About

Registered Number: 03358622
Date of Incorporation: 23/04/1997 (27 years ago)
Company Status: Active
Registered Address: 27 Shortcross Avenue Shortcross Avenue, Nottingham, NG3 5JX,

 

Established in 1997, A.F.S. (UK) Ltd are based in Nottingham, it's status at Companies House is "Active". There are 10 directors listed as Murtough, Trevelyn Irvine, Connolly, Georgina Helen, Gill, Peter Carl, Mortough, Gawain Edwards, Murtough, Nikole, Murtough, Shaun, Salmon, June Mabel, Salmon, Lynnda, Murtough, Nikole, Salmon, Lynda for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURTOUGH, Trevelyn Irvine 11 September 2001 - 1
MURTOUGH, Nikole 01 January 2015 01 October 2015 1
SALMON, Lynda 23 April 1997 21 September 2001 1
Secretary Name Appointed Resigned Total Appointments
CONNOLLY, Georgina Helen 23 April 1997 07 April 1998 1
GILL, Peter Carl 11 June 1997 28 February 1998 1
MORTOUGH, Gawain Edwards 02 April 2007 01 July 2012 1
MURTOUGH, Nikole 01 July 2012 01 October 2015 1
MURTOUGH, Shaun 06 June 2003 02 April 2007 1
SALMON, June Mabel 07 April 1998 17 September 2001 1
SALMON, Lynnda 17 September 2001 06 June 2003 1

Filing History

Document Type Date
MR04 - N/A 11 June 2020
MR04 - N/A 11 June 2020
MR04 - N/A 11 June 2020
MR04 - N/A 08 June 2020
CS01 - N/A 03 June 2020
MR01 - N/A 24 March 2020
MR01 - N/A 24 March 2020
AA - Annual Accounts 31 January 2020
MR01 - N/A 25 September 2019
MR01 - N/A 25 September 2019
DISS40 - Notice of striking-off action discontinued 20 July 2019
CS01 - N/A 17 July 2019
GAZ1 - First notification of strike-off action in London Gazette 16 July 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 14 June 2018
MR01 - N/A 01 May 2018
MR01 - N/A 01 May 2018
CH01 - Change of particulars for director 21 March 2018
AD01 - Change of registered office address 21 March 2018
AA - Annual Accounts 31 January 2018
MR04 - N/A 14 October 2017
MR04 - N/A 14 October 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 20 June 2016
MR01 - N/A 13 June 2016
AA - Annual Accounts 31 January 2016
TM01 - Termination of appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
TM01 - Termination of appointment of director 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
TM02 - Termination of appointment of secretary 24 November 2015
TM02 - Termination of appointment of secretary 24 November 2015
TM02 - Termination of appointment of secretary 24 November 2015
AR01 - Annual Return 01 September 2015
MR01 - N/A 21 April 2015
AA - Annual Accounts 28 February 2015
AP01 - Appointment of director 04 February 2015
AP01 - Appointment of director 04 February 2015
MR04 - N/A 11 November 2014
MR04 - N/A 11 November 2014
MR04 - N/A 11 November 2014
MR04 - N/A 11 November 2014
MR04 - N/A 11 November 2014
MR04 - N/A 11 November 2014
MR04 - N/A 11 November 2014
MR04 - N/A 11 November 2014
MR04 - N/A 11 November 2014
MR04 - N/A 11 November 2014
MR04 - N/A 11 November 2014
MR04 - N/A 11 November 2014
MR04 - N/A 11 November 2014
MR04 - N/A 11 November 2014
MR04 - N/A 11 November 2014
DISS40 - Notice of striking-off action discontinued 29 August 2014
AR01 - Annual Return 28 August 2014
GAZ1 - First notification of strike-off action in London Gazette 19 August 2014
AA - Annual Accounts 30 January 2014
MR01 - N/A 26 July 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 30 August 2012
AP03 - Appointment of secretary 30 July 2012
TM02 - Termination of appointment of secretary 30 July 2012
AA - Annual Accounts 03 February 2012
MG01 - Particulars of a mortgage or charge 08 December 2011
MG01 - Particulars of a mortgage or charge 08 December 2011
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 19 May 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 28 November 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
AA - Annual Accounts 05 March 2007
395 - Particulars of a mortgage or charge 26 August 2006
395 - Particulars of a mortgage or charge 12 July 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 12 May 2006
287 - Change in situation or address of Registered Office 26 April 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 09 May 2005
395 - Particulars of a mortgage or charge 20 August 2004
395 - Particulars of a mortgage or charge 13 August 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 27 April 2004
395 - Particulars of a mortgage or charge 20 March 2004
395 - Particulars of a mortgage or charge 20 March 2004
395 - Particulars of a mortgage or charge 31 January 2004
288a - Notice of appointment of directors or secretaries 30 June 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 06 February 2003
287 - Change in situation or address of Registered Office 06 February 2003
363s - Annual Return 29 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2002
AA - Annual Accounts 21 February 2002
AA - Annual Accounts 15 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2002
395 - Particulars of a mortgage or charge 22 January 2002
288a - Notice of appointment of directors or secretaries 02 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
395 - Particulars of a mortgage or charge 28 September 2001
395 - Particulars of a mortgage or charge 22 September 2001
395 - Particulars of a mortgage or charge 19 September 2001
395 - Particulars of a mortgage or charge 19 September 2001
395 - Particulars of a mortgage or charge 19 September 2001
395 - Particulars of a mortgage or charge 19 September 2001
395 - Particulars of a mortgage or charge 19 September 2001
363s - Annual Return 12 June 2001
AA - Annual Accounts 23 February 2001
287 - Change in situation or address of Registered Office 23 February 2001
287 - Change in situation or address of Registered Office 01 November 2000
363s - Annual Return 27 June 2000
363s - Annual Return 11 August 1999
395 - Particulars of a mortgage or charge 03 March 1999
395 - Particulars of a mortgage or charge 24 February 1999
AA - Annual Accounts 15 December 1998
395 - Particulars of a mortgage or charge 28 September 1998
395 - Particulars of a mortgage or charge 28 September 1998
395 - Particulars of a mortgage or charge 28 September 1998
395 - Particulars of a mortgage or charge 28 September 1998
287 - Change in situation or address of Registered Office 25 August 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
363s - Annual Return 09 July 1998
395 - Particulars of a mortgage or charge 18 April 1998
288a - Notice of appointment of directors or secretaries 17 June 1997
NEWINC - New incorporation documents 23 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2020 Outstanding

