Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AFC ENERGY PLC
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 Overview

About Afc Energy Plc
AFC ENERGY PLC was founded on 2006-01-09 and has its registered office in Cranleigh. The organisation's status is listed as "Active". Afc Energy Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
DFC ENERGY LIMITED06/06/2006
INVESTMENT TRANSITIONS LIMITED28/02/2006
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFC ENERGY PLC
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.
Companies with same name AFC ENERGY PLC
The following companies were found which have the same name as AFC ENERGY PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of AFC ENERGY PLC

Current Directors
Officer Role Date Appointed
RICHARD CUNKLEY
Company Secretary 2018-05-02
ADAM STEVEN BOND
Director 2012-06-01
JAMES HAY GIBSON
Director 2017-02-06
PERCY HAYBALL
Director 2018-05-02
LISA JANE JORDAN
Director 2017-06-08
JOSEPH BERNARD MANGION
Director 2017-12-05
JOHN LEONARD RENNOCKS
Director 2017-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
EUGENE ALEXANDER TENENBAUM
Director 2013-01-10 2018-05-02
RICHARD JAMES TUFFILL
Company Secretary 2017-01-16 2018-03-23
RICHARD JAMES TUFFILL
Director 2017-06-08 2018-03-23
MITCHELL LAWRENCE FIELD
Director 2008-04-10 2017-12-05
EUGENE SHVIDLER
Director 2013-01-10 2017-06-08
CHRISTOPHER TAWNEY
Company Secretary 2014-08-18 2016-08-26
CHRISTOPHER TAWNEY
Director 2014-09-12 2016-08-26
JOHN MICHAEL SUNDERLAND
Director 2012-03-08 2015-04-15
GENE LEWIS
Director 2009-07-02 2014-11-27
JANE GRACE DUMERESQUE
Company Secretary 2013-09-26 2014-08-18
JANE GRACE DUMERESQUE
Director 2013-09-26 2014-06-03
IAN HENRY BALCHIN
Director 2009-11-05 2013-11-18
DAVID JOHN MARSON
Company Secretary 2010-01-07 2013-09-26
DAVID JOHN MARSON
Director 2009-07-02 2013-09-26
DAVID IAN SMITH
Director 2011-09-26 2012-05-31
SIMON DENNIS HUNT
Director 2010-04-13 2012-04-11
MICHAEL FRANCIS MANGAN
Director 2007-02-19 2010-05-31
TERENCE MATTHEW WALSH
Director 2009-01-30 2010-03-10
ROGER PETER POWLEY
Company Secretary 2006-10-19 2010-01-07
HARRY IAN EPSTEIN
Director 2007-02-22 2009-07-02
SIMON HOWARD WALTERS
Director 2007-02-07 2009-07-02
OTTO FRANKLIN CARLISLE
Director 2007-07-23 2009-01-29
GERARD PETER THEODORE HENRIQUE SAUER
Director 2006-06-29 2008-12-19
HOWARD WHITE
Director 2006-01-09 2007-07-13
INTERNATIONAL REGISTRARS LIMITED
Company Secretary 2006-01-19 2006-10-19
STEPHEN DAVID BARBER
Director 2006-02-20 2006-10-18
GERARD PETER THEODORE HENRIQUE SAUER
Director 2006-03-20 2006-06-29
STEPHEN DAVID BARBER
Company Secretary 2006-01-09 2006-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES HAY GIBSON IPROCESS ENGINEERING & CONSULTING LTD Director 2016-09-29 CURRENT 2016-09-29 Active
LISA JANE JORDAN URBAN SQUIRREL LIMITED Director 2015-01-21 CURRENT 2015-01-21 Dissolved 2015-09-08
LISA JANE JORDAN BEAUTIFUL TRASH LIMITED Director 2015-01-21 CURRENT 2015-01-21 Dissolved 2015-09-08
JOSEPH BERNARD MANGION LDR REALISATIONS 2019 LIMITED Director 2016-10-24 CURRENT 2013-04-16 Liquidation
JOHN LEONARD RENNOCKS UTILICO EMERGING MARKETS TRUST PLC Director 2018-02-07 CURRENT 2017-12-07 Active
JOHN LEONARD RENNOCKS BLUEFIELD SIF INVESTMENTS LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active

