A & F MOTORS LIMITED

Register to unlock more data on OkredoRegister

A & F MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03843158

Incorporation date

16/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire LU6 3HSCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1999)
dot icon12/03/2026
Confirmation statement made on 2026-03-12 with updates
dot icon23/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon16/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/04/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/09/2024
Change of details for Mr Paul Fleckney as a person with significant control on 2024-09-23
dot icon16/09/2024
Secretary's details changed for Peter George Fleckney on 2024-09-16
dot icon15/09/2024
Change of details for Mr Paul George Fleckney as a person with significant control on 2024-09-15
dot icon15/09/2024
Termination of appointment of Donald David John Andrews as a director on 2023-02-21
dot icon15/09/2024
Director's details changed for Mr Paul Fleckney on 2024-09-15
dot icon15/09/2024
Director's details changed for Peter George Fleckney on 2024-09-15
dot icon12/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon10/02/2020
Termination of appointment of Keith Andrews as a director on 2020-02-05
dot icon08/02/2020
Confirmation statement made on 2020-02-08 with updates
dot icon08/02/2020
Cessation of Keith Andrews as a person with significant control on 2020-02-05
dot icon08/02/2020
Notification of Lee Michael Andrews as a person with significant control on 2020-02-05
dot icon07/02/2020
Appointment of Mr Lee Michael Andrews as a director on 2020-02-05
dot icon17/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/09/2018
Confirmation statement made on 2018-09-16 with updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/10/2016
Confirmation statement made on 2016-09-16 with updates
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/10/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/10/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon11/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/11/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon09/11/2010
Director's details changed for Donald David John Andrews on 2009-10-01
dot icon09/11/2010
Director's details changed for Peter George Fleckney on 2009-10-01
dot icon09/11/2010
Director's details changed for Paul Fleckney on 2009-10-01
dot icon15/09/2010
Director's details changed for Keith Andrews on 2010-09-15
dot icon19/10/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon14/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/10/2008
Return made up to 16/09/08; full list of members
dot icon08/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/09/2007
Return made up to 16/09/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/09/2006
Return made up to 16/09/06; full list of members
dot icon21/09/2005
Return made up to 16/09/05; full list of members
dot icon17/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/09/2004
Return made up to 16/09/04; full list of members
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/12/2003
Return made up to 16/09/03; full list of members
dot icon08/05/2003
Registered office changed on 08/05/03 from: wentworth house 81 - 83 high street north, dunstable bedfordshire LU6 1JJ
dot icon15/01/2003
Return made up to 16/09/02; full list of members
dot icon15/01/2003
Return made up to 16/09/01; full list of members
dot icon07/01/2003
Director's particulars changed
dot icon26/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon04/12/2001
Total exemption small company accounts made up to 2000-09-30
dot icon04/12/2001
Accounting reference date shortened from 30/09/01 to 31/03/01
dot icon20/06/2001
Return made up to 16/09/00; full list of members
dot icon08/08/2000
Secretary resigned
dot icon08/08/2000
Director resigned
dot icon08/08/2000
New director appointed
dot icon08/08/2000
New director appointed
dot icon08/08/2000
New secretary appointed;new director appointed
dot icon17/04/2000
New director appointed
dot icon16/09/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
23.91K
-
0.00
88.56K
-
2022
12
27.82K
-
0.00
69.94K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Fleckney
Director
16/09/1999 - Present
-
ALDBURY SECRETARIES LIMITED
Nominee Secretary
16/09/1999 - 16/09/1999
1286
Andrews, Keith
Director
16/09/1999 - 05/02/2020
1
ALDBURY DIRECTORS LIMITED
Nominee Director
16/09/1999 - 16/09/1999
793
Fleckney, Peter George
Director
16/09/1999 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About A & F MOTORS LIMITED

A & F MOTORS LIMITED is an(a) Active company incorporated on 16/09/1999 with the registered office located at 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire LU6 3HS. There are currently 4 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 MOTORS LIMITED?

toggle

A & F MOTORS LIMITED is currently Active. It was registered on 16/09/1999 .

Where is A & F MOTORS LIMITED located?

toggle

A & F MOTORS LIMITED is registered at 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire LU6 3HS.

What does A & F MOTORS LIMITED do?

toggle

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

What is the latest filing for A & F MOTORS LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-12 with updates.