About

Registered Number: 03872673
Date of Incorporation: 08/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 9 Bryggen Road, North Lynn Industrial Estate, King's Lynn, Norfolk, PE30 2HZ,

 

Established in 1999, Afe Group Ltd has its registered office in Norfolk, it's status is listed as "Active". There are 4 directors listed as Anastasia, Maurizio, Smith, Timothy Simon, May, Michael Hans, Rallo, Vincenzo for this business at Companies House. Currently we aren't aware of the number of employees at the Afe Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANASTASIA, Maurizio 25 May 2018 - 1
SMITH, Timothy Simon 18 December 2007 - 1
MAY, Michael Hans 31 March 2012 15 November 2012 1
RALLO, Vincenzo 15 November 2012 14 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 05 March 2020
CS01 - N/A 04 March 2019
AA - Annual Accounts 31 January 2019
AP01 - Appointment of director 07 June 2018
TM01 - Termination of appointment of director 07 June 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 10 March 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 20 January 2016
MR04 - N/A 18 November 2015
AD01 - Change of registered office address 29 September 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 19 March 2014
AUD - Auditor's letter of resignation 13 March 2014
AA - Annual Accounts 14 February 2014
RESOLUTIONS - N/A 14 May 2013
SH19 - Statement of capital 14 May 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 May 2013
CAP-SS - N/A 14 May 2013
RESOLUTIONS - N/A 09 April 2013
MEM/ARTS - N/A 09 April 2013
MG01 - Particulars of a mortgage or charge 09 April 2013
AR01 - Annual Return 20 March 2013
MEM/ARTS - N/A 23 January 2013
AA - Annual Accounts 06 January 2013
AP01 - Appointment of director 15 November 2012
TM01 - Termination of appointment of director 15 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2012
AP01 - Appointment of director 04 April 2012
TM01 - Termination of appointment of director 02 April 2012
AR01 - Annual Return 22 March 2012
RESOLUTIONS - N/A 20 January 2012
SH08 - Notice of name or other designation of class of shares 20 January 2012
AA - Annual Accounts 08 January 2012
RESOLUTIONS - N/A 08 August 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 09 March 2010
CH03 - Change of particulars for secretary 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 18 February 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 24 March 2009
353 - Register of members 23 January 2009
AA - Annual Accounts 20 August 2008
395 - Particulars of a mortgage or charge 09 August 2008
395 - Particulars of a mortgage or charge 02 June 2008
395 - Particulars of a mortgage or charge 14 May 2008
225 - Change of Accounting Reference Date 14 April 2008
225 - Change of Accounting Reference Date 10 April 2008
363a - Annual Return 20 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
225 - Change of Accounting Reference Date 26 February 2008
287 - Change in situation or address of Registered Office 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
CERTNM - Change of name certificate 28 December 2007
363a - Annual Return 09 November 2007
RESOLUTIONS - N/A 08 November 2007
123 - Notice of increase in nominal capital 08 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2007
MEM/ARTS - N/A 08 November 2007
AA - Annual Accounts 01 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2007
AUD - Auditor's letter of resignation 23 November 2006
363a - Annual Return 13 November 2006
AA - Annual Accounts 06 November 2006
363a - Annual Return 10 November 2005
AA - Annual Accounts 02 November 2005
363a - Annual Return 09 November 2004
AA - Annual Accounts 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 18 October 2004
288c - Notice of change of directors or secretaries or in their particulars 11 October 2004
363a - Annual Return 06 February 2004
AA - Annual Accounts 28 October 2003
288c - Notice of change of directors or secretaries or in their particulars 28 April 2003
AUD - Auditor's letter of resignation 31 March 2003
353 - Register of members 13 March 2003
287 - Change in situation or address of Registered Office 13 March 2003
363a - Annual Return 16 November 2002
363(353) - N/A 16 November 2002
AA - Annual Accounts 30 October 2002
395 - Particulars of a mortgage or charge 05 July 2002
363a - Annual Return 13 November 2001
RESOLUTIONS - N/A 16 October 2001
RESOLUTIONS - N/A 16 October 2001
RESOLUTIONS - N/A 16 October 2001
RESOLUTIONS - N/A 16 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2001
MEM/ARTS - N/A 16 October 2001
123 - Notice of increase in nominal capital 16 October 2001
AA - Annual Accounts 06 September 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
CERTNM - Change of name certificate 12 March 2001
363a - Annual Return 28 November 2000
225 - Change of Accounting Reference Date 06 June 2000
CERTNM - Change of name certificate 05 January 2000
288b - Notice of resignation of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
287 - Change in situation or address of Registered Office 12 November 1999
287 - Change in situation or address of Registered Office 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
NEWINC - New incorporation documents 08 November 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2013 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 01 August 2008 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 13 May 2008 Fully Satisfied

N/A

Charge 20 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.