A F M HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

A F M HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00784842

Incorporation date

16/12/1963

Size

Small

Contacts

Registered address

Registered address

38 Weyside Road, Guildford, GU1 1JBCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1963)
dot icon05/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon15/10/2024
Voluntary strike-off action has been suspended
dot icon20/08/2024
First Gazette notice for voluntary strike-off
dot icon13/08/2024
Application to strike the company off the register
dot icon12/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon05/08/2024
Satisfaction of charge 007848420009 in full
dot icon18/07/2024
Accounts for a small company made up to 2023-10-31
dot icon09/08/2023
Cessation of Paul David Merritt as a person with significant control on 2023-07-19
dot icon09/08/2023
Notification of Btu Holdings Limited as a person with significant control on 2023-07-19
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon27/07/2023
Confirmation statement made on 2023-07-15 with updates
dot icon04/05/2023
Group of companies' accounts made up to 2022-10-31
dot icon22/09/2022
Confirmation statement made on 2022-07-15 with updates
dot icon22/06/2022
Group of companies' accounts made up to 2021-10-31
dot icon23/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon28/01/2022
Registration of charge 007848420009, created on 2022-01-24
dot icon29/06/2021
Group of companies' accounts made up to 2020-10-31
dot icon24/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon21/05/2020
Group of companies' accounts made up to 2019-10-31
dot icon20/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon20/05/2020
Satisfaction of charge 007848420006 in full
dot icon20/05/2020
Satisfaction of charge 007848420008 in full
dot icon20/05/2020
Satisfaction of charge 007848420007 in full
dot icon08/08/2019
Group of companies' accounts made up to 2018-10-31
dot icon22/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon04/06/2018
Group of companies' accounts made up to 2017-10-31
dot icon22/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon09/03/2018
Registration of charge 007848420008, created on 2018-03-08
dot icon25/09/2017
Director's details changed for Mr Paul David Merritt on 2017-09-15
dot icon25/09/2017
Change of details for Mr Paul David Merritt as a person with significant control on 2017-09-15
dot icon07/08/2017
Group of companies' accounts made up to 2016-10-31
dot icon25/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon14/03/2017
Registration of charge 007848420007, created on 2017-02-28
dot icon10/03/2017
Satisfaction of charge 3 in full
dot icon10/03/2017
Satisfaction of charge 1 in full
dot icon10/03/2017
Satisfaction of charge 4 in full
dot icon10/03/2017
Satisfaction of charge 007848420005 in full
dot icon27/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon04/05/2016
Group of companies' accounts made up to 2015-10-31
dot icon01/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon14/04/2015
Group of companies' accounts made up to 2014-10-31
dot icon09/02/2015
Registration of charge 007848420006, created on 2015-01-27
dot icon04/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon07/04/2014
Group of companies' accounts made up to 2013-10-31
dot icon16/08/2013
Registration of charge 007848420005
dot icon03/06/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon15/04/2013
Group of companies' accounts made up to 2012-10-31
dot icon09/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon07/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon29/03/2012
Group of companies' accounts made up to 2011-10-31
dot icon27/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon02/09/2011
Appointment of Mr Paul William Bass as a secretary
dot icon31/08/2011
Termination of appointment of Graham Firth as a secretary
dot icon31/08/2011
Director's details changed for Paul David Merritt on 2011-08-31
dot icon03/08/2011
Group of companies' accounts made up to 2010-10-31
dot icon31/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon01/12/2010
Resolutions
dot icon04/11/2010
Previous accounting period extended from 2010-09-30 to 2010-10-31
dot icon08/10/2010
Appointment of Mr Graham Stuart Firth as a secretary
dot icon08/10/2010
Termination of appointment of Diana Merritt as a secretary
dot icon02/07/2010
Group of companies' accounts made up to 2009-09-30
