (SUB SHS CLAIMS PURPS) for COAF: UK600097798Y2017 ASIN: GB00BDFLHH43 | |
PRIO | London Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.001 (EXCESS) for COAF: UK600097799Y2017 ASIN: GB00BDFLHJ66 | |
PRIO | London Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.001 (SUB SHS CLAIMS PURPS) for COAF: UK600097798Y2017 ASIN: GB00BDFLHH43 | |
PRIO | London Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.001 (EXCESS) for COAF: UK600097799Y2017 ASIN: GB00BDFLHJ66 | |
RHDI | London Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.001 for COAF: UK600097797Y2017 ASIN: GB00B18S7B29 | |
PRIO | London Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.001 (SUB SHS CLAIMS PURPS) for COAF: UK600097798Y2017 ASIN: GB00BDFLHH43 | |
PRIO | London Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.001 (EXCESS) for COAF: UK600097799Y2017 ASIN: GB00BDFLHJ66 | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 310263.943 | |
SH01 | 25/01/17 STATEMENT OF CAPITAL GBP 310263.943 | |
AP01 | DIRECTOR APPOINTED MR JAMES HAY GIBSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM STEVEN BOND / 03/01/2017 | |
AP03 | SECRETARY APPOINTED RICHARD JAMES TUFFILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAWNEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TAWNEY | |
AA | FULL ACCOUNTS MADE UP TO 31/10/15 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 09/01/16 NO MEMBER LIST | |
SH01 | 15/10/14 STATEMENT OF CAPITAL GBP 246473.907 | |
SH01 | 15/10/14 STATEMENT OF CAPITAL GBP 246473.907 | |
SH01 | 17/06/15 STATEMENT OF CAPITAL GBP 289641.943 | |
SH01 | 27/05/15 STATEMENT OF CAPITAL GBP 289541.943 | |
SH01 | 27/05/15 STATEMENT OF CAPITAL GBP 289511.943 | |
SH01 | 20/04/15 STATEMENT OF CAPITAL GBP 289011.943 | |
SH01 | 20/04/15 STATEMENT OF CAPITAL GBP 289003.534 | |
SH01 | 02/04/15 STATEMENT OF CAPITAL GBP 288703.534 | |
SH01 | 20/03/15 STATEMENT OF CAPITAL GBP 288603.534 | |
SH01 | 20/03/15 STATEMENT OF CAPITAL GBP 308153.943 | |
SH01 | 20/03/15 STATEMENT OF CAPITAL GBP 288253.534 | |
SH01 | 06/03/15 STATEMENT OF CAPITAL GBP 287833.534 | |
LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 308153.943 | |
SH01 | 21/01/16 STATEMENT OF CAPITAL GBP 308153.943 | |
SH01 | 21/01/16 STATEMENT OF CAPITAL GBP 307903.943 | |
SH01 | 17/12/15 STATEMENT OF CAPITAL GBP 302272.392 | |
SH01 | 17/07/15 STATEMENT OF CAPITAL GBP 289903.943 | |
SH01 | 17/07/15 STATEMENT OF CAPITAL GBP 289891.943 | |
SH01 | 17/06/15 STATEMENT OF CAPITAL GBP 289641.943 | |
SH01 | 27/05/15 STATEMENT OF CAPITAL GBP 289541.943 | |
SH01 | 27/05/15 STATEMENT OF CAPITAL GBP 289511.943 | |
SH01 | 20/04/15 STATEMENT OF CAPITAL GBP 289011.943 | |
SH01 | 20/04/15 STATEMENT OF CAPITAL GBP 289003.534 | |
SH01 | 02/04/15 STATEMENT OF CAPITAL GBP 288703.534 | |
SH01 | 20/03/15 STATEMENT OF CAPITAL GBP 288603.534 | |
SH01 | 20/03/15 STATEMENT OF CAPITAL GBP 308153.943 | |
SH01 | 20/03/15 STATEMENT OF CAPITAL GBP 288253.534 | |
SH01 | 06/03/15 STATEMENT OF CAPITAL GBP 287833.534 | |
SH01 | 21/01/16 STATEMENT OF CAPITAL GBP 308153.943 | |
SH01 | 17/12/15 STATEMENT OF CAPITAL GBP 302272.392 | |
SH01 | 21/01/16 STATEMENT OF CAPITAL GBP 307903.943 | |
SH01 | 17/07/15 STATEMENT OF CAPITAL GBP 289903.943 | |
SH01 | 17/07/15 STATEMENT OF CAPITAL GBP 289891.943 | |
OTHR | London Stock Exchange corporate action. Other event of ORD GBP0.001 for COAF: UK600086058Y2015 ASIN: GB00B18S7B29 | |
OTHR | London Stock Exchange corporate action. Other event of ORD GBP0.001 for COAF: UK600086058Y2015 ASIN: GB00B18S7B29 | |
OTHR | London Stock Exchange corporate action. Other event of ORD GBP0.001 for COAF: UK600086058Y2015 ASIN: GB00B18S7B29 | |
OTHR | London Stock Exchange corporate action. Other event of ORD GBP0.001 for COAF: UK600086058Y2015 ASIN: GB00B18S7B29 | |
OTHR | London Stock Exchange corporate action. Other event of ORD GBP0.001 for COAF: UK600086058Y2015 ASIN: GB00B18S7B29 | |
AA03 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY | |
AA | FULL ACCOUNTS MADE UP TO 31/10/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SUNDERLAND | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 286833.534 | |
AR01 | 09/01/15 NO MEMBER LIST | |
SH01 | 28/04/14 STATEMENT OF CAPITAL GBP 223374.907 | |
