About

Registered Number: 04168993
Date of Incorporation: 27/02/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: A.F.T. Trenchers Limited Addison Road, Chilton Industrial Estate, Sudbury, Suffolk, CO10 2YW,

 

Established in 2001, A.F.T. Trenchers Ltd have registered office in Sudbury, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The companies directors are listed as Jurgens, Jacquelyn Ann, Krishnan, Udai Ramachandran, Jarvis, Amanda Jane, Jurgens, Jaquelyn Anne, Myall, Alan Keith in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JURGENS, Jacquelyn Ann 24 July 2002 - 1
KRISHNAN, Udai Ramachandran 31 March 2014 - 1
MYALL, Alan Keith 29 June 2001 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
JARVIS, Amanda Jane 24 July 2002 29 April 2005 1
JURGENS, Jaquelyn Anne 09 May 2001 24 July 2002 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 13 October 2019
CS01 - N/A 02 March 2019
RESOLUTIONS - N/A 08 February 2019
MA - Memorandum and Articles 08 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 13 January 2018
CS01 - N/A 03 March 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 30 December 2015
MR04 - N/A 06 November 2015
MR04 - N/A 06 November 2015
MR01 - N/A 31 October 2015
AD01 - Change of registered office address 01 September 2015
MR01 - N/A 09 April 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 04 November 2014
AP01 - Appointment of director 09 April 2014
TM01 - Termination of appointment of director 08 April 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 03 February 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 08 March 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 15 November 2007
AA - Annual Accounts 20 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2007
363s - Annual Return 03 March 2006
AA - Annual Accounts 06 February 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 21 January 2005
AA - Annual Accounts 22 March 2004
363s - Annual Return 11 March 2004
287 - Change in situation or address of Registered Office 22 July 2003
395 - Particulars of a mortgage or charge 22 May 2003
395 - Particulars of a mortgage or charge 22 May 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 02 January 2003
288b - Notice of resignation of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
363s - Annual Return 27 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
287 - Change in situation or address of Registered Office 05 July 2001
225 - Change of Accounting Reference Date 05 July 2001
395 - Particulars of a mortgage or charge 06 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
NEWINC - New incorporation documents 27 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2015 Outstanding

N/A

A registered charge 01 April 2015 Outstanding

N/A

Legal charge 05 March 2003 Fully Satisfied

N/A

Legal charge 05 March 2003 Fully Satisfied

N/A

Debenture 25 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.