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

AFS GLOBAL LTD

NORTHERN ASSURANCE BUILDINGS ALBERT SQUARE, 9 - 21 PRINCESS STREET, MANCHESTER, M2 4DN,
Company Registration Number
06074725
Private Limited Company
Active

Company Overview

About Afs Global Ltd
AFS GLOBAL LTD was founded on 2007-01-30 and has its registered office in Manchester. The organisation's status is listed as "Active". Afs Global Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AFS GLOBAL LTD
 
Legal Registered Office
NORTHERN ASSURANCE BUILDINGS ALBERT SQUARE
9 - 21 PRINCESS STREET
MANCHESTER
M2 4DN
Other companies in M2
 
Previous Names
ASIA FREIGHT SOLUTIONS LIMITED02/11/2020
ASIAN FREIGHT SOLUTIONS LIMITED 19/02/2007
Filing Information
Company Number 06074725
Company ID Number 06074725
Date formed 2007-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB902179148  
Last Datalog update: 2024-02-07 02:13:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFS GLOBAL LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HAINES WATTS MANCHESTER LIMITED   LAWRENCE WILLIAM ASSOCIATES LTD
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 AFS GLOBAL LTD
The following companies were found which have the same name as AFS GLOBAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AFS GLOBAL LTD 209 THE HEIGHTS NORTHOLT UB5 4BX Active Company formed on the 2014-01-23
AFS GLOBAL ENTERPRISES INC. 8960 CLAIRTON COURT LAS VEGAS NV 89117 Dissolved Company formed on the 2013-05-14
AFS Global, Inc. 1005 12th St. #F Sacramento CA 95814 FTB Suspended Company formed on the 2011-04-01
AFS GLOBAL HOLDINGS SDN. BHD. Unknown
AFS GLOBAL RESOURCE SDN. BHD. Unknown
AFS GLOBAL LLC North Carolina Unknown
AFS GLOBAL SOLUTIONS, LLC PO BOX 18170 SHREVEPORT LA 71138 Active Company formed on the 2019-08-05
AFS GLOBAL TECHNOLOGY SOLUTIONS LLC 9595 SW GEMINI DR BEAVERTON OR 97008 Active Company formed on the 2020-01-21
AFS GLOBAL TRAINING LTD 215 LOWER ADDISCOMBE RD CROYDON CR0 6RB Active Company formed on the 2022-12-01
AFS GLOBAL LIMITED 3RD FLOOR QUAY HOUSE SOUTH QUAY DOUGLAS IM1 5AR Active Company formed on the 2023-01-24
AFS GLOBAL SERVICES LIMITED 2 Fountain Close Uxbridge UB8 3EA Active Company formed on the 2023-10-06

Company Officers of AFS GLOBAL LTD

Current Directors
Officer Role Date Appointed
ALAN RONALD HARRISON
Company Secretary 2007-02-01
ALAN RONALD HARRISON
Director 2007-02-01
VICTORIA HIGGINS
Director 2015-02-20
STEVEN BARRY HOLLAND
Director 2007-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
INCORPORATION SECRETARIES LIMITED
Company Secretary 2007-01-30 2007-01-30
INCORPORATION DIRECTORS LIMITED
Director 2007-01-30 2007-01-30

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
2024-01-30CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-12-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-12-01Memorandum articles filed
2023-08-1431/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES
2022-11-08DIRECTOR APPOINTED MR CHRISTOPHER HIGGINS
2022-07-22AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-10-21AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2020-12-16AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02RES15CHANGE OF COMPANY NAME 02/11/20
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES
2019-08-21AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2019-01-25PSC02Notification of Almar Rainhill as a person with significant control on 2018-11-27
2019-01-25PSC07CESSATION OF ALAN RONALD HARRISON AS A PERSON OF SIGNIFICANT CONTROL
2019-01-11CH01Director's details changed for Steven Barry Holland on 2019-01-11
2018-12-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Re-£1066.24 27/11/2018
  • Re-shares 27/11/2018
  • Resolution of adoption of Articles of Association
2018-12-10CC04Statement of company's objects
2018-12-10RES13Resolutions passed:
  • Re-transitional provisions & savings 27/11/2018
  • ADOPT ARTICLES
2018-12-02SH0127/11/18 STATEMENT OF CAPITAL GBP 1899.24
2018-06-18AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 833
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2017-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 833
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 060747250002
2016-05-27AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 833
2016-02-10AR0130/01/16 ANNUAL RETURN FULL LIST
2016-02-10CH01Director's details changed for Mrs Victoria Higgins on 2016-02-10
2015-07-13AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11AP01DIRECTOR APPOINTED MRS VICTORIA HIGGINS
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 833
2015-02-04AR0130/01/15 ANNUAL RETURN FULL LIST
2015-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BARRY HOLLAND / 04/02/2015
2015-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RONALD HARRISON / 04/02/2015
2015-02-04CH03SECRETARY'S DETAILS CHNAGED FOR ALAN RONALD HARRISON on 2015-02-04
2014-05-08AA31/01/14 TOTAL EXEMPTION SMALL
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 833
2014-01-30AR0130/01/14 FULL LIST
2013-06-19SH0619/06/13 STATEMENT OF CAPITAL GBP 833
2013-06-19SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-15AA31/01/13 TOTAL EXEMPTION SMALL
2013-01-30AR0130/01/13 FULL LIST
2012-05-21AA31/01/12 TOTAL EXEMPTION SMALL
2012-01-31AR0130/01/12 FULL LIST
2012-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 1ST FLOOR, NORTHERN ASSURANCE BUILDINGS ALBERT SQUARE 9-21 PRINCESS STREET MANCHESTER M24DN
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BARRY HOLLAND / 16/01/2012
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RONALD HARRISON / 16/01/2012
2012-01-30CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN RONALD HARRISON / 16/01/2012
2011-06-24AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-02AR0130/01/11 FULL LIST
2010-06-21AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-03AR0130/01/10 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BARRY HOLLAND / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RONALD HARRISON / 03/02/2010
2009-04-14AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-20363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-02-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN HARRISON / 20/02/2009
2008-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-01-30363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-04-0488(2)RAD 23/02/07--------- £ SI 999@1=999 £ IC 1/1000
2007-02-27395PARTICULARS OF MORTGAGE/CHARGE
2007-02-19CERTNMCOMPANY NAME CHANGED ASIAN FREIGHT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/02/07
2007-02-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-17288aNEW DIRECTOR APPOINTED
2007-01-30288bSECRETARY RESIGNED
2007-01-30288bDIRECTOR RESIGNED
2007-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52241 - Cargo handling for water transport activities




Licences & Regulatory approval
We could not find any licences issued to AFS GLOBAL LTD 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 AFS GLOBAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-13 Outstanding HSBC BANK PLC
DEBENTURE 2007-02-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of AFS GLOBAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AFS GLOBAL LTD
Trademarks
We have not found any records of AFS GLOBAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFS GLOBAL LTD. 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 (52241 - Cargo handling for water transport activities) as AFS GLOBAL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where AFS GLOBAL LTD 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 AFS GLOBAL LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0185073020Hermetically sealed nickel-cadmium accumulators (excl. spent)
2010-04-0169089093Glazed flags and paving, hearth or wall tiles, of earthenware or fine pottery with a face of > 90 cm² (excl. double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AFS GLOBAL LTD 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 AFS GLOBAL LTD 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