About

Registered Number: 06861273
Date of Incorporation: 27/03/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Poltair Park, Trevarthian Road, St.Austell, Cornwall, PL25 4LR,

 

Afc St.Austell Ltd was registered on 27 March 2009, it has a status of "Active". The current directors of this business are listed as Bennetto, Robert Henderson, Newport, Robert Barry, Powell, Jason Mark, Beard, Peter Arthur, Holman, David Eric, Hutchings, James Edward, Powell, Brian, Powell, Neil, Rowe, Michael Charles, Stamp, Darryl, Stephens, Brian, Ternouth, Trevor at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETTO, Robert Henderson 03 August 2020 - 1
NEWPORT, Robert Barry 08 October 2019 - 1
POWELL, Jason Mark 06 July 2015 - 1
HOLMAN, David Eric 03 May 2019 08 October 2019 1
HUTCHINGS, James Edward 09 May 2011 08 October 2019 1
POWELL, Brian 06 July 2015 28 December 2016 1
POWELL, Neil 10 February 2010 08 July 2012 1
ROWE, Michael Charles 10 February 2010 06 July 2015 1
STAMP, Darryl 27 March 2009 31 July 2017 1
STEPHENS, Brian 06 April 2009 27 March 2012 1
TERNOUTH, Trevor 10 February 2010 27 March 2011 1
Secretary Name Appointed Resigned Total Appointments
BEARD, Peter Arthur 09 June 2009 03 May 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 13 August 2020
TM01 - Termination of appointment of director 12 August 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 17 October 2019
AP01 - Appointment of director 09 October 2019
AP01 - Appointment of director 08 October 2019
AP01 - Appointment of director 08 October 2019
TM01 - Termination of appointment of director 08 October 2019
TM01 - Termination of appointment of director 08 October 2019
CS01 - N/A 07 May 2019
AP01 - Appointment of director 07 May 2019
TM02 - Termination of appointment of secretary 07 May 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 14 August 2017
CH01 - Change of particulars for director 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
CS01 - N/A 22 May 2017
TM01 - Termination of appointment of director 30 December 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 20 April 2016
AD01 - Change of registered office address 20 April 2016
AA - Annual Accounts 02 March 2016
AP01 - Appointment of director 11 August 2015
AP01 - Appointment of director 11 August 2015
TM01 - Termination of appointment of director 03 August 2015
AR01 - Annual Return 08 May 2015
RP04 - N/A 07 November 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 17 May 2013
TM01 - Termination of appointment of director 16 May 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 10 May 2012
TM01 - Termination of appointment of director 09 May 2012
AA - Annual Accounts 11 August 2011
AP01 - Appointment of director 11 May 2011
AR01 - Annual Return 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH03 - Change of particulars for secretary 06 April 2010
AP01 - Appointment of director 11 February 2010
AP01 - Appointment of director 11 February 2010
AD01 - Change of registered office address 11 February 2010
AP01 - Appointment of director 11 February 2010
288a - Notice of appointment of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
225 - Change of Accounting Reference Date 08 April 2009
NEWINC - New incorporation documents 27 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.