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
2024-03-27REGISTERED OFFICE CHANGED ON 27/03/24 FROM Unit 71. 4 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB
2024-03-27REGISTERED OFFICE CHANGED ON 27/03/24 FROM Unit 71.4 Unit 71.4 Dunsfold Park Cranleigh Surrey GU6 8TB England
2024-03-1513/03/23 STATEMENT OF CAPITAL GBP 747416.307
2024-01-09CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES
2023-10-09Appointment of Mr Brendan James Keane as company secretary on 2023-10-09
2023-10-09Termination of appointment of Peter Dixon- Clarke on 2023-10-09
2023-08-09APPOINTMENT TERMINATED, DIRECTOR JOSEPH BERNARD MANGION
2023-08-09DIRECTOR APPOINTED MR DUNCAN NEALE
2023-06-29APPOINTMENT TERMINATED, DIRECTOR JAMES HAY GIBSON
2023-05-19Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-05-19Resolutions 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
2023-01-20APPOINTMENT TERMINATED, DIRECTOR GRAEME LEWIS
2023-01-20CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2022-10-1321/07/22 STATEMENT OF CAPITAL GBP 734654.668
2022-10-1326/07/22 STATEMENT OF CAPITAL GBP 734654.668
2022-07-12SH0114/03/22 STATEMENT OF CAPITAL GBP 734544.668
2022-05-30AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-01-17CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES
2021-12-03AP01DIRECTOR APPOINTED DR MONIKA BIDDULPH
2021-07-05AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-06-28AP01DIRECTOR APPOINTED MR GARY BRUCE BULLARD
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEONARD RENNOCKS
2021-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 056687880002
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES
2020-07-23RP04SH01Second filing of capital allotment of shares GBP573,961.644
2020-07-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-07-21SH0119/03/20 STATEMENT OF CAPITAL GBP 573961.644
2020-07-13SH0103/07/20 STATEMENT OF CAPITAL GBP 502854.52
2020-04-28AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-03-05SH0131/01/20 STATEMENT OF CAPITAL GBP 462878.812
2020-02-28CH01Director's details changed for Mr Graeme Lewis on 2020-02-27
2020-02-28AP01DIRECTOR APPOINTED MR GRAEME LEWIS
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-11-28SH0118/11/19 STATEMENT OF CAPITAL GBP 450587.79
2019-11-13RP04SH01Second filing of capital allotment of shares GBP447,987.79
2019-09-26AP01DIRECTOR APPOINTED DR GERALD DANIEL AGNEW
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR PERCY HAYBALL
2019-07-03SH0125/06/19 STATEMENT OF CAPITAL GBP 447987.79
2019-05-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-05-03AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-04-23SH0118/04/19 STATEMENT OF CAPITAL GBP 425773.206
2019-04-03AP03Appointment of Mr Graeme Robert Lewis as company secretary on 2019-04-02
2019-04-03TM02Termination of appointment of Richard Cunkley on 2019-04-02
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-07-25AP03Appointment of Richard Dunkley as company secretary on 2018-05-02
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 391698.205
2018-06-19SH0124/05/18 STATEMENT OF CAPITAL GBP 391698.205
2018-06-19AP03Appointment of Richard Cunkley as company secretary on 2018-05-02
2018-06-07AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-05-23AP01DIRECTOR APPOINTED PERCY HAYBALL
2018-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/18 FROM Finsgate 5-7 Cranwood Street London EC1V 9EE
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE ALEXANDER TENENBAUM
2018-05-23REGISTERED OFFICE CHANGED ON 23/05/18 FROM , Finsgate, 5-7 Cranwood Street, London, EC1V 9EE
2018-05-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-03-23TM02Termination of appointment of Richard James Tuffill on 2018-03-23
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES TUFFILL
