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.
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 |
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 |
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 |