SH01 | 05/12/14 STATEMENT OF CAPITAL GBP 286833.534 | |
SH01 | 02/12/14 STATEMENT OF CAPITAL GBP 286683.534 | |
SH01 | 30/10/14 STATEMENT OF CAPITAL GBP 285683.534 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056687880001 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM STEVEN BOND / 17/12/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GENE LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMSON | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RHDI | London Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.001 for COAF: UK600073897Y2014 ASIN: GB00B18S7B29 | |
PRIO | London Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.001 (SUB SHS CLAIMS PURPS) for COAF: UK600073950Y2014 ASIN: GB00BRF15D48 | |
PRIO | London Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.001 (EXCESS) for COAF: UK600073949Y2014 ASIN: GB00BRF15M39 | |
RHDI | London Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.001 for COAF: UK600073897Y2014 ASIN: GB00B18S7B29 | |
PRIO | London Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.001 (SUB SHS CLAIMS PURPS) for COAF: UK600073950Y2014 ASIN: GB00BRF15D48 | |
PRIO | London Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.001 (EXCESS) for COAF: UK600073949Y2014 ASIN: GB00BRF15M39 | |
RHDI | London Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.001 for COAF: UK600073897Y2014 ASIN: GB00B18S7B29 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER TAWNEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANE DUMERESQUE | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER TAWNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE DUMERESQUE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 223324.907 | |
AR01 | 09/01/14 NO MEMBER LIST | |
SH01 | 02/09/13 STATEMENT OF CAPITAL GBP 223324.907 | |
SH01 | 07/08/13 STATEMENT OF CAPITAL GBP 223113.544 | |
SH01 | 17/07/13 STATEMENT OF CAPITAL GBP 223053.544 | |
SH01 | 08/07/13 STATEMENT OF CAPITAL GBP 222803544 | |
SH01 | 08/07/13 STATEMENT OF CAPITAL GBP 222568.554 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BALCHIN | |
AP01 | DIRECTOR APPOINTED MS JANE GRACE DUMERESQUE | |
AP03 | SECRETARY APPOINTED MS JANE GRACE DUMERESQUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MARSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID MARSON | |
SH01 | 15/04/13 STATEMENT OF CAPITAL GBP 220448.544 | |
SH01 | 17/04/13 STATEMENT OF CAPITAL GBP 221448.544 | |
AP01 | DIRECTOR APPOINTED EUGENE SHVIDLER | |
AP01 | DIRECTOR APPOINTED EUGENE ALEXANDER TENENBAUM | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 09/01/13 NO MEMBER LIST | |
SH01 | 11/10/12 STATEMENT OF CAPITAL GBP 217298.544 | |
SH01 | 08/11/12 STATEMENT OF CAPITAL GBP 218348.544 | |
SH01 | 27/07/12 STATEMENT OF CAPITAL GBP 184703.762 | |
SH01 | 25/04/12 STATEMENT OF CAPITAL GBP 184453.762 | |
AP01 | DIRECTOR APPOINTED MR ADAM STEVEN BOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HUNT | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
AP01 | DIRECTOR APPOINTED SIR JOHN MICHAEL SUNDERLAND | |
AR01 | 09/01/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GENE LEWIS / 07/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STEPHEN KENNETH YEO / 07/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL LAURENCE FIELD / 07/02/2012 | |
AP01 | DIRECTOR APPOINTED MR DAVID IAN SMITH | |
AP01 | DIRECTOR APPOINTED MR IAN STUART WILLIAMSON | |
SH01 | 01/07/11 STATEMENT OF CAPITAL GBP 183.339 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD WILSON | |
RES01 | ADOPT ARTICLES 06/04/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AP01 | DIRECTOR APPOINTED MR EDWARD BRIAN WILSON | |
AR01 | 09/01/11 BULK LIST | |
SH01 | 22/10/10 STATEMENT OF CAPITAL GBP 173339.20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MANGAN | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
AP01 | DIRECTOR APPOINTED MR SIMON DENNIS HUNT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARSON / 22/04/2010 | |
AR01 | 09/01/10 BULK LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE WALSH | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
AP03 | SECRETARY APPOINTED MR DAVID JOHN MARSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROGER POWLEY | |
