A & F ENGINEERING NORWICH LIMITED

Register to unlock more data on OkredoRegister

A & F ENGINEERING NORWICH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04742827

Incorporation date

24/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

The Cottage 87, Yarmouth Road, Norwich, Norfolk NR7 0HFCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2003)
dot icon03/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/09/2022
First Gazette notice for voluntary strike-off
dot icon14/09/2022
Application to strike the company off the register
dot icon25/04/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon23/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon22/04/2021
Micro company accounts made up to 2020-12-31
dot icon08/03/2021
Registered office address changed from Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom to The Cottage 87 Yarmouth Road Norwich Norfolk NR7 0HF on 2021-03-08
dot icon20/10/2020
Current accounting period extended from 2020-06-30 to 2020-12-31
dot icon08/06/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon24/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/05/2019
Change of details for David John Allen as a person with significant control on 2019-04-11
dot icon17/05/2019
Director's details changed for David John Allen on 2019-04-11
dot icon17/05/2019
Secretary's details changed for David John Allen on 2019-04-11
dot icon17/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon13/05/2019
Change of details for David John Allen as a person with significant control on 2019-04-11
dot icon13/05/2019
Director's details changed for David John Allen on 2019-04-11
dot icon05/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon02/05/2018
Confirmation statement made on 2018-04-24 with updates
dot icon17/04/2018
Change of details for David John Allen as a person with significant control on 2017-06-22
dot icon06/03/2018
Registered office address changed from 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR to Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on 2018-03-06
dot icon03/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon07/07/2017
Cessation of Linda Allen as a person with significant control on 2017-06-22
dot icon29/06/2017
Termination of appointment of Linda Allen as a director on 2017-06-22
dot icon05/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon01/06/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon07/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon21/04/2015
Director's details changed for David John Allen on 2015-04-07
dot icon21/04/2015
Secretary's details changed for David John Allen on 2015-04-07
dot icon04/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon01/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon26/04/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/04/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon18/07/2011
Registered office address changed from 20 Central Avenue St Andrews Business Park Thorpe St Andrew, Norwich Norfolk NR7 0HR on 2011-07-18
dot icon04/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon28/04/2011
Secretary's details changed for David John Allen on 2011-04-28
dot icon28/04/2011
Director's details changed for David John Allen on 2011-04-28
dot icon14/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon08/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon05/05/2010
Director's details changed for David John Allen on 2010-04-24
dot icon05/05/2010
Director's details changed for Linda Allen on 2010-04-24
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/05/2009
Return made up to 24/04/09; full list of members
dot icon08/05/2009
Appointment terminated director mark allen
dot icon30/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/05/2008
Director appointed linda allen
dot icon22/05/2008
Return made up to 24/04/08; full list of members
dot icon21/05/2008
Director and secretary's change of particulars / david allen / 25/04/2007
dot icon24/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/05/2007
Return made up to 24/04/07; full list of members
dot icon31/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon26/07/2006
Return made up to 24/04/06; full list of members
dot icon20/07/2006
Registered office changed on 20/07/06 from: horse fair house, 19 st faiths lane, norwich norfolk NR1 1NE
dot icon12/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon04/05/2005
Return made up to 24/04/05; full list of members
dot icon25/02/2005
Particulars of mortgage/charge
dot icon18/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon08/05/2004
Particulars of mortgage/charge
dot icon29/04/2004
Ad 14/04/04--------- £ si 98@1
dot icon21/04/2004
Return made up to 24/04/04; full list of members
dot icon24/02/2004
Accounting reference date extended from 30/04/04 to 30/06/04
dot icon16/06/2003
New director appointed
dot icon29/04/2003
New secretary appointed
dot icon28/04/2003
New director appointed
dot icon28/04/2003
Director resigned
dot icon28/04/2003
Secretary resigned
dot icon28/04/2003
Registered office changed on 28/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon24/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
24/04/2003 - 24/04/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
24/04/2003 - 24/04/2003
9963
Allen, Mark Anthony
Director
24/04/2003 - 20/08/2008
-
Allen, David John
Secretary
24/04/2003 - Present
-
Allen, David John
Director
24/04/2003 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A & F ENGINEERING NORWICH LIMITED

A & F ENGINEERING NORWICH LIMITED is an(a) Dissolved company incorporated on 24/04/2003 with the registered office located at The Cottage 87, Yarmouth Road, Norwich, Norfolk NR7 0HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & F ENGINEERING NORWICH LIMITED?

toggle

A & F ENGINEERING NORWICH LIMITED is currently Dissolved. It was registered on 24/04/2003 and dissolved on 03/01/2023.

Where is A & F ENGINEERING NORWICH LIMITED located?

toggle

A & F ENGINEERING NORWICH LIMITED is registered at The Cottage 87, Yarmouth Road, Norwich, Norfolk NR7 0HF.

What does A & F ENGINEERING NORWICH LIMITED do?

toggle

A & F ENGINEERING NORWICH LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for A & F ENGINEERING NORWICH LIMITED?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via voluntary strike-off.