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY YEO
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MITCHELL FIELD
2017-12-06AP01DIRECTOR APPOINTED MR JOSEPH BERNARD MANGION
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 391298.205
2017-08-23SH0122/08/17 STATEMENT OF CAPITAL GBP 391298.205
2017-07-24PSC08Notification of a person with significant control statement
2017-06-08AP01DIRECTOR APPOINTED MR JOHN LEONARD RENNOCKS
2017-06-08AP01DIRECTOR APPOINTED MRS LISA JANE JORDAN
2017-06-08AP01DIRECTOR APPOINTED MR RICHARD JAMES TUFFILL
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE SHVIDLER
2017-05-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-02AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 390948.205
2017-03-14SH0109/03/17 STATEMENT OF CAPITAL GBP 390948.205
2017-03-14RES12VARYING SHARE RIGHTS AND NAMES
2017-03-03PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.001 (SUB SHS CLAIMS PURPS) for COAF: UK600097798Y2017 ASIN: GB00BDFLHH43
2017-03-03PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.001 (EXCESS) for COAF: UK600097799Y2017 ASIN: GB00BDFLHJ66
2017-03-02PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.001 (SUB SHS CLAIMS PURPS) for COAF: UK600097798Y2017 ASIN: GB00BDFLHH43
2017-03-02PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.001 (EXCESS) for COAF: UK600097799Y2017 ASIN: GB00BDFLHJ66
2017-02-14RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.001 for COAF: UK600097797Y2017 ASIN: GB00B18S7B29
2017-02-14PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.001 (SUB SHS CLAIMS PURPS) for COAF: UK600097798Y2017 ASIN: GB00BDFLHH43
2017-02-14PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.001 (EXCESS) for COAF: UK600097799Y2017 ASIN: GB00BDFLHJ66
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 310263.943
2017-02-14SH0125/01/17 STATEMENT OF CAPITAL GBP 310263.943
2017-02-14AP01DIRECTOR APPOINTED MR JAMES HAY GIBSON
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2017-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM STEVEN BOND / 03/01/2017
2017-01-24AP03SECRETARY APPOINTED RICHARD JAMES TUFFILL
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAWNEY
2016-09-01TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TAWNEY
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-05-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-10AR0109/01/16 NO MEMBER LIST
2016-03-02SH0115/10/14 STATEMENT OF CAPITAL GBP 246473.907
2016-03-02SH0115/10/14 STATEMENT OF CAPITAL GBP 246473.907
2016-02-26SH0117/06/15 STATEMENT OF CAPITAL GBP 289641.943
2016-02-26SH0127/05/15 STATEMENT OF CAPITAL GBP 289541.943
2016-02-26SH0127/05/15 STATEMENT OF CAPITAL GBP 289511.943
2016-02-26SH0120/04/15 STATEMENT OF CAPITAL GBP 289011.943
2016-02-26SH0120/04/15 STATEMENT OF CAPITAL GBP 289003.534
2016-02-26SH0102/04/15 STATEMENT OF CAPITAL GBP 288703.534
2016-02-26SH0120/03/15 STATEMENT OF CAPITAL GBP 288603.534
2016-02-26SH0120/03/15 STATEMENT OF CAPITAL GBP 308153.943
2016-02-26SH0120/03/15 STATEMENT OF CAPITAL GBP 288253.534
2016-02-26SH0106/03/15 STATEMENT OF CAPITAL GBP 287833.534
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 308153.943
2016-02-26SH0121/01/16 STATEMENT OF CAPITAL GBP 308153.943
2016-02-26SH0121/01/16 STATEMENT OF CAPITAL GBP 307903.943
2016-02-26SH0117/12/15 STATEMENT OF CAPITAL GBP 302272.392
2016-02-26SH0117/07/15 STATEMENT OF CAPITAL GBP 289903.943
2016-02-26SH0117/07/15 STATEMENT OF CAPITAL GBP 289891.943
2016-02-26SH0117/06/15 STATEMENT OF CAPITAL GBP 289641.943
2016-02-26SH0127/05/15 STATEMENT OF CAPITAL GBP 289541.943
2016-02-26SH0127/05/15 STATEMENT OF CAPITAL GBP 289511.943
2016-02-26SH0120/04/15 STATEMENT OF CAPITAL GBP 289011.943
