About

Registered Number: 03304757
Date of Incorporation: 20/01/1997 (27 years and 5 months ago)
Company Status: Active
Registered Address: Nunn Brook Road, Sutton In Ashfield, Nottingham, NG17 2HU

 

Having been setup in 1997, A.F. Technical Services Ltd have registered office in Nottingham, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the A.F. Technical Services Ltd. The companies directors are listed as Slack, Mathew Stephen, Foster, Ian Henry, Harris, Michael George, Slack, Mathew Stephen, Thompson, Richard, Bosworth, John Robert, Foster, Henry William, Foster, Sandra Marjorie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Ian Henry 01 October 2007 - 1
HARRIS, Michael George 01 October 2007 - 1
SLACK, Mathew Stephen 31 December 2013 - 1
THOMPSON, Richard 01 October 2007 - 1
BOSWORTH, John Robert 01 October 2007 31 December 2013 1
FOSTER, Henry William 20 January 1997 01 October 2007 1
FOSTER, Sandra Marjorie 20 January 1997 01 October 2007 1
Secretary Name Appointed Resigned Total Appointments
SLACK, Mathew Stephen 31 December 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 26 September 2019
CH01 - Change of particulars for director 10 April 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 02 February 2015
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
AR01 - Annual Return 24 January 2014
AP03 - Appointment of secretary 24 January 2014
AP01 - Appointment of director 24 January 2014
TM01 - Termination of appointment of director 02 January 2014
TM02 - Termination of appointment of secretary 02 January 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 07 February 2008
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288a - Notice of appointment of directors or secretaries 11 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 04 April 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 08 March 2006
363a - Annual Return 07 March 2006
363s - Annual Return 24 February 2005
AA - Annual Accounts 23 February 2005
AA - Annual Accounts 27 April 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 04 February 2002
AA - Annual Accounts 30 May 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 11 October 2000
353 - Register of members 17 February 2000
363a - Annual Return 17 February 2000
AA - Annual Accounts 06 June 1999
363a - Annual Return 29 January 1999
AA - Annual Accounts 25 July 1998
RESOLUTIONS - N/A 22 June 1998
RESOLUTIONS - N/A 22 June 1998
363a - Annual Return 11 February 1998
225 - Change of Accounting Reference Date 08 April 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
NEWINC - New incorporation documents 20 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.