AP01 | DIRECTOR APPOINTED MR IAN HENRY BALCHIN | |
288a | DIRECTOR APPOINTED MR DAVID JOHN MARSON | |
288a | DIRECTOR APPOINTED MR GENE LEWIS | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON WALTERS | |
288b | APPOINTMENT TERMINATED DIRECTOR HARRY EPSTEIN | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
288a | DIRECTOR APPOINTED TERENCE WALSH | |
288a | DIRECTOR APPOINTED MITCHELL FIELD | |
288b | APPOINTMENT TERMINATED DIRECTOR OTTO CARLISLE | |
363a | RETURN MADE UP TO 09/01/09; BULK LIST AVAILABLE SEPARATELY | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN WILSON | |
288b | APPOINTMENT TERMINATED DIRECTOR GERARD SAUER | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 09/01/08; BULK LIST AVAILABLE SEPARATELY | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
Registered office changed on 27/02/06 from:\eversheds house, 70 great bridgewater street, manchester, M1 5ES |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC |
|
|
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 AFC ENERGY PLC
AFC ENERGY PLC owns 2 domain names.
supergreenenergy.co.uk afcenergy.co.uk
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as AFC ENERGY PLC are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90271090 | Non-electronic gas or smoke analysis apparatus | |||
87141090 | Parts and accessories of motorcycles, incl. mopeds, n.e.s. (excl. brakes, gear boxes, road wheels, silencers, exhaust pipes, clutches, and their parts) | |||
38151200 | Supported catalysts with precious metal or a precious-metal compound as the active substance, n.e.s. | |||
38151200 | Supported catalysts with precious metal or a precious-metal compound as the active substance, n.e.s. | |||
38151200 | Supported catalysts with precious metal or a precious-metal compound as the active substance, n.e.s. | |||
39209990 | Plates, sheets, film, foil and strip, of non-cellular plastics, n.e.s., not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, those of addition polymerization, condensation and rearrangement polymerization products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | |||
39201025 | Plates, sheets, film, foil and strip, of non-cellular polyethylene, printed, not reinforced, laminated, supported or similarly combined with other materials, unworked or not further worked than surface-worked or only cut to square or rectangular shapes, of a thickness of <= 0,125 mm and of a specific gravity of < 0,94, n.e.s. (excl. not printed stretch film, and polyethylene film of a thickness of >= 20 but <= 40 micrometres for the production of photoresist film used in the manufacture of semic | |||
39201025 | Plates, sheets, film, foil and strip, of non-cellular polyethylene, printed, not reinforced, laminated, supported or similarly combined with other materials, unworked or not further worked than surface-worked or only cut to square or rectangular shapes, of a thickness of <= 0,125 mm and of a specific gravity of < 0,94, n.e.s. (excl. not printed stretch film, and polyethylene film of a thickness of >= 20 but <= 40 micrometres for the production of photoresist film used in the manufacture of semic | |||
39201025 | Plates, sheets, film, foil and strip, of non-cellular polyethylene, printed, not reinforced, laminated, supported or similarly combined with other materials, unworked or not further worked than surface-worked or only cut to square or rectangular shapes, of a thickness of <= 0,125 mm and of a specific gravity of < 0,94, n.e.s. (excl. not printed stretch film, and polyethylene film of a thickness of >= 20 but <= 40 micrometres for the production of photoresist film used in the manufacture of semic | |||
28209090 | Manganese oxides (excl. manganese dioxide and manganese oxide containing by weight >= 77% of manganese) | |||
90303900 | Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, with recording device (excl. multimeters, and oscilloscopes and oscillographs) | |||
28 | ||||
81049000 | Articles of magnesium, n.e.s. | |||
