About

Registered Number: 02263403
Date of Incorporation: 31/05/1988 (36 years and 10 months ago)
Company Status: Active
Registered Address: Unit 2 Cae Gwyn Glan Yr Afon Industrial Estate, Llanbadarn Fawr, Aberystwyth, Ceredigion, SY23 3JF,

 

Afan Construction Ltd was registered on 31 May 1988 and are based in Aberystwyth in Ceredigion, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 04 June 2018
AD01 - Change of registered office address 18 April 2018
CS01 - N/A 20 September 2017
PSC04 - N/A 20 September 2017
PSC04 - N/A 20 September 2017
AA - Annual Accounts 06 June 2017
MR04 - N/A 28 February 2017
MR04 - N/A 28 February 2017
MR04 - N/A 28 February 2017
MR04 - N/A 28 February 2017
MR04 - N/A 28 February 2017
MR04 - N/A 28 February 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 06 June 2016
MR01 - N/A 14 December 2015
MR01 - N/A 07 December 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 06 June 2015
MR01 - N/A 25 April 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 21 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 22 September 2010
AD01 - Change of registered office address 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH03 - Change of particulars for secretary 22 September 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 10 June 2008
395 - Particulars of a mortgage or charge 18 December 2007
363a - Annual Return 20 September 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 21 September 2006
395 - Particulars of a mortgage or charge 15 July 2006
AA - Annual Accounts 06 June 2006
225 - Change of Accounting Reference Date 16 March 2006
363a - Annual Return 07 October 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 18 September 2001
395 - Particulars of a mortgage or charge 07 June 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 19 September 2000
395 - Particulars of a mortgage or charge 16 August 2000
AA - Annual Accounts 05 April 2000
395 - Particulars of a mortgage or charge 02 October 1999
363s - Annual Return 10 September 1999
395 - Particulars of a mortgage or charge 20 July 1999
AA - Annual Accounts 10 June 1999
363s - Annual Return 29 October 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 23 September 1997
AA - Annual Accounts 07 April 1997
363s - Annual Return 18 September 1996
AA - Annual Accounts 01 April 1996
363s - Annual Return 19 October 1995
AA - Annual Accounts 03 April 1995
363s - Annual Return 04 September 1994
386 - Notice of passing of resolution removing an auditor 24 February 1994
AA - Annual Accounts 20 January 1994
363s - Annual Return 20 September 1993
395 - Particulars of a mortgage or charge 26 February 1993
395 - Particulars of a mortgage or charge 16 February 1993
363s - Annual Return 27 November 1992
AA - Annual Accounts 23 November 1992
AA - Annual Accounts 09 October 1991
363b - Annual Return 09 October 1991
363a - Annual Return 13 March 1991
AA - Annual Accounts 12 December 1990
AA - Annual Accounts 06 October 1989
363 - Annual Return 06 October 1989
PUC 2 - N/A 06 December 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 November 1988
395 - Particulars of a mortgage or charge 28 June 1988
288 - N/A 08 June 1988
NEWINC - New incorporation documents 31 May 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2015 Outstanding

N/A

A registered charge 07 December 2015 Outstanding

N/A

A registered charge 20 April 2015 Outstanding

N/A

Legal mortgage 14 December 2007 Fully Satisfied

N/A

Legal mortgage 10 July 2006 Fully Satisfied

N/A

Legal mortgage 21 May 2001 Fully Satisfied

N/A

Legal mortgage 04 August 2000 Fully Satisfied

N/A

Legal mortgage 16 September 1999 Fully Satisfied

N/A

Debenture 15 July 1999 Fully Satisfied

N/A

Legal charge 09 February 1993 Fully Satisfied

N/A

Conveyance 09 February 1993 Fully Satisfied

N/A

Debenture 15 June 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.