About

Registered Number: 06044198
Date of Incorporation: 08/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD,

 

Having been setup in 2007, Africa & Beyond Ltd have registered office in Cheadle. Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Susan Mary 20 September 2018 - 1
TAYLOR, James 20 September 2018 - 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
MA - Memorandum and Articles 22 October 2019
RESOLUTIONS - N/A 27 September 2019
SH08 - Notice of name or other designation of class of shares 26 September 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 13 February 2019
AP01 - Appointment of director 13 February 2019
AP01 - Appointment of director 13 February 2019
AD01 - Change of registered office address 13 February 2019
AA - Annual Accounts 30 October 2018
RP04AR01 - N/A 05 October 2018
RP04AR01 - N/A 05 October 2018
SH08 - Notice of name or other designation of class of shares 08 August 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 08 January 2018
CH01 - Change of particulars for director 08 January 2018
CH01 - Change of particulars for director 08 January 2018
CH03 - Change of particulars for secretary 08 January 2018
PSC04 - N/A 02 January 2018
PSC04 - N/A 02 January 2018
CH01 - Change of particulars for director 13 December 2017
CH01 - Change of particulars for director 13 December 2017
CS01 - N/A 19 January 2017
AD01 - Change of registered office address 17 January 2017
AA - Annual Accounts 31 August 2016
SH08 - Notice of name or other designation of class of shares 05 April 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 08 January 2013
SH01 - Return of Allotment of shares 06 September 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 11 October 2011
SH01 - Return of Allotment of shares 15 March 2011
RESOLUTIONS - N/A 01 March 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 18 August 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 18 January 2010
363a - Annual Return 07 September 2009
363a - Annual Return 08 January 2009
AAMD - Amended Accounts 04 September 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 08 January 2008
395 - Particulars of a mortgage or charge 14 April 2007
225 - Change of Accounting Reference Date 15 February 2007
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 09 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.