2016-02-26SH0120/04/15 STATEMENT OF CAPITAL GBP 289003.534
2016-02-26SH0102/04/15 STATEMENT OF CAPITAL GBP 288703.534
2016-02-26SH0120/03/15 STATEMENT OF CAPITAL GBP 288603.534
2016-02-26SH0120/03/15 STATEMENT OF CAPITAL GBP 308153.943
2016-02-26SH0120/03/15 STATEMENT OF CAPITAL GBP 288253.534
2016-02-26SH0106/03/15 STATEMENT OF CAPITAL GBP 287833.534
2016-02-26SH0121/01/16 STATEMENT OF CAPITAL GBP 308153.943
2016-02-26SH0117/12/15 STATEMENT OF CAPITAL GBP 302272.392
2016-02-26SH0121/01/16 STATEMENT OF CAPITAL GBP 307903.943
2016-02-26SH0117/07/15 STATEMENT OF CAPITAL GBP 289903.943
2016-02-26SH0117/07/15 STATEMENT OF CAPITAL GBP 289891.943
2016-01-22OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.001 for COAF: UK600086058Y2015 ASIN: GB00B18S7B29
2016-01-20OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.001 for COAF: UK600086058Y2015 ASIN: GB00B18S7B29
2016-01-18OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.001 for COAF: UK600086058Y2015 ASIN: GB00B18S7B29
2015-12-23OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.001 for COAF: UK600086058Y2015 ASIN: GB00B18S7B29
2015-12-17OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.001 for COAF: UK600086058Y2015 ASIN: GB00B18S7B29
2015-12-14AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2015-05-06AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SUNDERLAND
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 286833.534
2015-02-23AR0109/01/15 NO MEMBER LIST
2015-02-20SH0128/04/14 STATEMENT OF CAPITAL GBP 223374.907
2015-02-20SH0105/12/14 STATEMENT OF CAPITAL GBP 286833.534
2015-02-20SH0102/12/14 STATEMENT OF CAPITAL GBP 286683.534
2015-02-20SH0130/10/14 STATEMENT OF CAPITAL GBP 285683.534
2015-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 056687880001
2014-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM STEVEN BOND / 17/12/2014
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR GENE LEWIS
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMSON
2014-11-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-11-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-30RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.001 for COAF: UK600073897Y2014 ASIN: GB00B18S7B29
2014-10-30PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.001 (SUB SHS CLAIMS PURPS) for COAF: UK600073950Y2014 ASIN: GB00BRF15D48
2014-10-30PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.001 (EXCESS) for COAF: UK600073949Y2014 ASIN: GB00BRF15M39
2014-10-13RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.001 for COAF: UK600073897Y2014 ASIN: GB00B18S7B29
2014-10-13PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.001 (SUB SHS CLAIMS PURPS) for COAF: UK600073950Y2014 ASIN: GB00BRF15D48
2014-10-13PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.001 (EXCESS) for COAF: UK600073949Y2014 ASIN: GB00BRF15M39
2014-10-08RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.001 for COAF: UK600073897Y2014 ASIN: GB00B18S7B29
2014-09-16AP01DIRECTOR APPOINTED MR CHRISTOPHER TAWNEY
2014-08-20TM02APPOINTMENT TERMINATED, SECRETARY JANE DUMERESQUE
2014-08-20AP03SECRETARY APPOINTED MR CHRISTOPHER TAWNEY
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JANE DUMERESQUE
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 223324.907
2014-02-27AR0109/01/14 NO MEMBER LIST
2014-02-12SH0102/09/13 STATEMENT OF CAPITAL GBP 223324.907
2014-02-12SH0107/08/13 STATEMENT OF CAPITAL GBP 223113.544
2014-02-12SH0117/07/13 STATEMENT OF CAPITAL GBP 223053.544
2014-02-12SH0108/07/13 STATEMENT OF CAPITAL GBP 222803544
2014-02-12SH0108/07/13 STATEMENT OF CAPITAL GBP 222568.554
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN BALCHIN
2013-10-08AP01DIRECTOR APPOINTED MS JANE GRACE DUMERESQUE
2013-10-08AP03SECRETARY APPOINTED MS JANE GRACE DUMERESQUE