39201025 | Plates, sheets, film, foil and strip, of non-cellular polyethylene, printed, not reinforced, laminated, supported or similarly combined with other materials, unworked or not further worked than surface-worked or only cut to square or rectangular shapes, of a thickness of <= 0,125 mm and of a specific gravity of < 0,94, n.e.s. (excl. not printed stretch film, and polyethylene film of a thickness of >= 20 but <= 40 micrometres for the production of photoresist film used in the manufacture of semic | |||
39211390 | Plates, sheets, film, foil and strip, of rigid cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | |||
90262080 | Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators) | |||
84243090 | Steam or sand blasting machines and similar jet projecting machines (excl. compressed air operated and water cleaning appliances with built-in motor and appliances for cleaning special containers) | |||
81049000 | Articles of magnesium, n.e.s. | |||
81049000 | Articles of magnesium, n.e.s. | |||
26020000 | Manganese ores and concentrates, incl. ferruginous manganese ores and concentrates, with a manganese content of >= 20%, calculated on the dry weight | |||
71129900 | Waste and scrap of silver, incl. metal clad with silver, and other waste and scrap containing silver or silver compounds, of a kind used principally for the recovery of precious metal (excl. ash, and waste and scrap of precious metals melted down into unworked blocks, ingots or similar forms) | |||
81049000 | Articles of magnesium, n.e.s. | |||
90278091 | Non-electronic viscometers, porosimeters and expansion meters | |||
90278005 | Exposure meters | |||
28209090 | Manganese oxides (excl. manganese dioxide and manganese oxide containing by weight >= 77% of manganese) | |||
81049000 | Articles of magnesium, n.e.s. | |||
81049000 | Articles of magnesium, n.e.s. | |||
81049000 | Articles of magnesium, n.e.s. | |||
28 | ||||
39209990 | Plates, sheets, film, foil and strip, of non-cellular plastics, n.e.s., not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, those of addition polymerization, condensation and rearrangement polymerization products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | |||
39209990 | Plates, sheets, film, foil and strip, of non-cellular plastics, n.e.s., not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, those of addition polymerization, condensation and rearrangement polymerization products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
84243090 | Steam or sand blasting machines and similar jet projecting machines (excl. compressed air operated and water cleaning appliances with built-in motor and appliances for cleaning special containers) | |||
84243090 | Steam or sand blasting machines and similar jet projecting machines (excl. compressed air operated and water cleaning appliances with built-in motor and appliances for cleaning special containers) | |||
72230019 | Wire of stainless steel, in coils, containing by weight >= 2,5% nickel (excl. such products containing 28% to 31% nickel and 20% to 22% chromium, and bars and rods) | |||
84243090 | Steam or sand blasting machines and similar jet projecting machines (excl. compressed air operated and water cleaning appliances with built-in motor and appliances for cleaning special containers) | |||
28 | ||||
28051910 | Strontium and barium | |||
69149090 | ||||
71159090 | ||||
75 | ||||
75089000 | Articles of nickel, n.e.s. | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
69099000 | Ceramic troughs, tubs and similar receptacles of a kind used in agriculture; ceramic pots, jars and similar articles of a kind used for the conveyance or packing of goods (excl. general-purpose storage vessels for laboratories, containers for shops and household articles) | |||
85423990 | Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
CLEANCOM, Zero emission ammonia fuel cell technology for the telecommunications and remote power market : Feasibility Study | 2013-09-01 | £ 93,061 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
London Stock Exchange Listing | AIM |
Ticker Name | AFC |
Listed Since | 24-Apr-07 |
Market Sector | Alternative Energy |
Market Sub Sector | Alternative Fuels |
Market Capitalisation | £56.3895M |
Shares Issues | 223,324,907.00 |
Share Type | ORD GBP0.001 |
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. |