N/A

A registered charge 17 March 2020 Outstanding

N/A

A registered charge 19 September 2019 Fully Satisfied

N/A

A registered charge 19 September 2019 Fully Satisfied

N/A

A registered charge 30 April 2018 Fully Satisfied

N/A

A registered charge 30 April 2018 Fully Satisfied

N/A

A registered charge 27 May 2016 Fully Satisfied

N/A

A registered charge 10 April 2015 Fully Satisfied

N/A

A registered charge 22 July 2013 Outstanding

N/A

Legal charge 07 December 2011 Fully Satisfied

N/A

Debenture 07 December 2011 Fully Satisfied

N/A

Legal charge 25 August 2006 Fully Satisfied

N/A

Legal charge 10 July 2006 Fully Satisfied

N/A

Legal charge 13 August 2004 Fully Satisfied

N/A

Debenture 06 August 2004 Fully Satisfied

N/A

Legal charge 19 March 2004 Outstanding

N/A

Legal charge 19 March 2004 Outstanding

N/A

Legal charge 22 January 2004 Fully Satisfied

N/A

Legal charge 18 January 2002 Fully Satisfied

N/A

Legal charge 21 September 2001 Fully Satisfied

N/A

Legal charge 21 September 2001 Fully Satisfied

N/A

Legal charge 12 September 2001 Fully Satisfied

N/A

Legal charge 12 September 2001 Fully Satisfied

N/A

Legal charge 12 September 2001 Fully Satisfied

N/A

Legal charge 12 September 2001 Fully Satisfied

N/A

Legal charge 12 September 2001 Fully Satisfied

N/A

Legal charge 23 February 1999 Fully Satisfied

N/A

Legal charge 17 February 1999 Fully Satisfied

N/A

Legal charge 16 September 1998 Fully Satisfied

N/A

Legal charge 16 September 1998 Fully Satisfied

N/A

Legal charge 16 September 1998 Fully Satisfied

N/A

Legal charge 16 September 1998 Fully Satisfied

N/A

Debenture 07 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.