About

Registered Number: 04596255
Date of Incorporation: 20/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Unit 24 Glanyrafon Industrial Estate, Llanbadarn Fawr, Aberystwyth, Ceredigion, SY23 3JQ

 

Afan Electrical Ltd was founded on 20 November 2002 with its registered office in Aberystwyth in Ceredigion, it's status in the Companies House registry is set to "Active". This business has 2 directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Catrin Llinos 20 November 2002 - 1
DAVIES, Edward Andrew 20 November 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 19 January 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 05 December 2008
353 - Register of members 05 December 2008
287 - Change in situation or address of Registered Office 05 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 December 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 06 September 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 29 August 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
363a - Annual Return 23 February 2006
395 - Particulars of a mortgage or charge 17 February 2006
287 - Change in situation or address of Registered Office 06 February 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 23 July 2004
225 - Change of Accounting Reference Date 28 November 2003
363s - Annual Return 26 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2003
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
NEWINC - New incorporation documents 20 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 13 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.