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARSON
2013-10-08TM02APPOINTMENT TERMINATED, SECRETARY DAVID MARSON
2013-05-23SH0115/04/13 STATEMENT OF CAPITAL GBP 220448.544
2013-05-23SH0117/04/13 STATEMENT OF CAPITAL GBP 221448.544
2013-04-26AP01DIRECTOR APPOINTED EUGENE SHVIDLER
2013-04-26AP01DIRECTOR APPOINTED EUGENE ALEXANDER TENENBAUM
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-02-08AR0109/01/13 NO MEMBER LIST
2013-02-08SH0111/10/12 STATEMENT OF CAPITAL GBP 217298.544
2013-02-08SH0108/11/12 STATEMENT OF CAPITAL GBP 218348.544
2013-02-08SH0127/07/12 STATEMENT OF CAPITAL GBP 184703.762
2013-02-08SH0125/04/12 STATEMENT OF CAPITAL GBP 184453.762
2013-02-06AP01DIRECTOR APPOINTED MR ADAM STEVEN BOND
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HUNT
2012-03-26AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-03-16AP01DIRECTOR APPOINTED SIR JOHN MICHAEL SUNDERLAND
2012-02-09AR0109/01/12 NO MEMBER LIST
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GENE LEWIS / 07/02/2012
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STEPHEN KENNETH YEO / 07/02/2012
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL LAURENCE FIELD / 07/02/2012
2011-11-10AP01DIRECTOR APPOINTED MR DAVID IAN SMITH
2011-11-10AP01DIRECTOR APPOINTED MR IAN STUART WILLIAMSON
2011-07-25SH0101/07/11 STATEMENT OF CAPITAL GBP 183.339
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WILSON
2011-04-21RES01ADOPT ARTICLES 06/04/2011
2011-04-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-18AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-04-07AP01DIRECTOR APPOINTED MR EDWARD BRIAN WILSON
2011-02-17AR0109/01/11 BULK LIST
2010-11-01SH0122/10/10 STATEMENT OF CAPITAL GBP 173339.20
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MANGAN
2010-04-30AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-04-22AP01DIRECTOR APPOINTED MR SIMON DENNIS HUNT
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARSON / 22/04/2010
2010-04-20AR0109/01/10 BULK LIST
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE WALSH
2010-02-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-02-23AD02SAIL ADDRESS CREATED
2010-01-18AP03SECRETARY APPOINTED MR DAVID JOHN MARSON
2010-01-18TM02APPOINTMENT TERMINATED, SECRETARY ROGER POWLEY
2009-12-10AP01DIRECTOR APPOINTED MR IAN HENRY BALCHIN
2009-08-06288aDIRECTOR APPOINTED MR DAVID JOHN MARSON
2009-08-06288aDIRECTOR APPOINTED MR GENE LEWIS
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR SIMON WALTERS
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR HARRY EPSTEIN
2009-05-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-24AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-03-26288aDIRECTOR APPOINTED TERENCE WALSH
2009-02-19288aDIRECTOR APPOINTED MITCHELL FIELD
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR OTTO CARLISLE
2009-02-17363aRETURN MADE UP TO 09/01/09; BULK LIST AVAILABLE SEPARATELY
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR BRIAN WILSON
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR GERARD SAUER
2008-04-23AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-02-18363aRETURN MADE UP TO 09/01/08; BULK LIST AVAILABLE SEPARATELY
2008-02-18353LOCATION OF REGISTER OF MEMBERS
2008-02-12288aNEW DIRECTOR APPOINTED
2007-09-07288aNEW DIRECTOR APPOINTED
2007-08-13288bDIRECTOR RESIGNED
2007-04-25AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-02-27Registered office changed on 27/02/06 from:\eversheds house, 70 great bridgewater street, manchester, M1 5ES
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to AFC ENERGY PLC 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 AFC ENERGY PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-07 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31

