About

Registered Number: 01179371
Date of Incorporation: 01/08/1974 (50 years and 8 months ago)
Company Status: Active
Registered Address: A F Switchgear Limited, Nunn Brook Road, Sutton In Ashfield, Nottinghamshire, NG17 2HU

 

Founded in 1974, A F Switchgear Ltd have registered office in Sutton In Ashfield in Nottinghamshire. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SLACK, Mathew Stephen 31 December 2013 - 1

Filing History

Document Type Date
CS01 - N/A 28 October 2019
PSC04 - N/A 02 October 2019
AA - Annual Accounts 02 October 2019
CH01 - Change of particulars for director 10 April 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 18 August 2014
CH01 - Change of particulars for director 22 May 2014
CH01 - Change of particulars for director 22 May 2014
CH01 - Change of particulars for director 22 May 2014
AP01 - Appointment of director 24 January 2014
AP03 - Appointment of secretary 24 January 2014
TM02 - Termination of appointment of secretary 02 January 2014
TM01 - Termination of appointment of director 02 January 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 23 July 2009
395 - Particulars of a mortgage or charge 28 November 2008
363a - Annual Return 05 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2008
AA - Annual Accounts 01 October 2008
RESOLUTIONS - N/A 23 September 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 September 2008
363a - Annual Return 18 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 December 2007
353 - Register of members 18 December 2007
287 - Change in situation or address of Registered Office 18 December 2007
CERTNM - Change of name certificate 18 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
AA - Annual Accounts 27 September 2007
287 - Change in situation or address of Registered Office 03 May 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 12 September 2006
363a - Annual Return 02 November 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 06 May 2004
395 - Particulars of a mortgage or charge 30 December 2003
363a - Annual Return 04 November 2003
288c - Notice of change of directors or secretaries or in their particulars 04 September 2003
AA - Annual Accounts 04 June 2003
288c - Notice of change of directors or secretaries or in their particulars 20 January 2003
363a - Annual Return 27 October 2002
AA - Annual Accounts 14 October 2002
363a - Annual Return 25 October 2001
AA - Annual Accounts 30 May 2001
RESOLUTIONS - N/A 12 December 2000
288c - Notice of change of directors or secretaries or in their particulars 10 December 2000
288c - Notice of change of directors or secretaries or in their particulars 10 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
395 - Particulars of a mortgage or charge 07 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2000
363a - Annual Return 14 November 2000
AA - Annual Accounts 31 May 2000
353 - Register of members 18 February 2000
363a - Annual Return 01 December 1999
287 - Change in situation or address of Registered Office 01 December 1999
353 - Register of members 01 December 1999
288c - Notice of change of directors or secretaries or in their particulars 08 October 1999
AA - Annual Accounts 06 June 1999
288c - Notice of change of directors or secretaries or in their particulars 26 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
395 - Particulars of a mortgage or charge 23 December 1998
395 - Particulars of a mortgage or charge 04 November 1998
363a - Annual Return 28 October 1998
AA - Annual Accounts 25 July 1998
395 - Particulars of a mortgage or charge 17 April 1998
363a - Annual Return 11 November 1997
AA - Annual Accounts 15 August 1997
287 - Change in situation or address of Registered Office 10 January 1997
CERTNM - Change of name certificate 23 December 1996
395 - Particulars of a mortgage or charge 20 December 1996
395 - Particulars of a mortgage or charge 18 December 1996
363a - Annual Return 13 November 1996
AA - Annual Accounts 15 September 1996
363x - Annual Return 08 November 1995
288 - N/A 01 August 1995
AA - Annual Accounts 19 April 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363x - Annual Return 26 October 1994
288 - N/A 20 October 1994
287 - Change in situation or address of Registered Office 20 October 1994
AA - Annual Accounts 12 May 1994
363x - Annual Return 02 November 1993
AA - Annual Accounts 19 May 1993
AA - Annual Accounts 29 October 1992
363x - Annual Return 29 October 1992
395 - Particulars of a mortgage or charge 28 May 1992
287 - Change in situation or address of Registered Office 05 January 1992
363b - Annual Return 14 November 1991
363(287) - N/A 14 November 1991
AA - Annual Accounts 17 October 1991
288 - N/A 13 August 1991
288 - N/A 13 August 1991
288 - N/A 13 August 1991
AA - Annual Accounts 10 February 1991
363a - Annual Return 10 February 1991
AA - Annual Accounts 07 December 1989
363 - Annual Return 07 December 1989
AA - Annual Accounts 12 August 1988
363 - Annual Return 12 August 1988
AA - Annual Accounts 18 November 1987
363 - Annual Return 18 November 1987
AA - Annual Accounts 05 November 1986
363 - Annual Return 31 May 1986
NEWINC - New incorporation documents 01 August 1974

Mortgages & Charges

Description Date Status Charge by
Debenture 24 November 2008 Outstanding

N/A

Legal mortgage 23 December 2003 Fully Satisfied

N/A

Debenture 23 November 2000 Fully Satisfied

N/A

Legal mortgage 21 December 1998 Fully Satisfied

N/A

Debenture 02 November 1998 Fully Satisfied

N/A

Fixed and floating charge (as defined) 14 April 1998 Fully Satisfied

N/A

Fixed charge on discounted debts and a floating charge on the receipts of other debts 17 December 1996 Fully Satisfied

N/A

Legal mortgage 17 December 1996 Fully Satisfied

N/A

Fixed and floating charge 22 May 1992 Fully Satisfied

N/A

Charge over all book debts 09 May 1984 Fully Satisfied

N/A

Charge 16 April 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.