About

Registered Number: 03039734
Date of Incorporation: 30/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Stable Barn, Park End,, Swaffham Bulbeck, Cambridge, CB25 0NA

 

Established in 1995, A.F.P. Health & Safety Consultants Ltd are based in Cambridge, it has a status of "Active". The organisation has 4 directors. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STUART, Peter Leslie 01 April 2005 - 1
FIREBRACE, Andrew William 30 March 1995 31 December 1996 1
SIMMONS, David Edwin 10 August 1995 05 December 1997 1
Secretary Name Appointed Resigned Total Appointments
GIBSON, Keith Weatherby 30 March 1995 01 April 2001 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 23 September 2016
SH03 - Return of purchase of own shares 26 April 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 08 April 2015
CH01 - Change of particulars for director 27 November 2014
CH01 - Change of particulars for director 27 November 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 02 May 2013
SH03 - Return of purchase of own shares 29 April 2013
AD01 - Change of registered office address 17 April 2013
TM01 - Termination of appointment of director 05 April 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 05 April 2011
CH01 - Change of particulars for director 17 January 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 17 November 2009
CH03 - Change of particulars for secretary 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 09 October 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 28 April 2006
AA - Annual Accounts 15 February 2006
288b - Notice of resignation of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 29 April 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 25 April 2003
AA - Annual Accounts 08 January 2003
MISC - Miscellaneous document 06 January 2003
363s - Annual Return 12 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2002
287 - Change in situation or address of Registered Office 02 January 2002
AA - Annual Accounts 07 December 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
363s - Annual Return 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 27 April 2000
225 - Change of Accounting Reference Date 08 February 2000
AA - Annual Accounts 27 September 1999
363s - Annual Return 17 April 1999
AA - Annual Accounts 05 June 1998
363s - Annual Return 15 April 1998
AA - Annual Accounts 12 December 1997
363s - Annual Return 06 May 1997
288b - Notice of resignation of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
363s - Annual Return 25 April 1996
AA - Annual Accounts 24 April 1996
288 - N/A 06 March 1996
288 - N/A 01 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 April 1995
288 - N/A 07 April 1995
NEWINC - New incorporation documents 30 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.