Afos Ltd was founded on 13 July 2006 with its registered office in Hull, East Yorkshire, it's status in the Companies House registry is set to "Active". The current directors of this business are Featherstone, Lisa Jane, Clark, Sarah Jayne Margaret, Featherstone, Lisa Jane, Mcnally, Deborah, Sutton, Michael Robert, White, Mark Richard, Holt, Susan, Sanderson, Janet Tracey, Chamberlain, Ian, Holt, Jack, Martin, Peter, Miller, Christopher Paul, Ward, Stephen David. There are currently 11-20 employees at this business. The organisation is registered for VAT.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARK, Sarah Jayne Margaret | 20 December 2017 | - | 1 |
FEATHERSTONE, Lisa Jane | 20 December 2017 | - | 1 |
MCNALLY, Deborah | 20 December 2017 | - | 1 |
SUTTON, Michael Robert | 01 February 2011 | - | 1 |
WHITE, Mark Richard | 20 December 2017 | - | 1 |
CHAMBERLAIN, Ian | 13 September 2006 | 18 May 2007 | 1 |
HOLT, Jack | 01 August 2006 | 04 April 2008 | 1 |
MARTIN, Peter | 04 July 2007 | 10 January 2011 | 1 |
MILLER, Christopher Paul | 06 April 2012 | 30 June 2019 | 1 |
WARD, Stephen David | 01 August 2006 | 04 April 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FEATHERSTONE, Lisa Jane | 19 December 2011 | - | 1 |
HOLT, Susan | 01 August 2006 | 04 April 2008 | 1 |
SANDERSON, Janet Tracey | 01 December 2008 | 19 December 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 July 2020 | |
AA - Annual Accounts | 11 May 2020 | |
AA - Annual Accounts | 05 August 2019 | |
CS01 - N/A | 22 July 2019 | |
TM01 - Termination of appointment of director | 08 July 2019 | |
AA - Annual Accounts | 23 July 2018 | |
CS01 - N/A | 16 July 2018 | |
MR01 - N/A | 05 January 2018 | |
PSC02 - N/A | 03 January 2018 | |
PSC07 - N/A | 03 January 2018 | |
AP01 - Appointment of director | 29 December 2017 | |
AP01 - Appointment of director | 29 December 2017 | |
AP01 - Appointment of director | 29 December 2017 | |
AP01 - Appointment of director | 29 December 2017 | |
CH01 - Change of particulars for director | 15 December 2017 | |
CH03 - Change of particulars for secretary | 15 December 2017 | |
MR04 - N/A | 30 November 2017 | |
CS01 - N/A | 31 July 2017 | |
AA - Annual Accounts | 09 May 2017 | |
CS01 - N/A | 03 August 2016 | |
AA - Annual Accounts | 23 May 2016 | |
AR01 - Annual Return | 17 July 2015 | |
AA - Annual Accounts | 16 May 2015 | |
AR01 - Annual Return | 18 July 2014 | |
MR01 - N/A | 08 April 2014 | |
AA - Annual Accounts | 06 March 2014 | |
AR01 - Annual Return | 31 July 2013 | |
AA - Annual Accounts | 22 May 2013 | |
AD01 - Change of registered office address | 03 January 2013 | |
AR01 - Annual Return | 20 July 2012 | |
AP01 - Appointment of director | 23 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 March 2012 | |
AA - Annual Accounts | 08 March 2012 | |
AP03 - Appointment of secretary | 20 December 2011 | |
TM02 - Termination of appointment of secretary | 19 December 2011 | |
AR01 - Annual Return | 24 August 2011 | |
MG01 - Particulars of a mortgage or charge | 24 May 2011 | |
AA - Annual Accounts | 23 May 2011 | |
TM01 - Termination of appointment of director | 29 March 2011 | |
AP01 - Appointment of director | 01 February 2011 | |
AR01 - Annual Return | 31 August 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
AA - Annual Accounts | 08 April 2010 | |
363a - Annual Return | 28 August 2009 | |
AA - Annual Accounts | 27 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 January 2009 | |
288a - Notice of appointment of directors or secretaries | 02 December 2008 | |
363a - Annual Return | 28 November 2008 | |
287 - Change in situation or address of Registered Office | 27 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 November 2008 | |
288b - Notice of resignation of directors or secretaries | 14 October 2008 | |
AA - Annual Accounts | 13 August 2008 | |
288b - Notice of resignation of directors or secretaries | 07 May 2008 | |
288b - Notice of resignation of directors or secretaries | 07 May 2008 | |
288b - Notice of resignation of directors or secretaries | 07 May 2008 | |
225 - Change of Accounting Reference Date | 07 May 2008 | |
287 - Change in situation or address of Registered Office | 07 May 2008 | |
CERTNM - Change of name certificate | 02 May 2008 | |
395 - Particulars of a mortgage or charge | 09 April 2008 | |
288b - Notice of resignation of directors or secretaries | 31 August 2007 | |
363a - Annual Return | 30 August 2007 | |
288a - Notice of appointment of directors or secretaries | 17 July 2007 | |
395 - Particulars of a mortgage or charge | 11 October 2006 | |
288a - Notice of appointment of directors or secretaries | 26 September 2006 | |
288a - Notice of appointment of directors or secretaries | 26 September 2006 | |
287 - Change in situation or address of Registered Office | 30 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 2006 | |
288b - Notice of resignation of directors or secretaries | 11 August 2006 | |
288b - Notice of resignation of directors or secretaries | 11 August 2006 | |
288a - Notice of appointment of directors or secretaries | 11 August 2006 | |
288a - Notice of appointment of directors or secretaries | 11 August 2006 | |
288a - Notice of appointment of directors or secretaries | 11 August 2006 | |
CERTNM - Change of name certificate | 02 August 2006 | |
NEWINC - New incorporation documents | 13 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 December 2017 | Outstanding |
N/A |
A registered charge | 27 March 2014 | Fully Satisfied |
N/A |
Debenture | 20 May 2011 | Outstanding |
N/A |
All assets debenture | 07 April 2008 | Fully Satisfied |
N/A |
Fixed and floating charge | 10 October 2006 | Fully Satisfied |
N/A |