Company Information for AFK TILING LIMITED
The Old Post Office, 41-43 Market Place, Chippenham, WILTSHIRE, SN15 3HR,
|
Company Registration Number
05944378
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AFK TILING LIMITED | |
Legal Registered Office | |
The Old Post Office 41-43 Market Place Chippenham WILTSHIRE SN15 3HR Other companies in SN15 | |
Company Number | 05944378 | |
---|---|---|
Company ID Number | 05944378 | |
Date formed | 2006-09-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2019-07-31 | |
Account next due | 30/04/2021 | |
Latest return | 22/09/2015 | |
Return next due | 20/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-01-11 07:02:00 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW FRANCIS KELLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ZOE JAYNE KELLY |
Company Secretary | ||
RWL REGISTRARS LIMITED |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CH01 | Director's details changed for Mr Andrew Francis Kelly on 2020-11-24 | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/09/19 TO 31/07/19 | |
PSC04 | Change of details for Mr Andrew Francis Kelly as a person with significant control on 2019-07-01 | |
CH01 | Director's details changed for Mr Andrew Francis Kelly on 2019-07-01 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Zoe Jayne Kelly on 2017-06-20 | |
LATEST SOC | 25/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES | |
PSC04 | Change of details for Mr Andrew Francis Kelly as a person with significant control on 2017-09-19 | |
PSC04 | Change of details for Mr Andrew Francis Kelly as a person with significant control on 2017-07-17 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ZOE JAYNE KELLY on 2017-05-26 | |
CH01 | Director's details changed for Mr Andrew Francis Kelly on 2017-05-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/17 FROM 65 st Mary Street Chippenham Wilts SN15 3JF | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/09/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2012-09-30 | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/09/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KELLY / 21/09/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ZOE KELLY / 21/09/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ZOE KELLY / 27/02/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KELLY / 27/02/2009 | |
363s | RETURN MADE UP TO 22/09/08; NO CHANGE OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS | |
88(2)R | AD 22/09/06--------- £ SI 99@1=99 £ IC 1/100 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due Within One Year | 2012-09-30 | £ 17,123 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 16,433 |
Provisions For Liabilities Charges | 2011-09-30 | £ 1,149 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 AFK TILING LIMITED
Cash Bank In Hand | 2012-09-30 | £ 11,590 |
---|---|---|
Cash Bank In Hand | 2011-09-30 | £ 11,873 |
Current Assets | 2012-09-30 | £ 13,900 |
Current Assets | 2011-09-30 | £ 12,383 |
Debtors | 2012-09-30 | £ 2,310 |
Tangible Fixed Assets | 2012-09-30 | £ 4,555 |
Tangible Fixed Assets | 2011-09-30 | £ 5,746 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as AFK TILING LIMITED are:
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. |