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 AFC ENERGY PLC

Intangible Assets
Patents

Intellectual Property Patents Registered by AFC ENERGY PLC

AFC ENERGY PLC has registered 5 patents

GB2502079 , GB2472450 , GB2484242 , GB2487836 , GB2449040 ,

Domain Names

AFC ENERGY PLC owns 2 domain names.

supergreenenergy.co.uk   afcenergy.co.uk  

Trademarks
We have not found any records of AFC ENERGY PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFC ENERGY PLC. 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 (72190 - Other research and experimental development on natural sciences and engineering) as AFC ENERGY PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AFC ENERGY PLC 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.
Import/Export of Goods
Goods imported/exported by AFC ENERGY PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0090271090Non-electronic gas or smoke analysis apparatus
2016-07-0087141090Parts and accessories of motorcycles, incl. mopeds, n.e.s. (excl. brakes, gear boxes, road wheels, silencers, exhaust pipes, clutches, and their parts)
2016-05-0038151200Supported catalysts with precious metal or a precious-metal compound as the active substance, n.e.s.
2016-04-0038151200Supported catalysts with precious metal or a precious-metal compound as the active substance, n.e.s.
2016-03-0038151200Supported catalysts with precious metal or a precious-metal compound as the active substance, n.e.s.
2015-12-0039209990Plates, 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)
2015-09-0039201025Plates, 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
2015-03-0139201025Plates, 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
2015-03-0039201025Plates, 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
2014-11-0128209090Manganese oxides (excl. manganese dioxide and manganese oxide containing by weight >= 77% of manganese)
2014-11-0190303900Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, with recording device (excl. multimeters, and oscilloscopes and oscillographs)
2014-09-0128
2014-09-0181049000Articles of magnesium, n.e.s.
2014-08-0139201025Plates, 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
2014-04-0139211390Plates, 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)
2014-02-0190262080Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators)
2014-01-0184243090Steam 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)
2013-08-0181049000Articles of magnesium, n.e.s.
2013-05-0181049000Articles of magnesium, n.e.s.
2013-03-0126020000Manganese ores and concentrates, incl. ferruginous manganese ores and concentrates, with a manganese content of >= 20%, calculated on the dry weight
2013-02-0171129900Waste 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)
2013-01-0181049000Articles of magnesium, n.e.s.
2012-11-0190278091Non-electronic viscometers, porosimeters and expansion meters
2012-09-0190278005Exposure meters
2012-07-0128209090Manganese oxides (excl. manganese dioxide and manganese oxide containing by weight >= 77% of manganese)
2012-05-0181049000Articles of magnesium, n.e.s.
2012-03-0181049000Articles of magnesium, n.e.s.
2011-12-0181049000Articles of magnesium, n.e.s.
2011-09-0128
2011-09-0139209990Plates, 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)
2011-08-0139209990Plates, 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)
2011-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-12-0184243090Steam 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)
2010-11-0184243090Steam 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)
2010-10-0172230019Wire 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)
2010-08-0184243090Steam 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)
2010-05-0128
2010-05-0128051910Strontium and barium
2010-05-0169149090
2010-05-0171159090
2010-05-0175
2010-05-0175089000Articles of nickel, n.e.s.
2010-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-04-0169099000Ceramic 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)
2010-02-0185423990Electronic 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

Government Grants / Awards
Technology Strategy Board Awards
AFC ENERGY PLC has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 93,061

CategoryAward Date 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.

European Union CORDIS Awards
The European Union has not awarded AFC ENERGY PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
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
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.