dot icon08/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon08/06/2010
Director's details changed for Paul David Merritt on 2010-05-11
dot icon01/08/2009
Group of companies' accounts made up to 2008-09-30
dot icon03/06/2009
Return made up to 11/05/09; full list of members
dot icon03/09/2008
Group of companies' accounts made up to 2007-09-30
dot icon05/06/2008
Return made up to 11/05/08; full list of members
dot icon02/08/2007
Group of companies' accounts made up to 2006-09-30
dot icon12/06/2007
Return made up to 11/05/07; full list of members
dot icon04/08/2006
Group of companies' accounts made up to 2005-09-30
dot icon01/06/2006
Return made up to 11/05/06; full list of members
dot icon04/08/2005
Group of companies' accounts made up to 2004-09-30
dot icon06/06/2005
Return made up to 11/05/05; full list of members
dot icon26/05/2005
Director's particulars changed
dot icon23/07/2004
Group of companies' accounts made up to 2003-09-30
dot icon09/06/2004
Return made up to 11/05/04; full list of members
dot icon26/06/2003
Group of companies' accounts made up to 2002-09-30
dot icon10/06/2003
Return made up to 11/05/03; full list of members
dot icon18/06/2002
Return made up to 11/05/02; full list of members
dot icon08/05/2002
Group of companies' accounts made up to 2001-09-30
dot icon25/06/2001
Return made up to 11/05/01; full list of members
dot icon16/05/2001
Full group accounts made up to 2000-09-30
dot icon02/06/2000
Return made up to 11/05/00; full list of members
dot icon03/04/2000
Full group accounts made up to 1999-09-30
dot icon15/07/1999
Full group accounts made up to 1998-09-30
dot icon14/07/1999
Return made up to 11/05/99; change of members
dot icon03/08/1998
Full group accounts made up to 1997-09-30
dot icon23/06/1998
Return made up to 11/05/98; full list of members
dot icon02/09/1997
Full group accounts made up to 1996-09-30
dot icon11/06/1997
Return made up to 11/05/97; no change of members
dot icon29/10/1996
Full group accounts made up to 1995-09-30
dot icon26/10/1996
Director resigned
dot icon26/10/1996
New director appointed
dot icon16/06/1996
Return made up to 11/05/96; full list of members
dot icon17/07/1995
Accounts for a medium company made up to 1994-09-30
dot icon06/06/1995
Return made up to 11/05/95; no change of members
dot icon05/07/1994
Accounts for a small company made up to 1993-09-30
dot icon28/06/1994
Return made up to 11/05/94; no change of members
dot icon05/06/1993
Full group accounts made up to 1992-09-30
dot icon05/06/1993
Return made up to 11/05/93; full list of members
dot icon09/07/1992
Full group accounts made up to 1991-09-30
dot icon02/06/1992
Return made up to 11/05/92; no change of members
dot icon30/07/1991
Full group accounts made up to 1990-09-30
dot icon15/07/1991
Return made up to 25/05/91; no change of members
dot icon02/10/1990
Return made up to 25/05/90; full list of members
dot icon13/07/1990
Full group accounts made up to 1989-09-30
dot icon06/09/1989
Return made up to 11/05/89; full list of members
dot icon04/08/1989
Full accounts made up to 1988-09-30
dot icon09/01/1989
Return made up to 16/09/88; full list of members
dot icon02/06/1988
Full group accounts made up to 1987-09-30
dot icon19/04/1988
Return made up to 07/07/87; full list of members
dot icon31/07/1987
Full group accounts made up to 1986-09-30
dot icon06/03/1987
Declaration of satisfaction of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/10/1986
Return made up to 29/09/86; full list of members
dot icon10/09/1986
Group of companies' accounts made up to 1985-09-30
dot icon05/11/1981
Miscellaneous
dot icon05/11/1981
Share capital
dot icon01/10/1981
Certificate of change of name
dot icon10/11/1976
Accounts made up to 2075-12-30
dot icon16/12/1963
Miscellaneous
dot icon16/12/1963
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon117 *

* during past year

Number of employees

118
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
09/08/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
163.85K
-
2022
118
-
-
0.00
-
-
2022
118
-
-
0.00
-
-

Employees

2022

Employees

118 Ascended11,700 % *

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Merritt, Paul David
Director
24/09/1996 - Present
25
Firth, Graham Stuart
Secretary
01/10/2010 - 31/08/2011
-
Bass, Paul William
Secretary
01/09/2011 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A F M HOLDINGS LIMITED

A F M HOLDINGS LIMITED is an(a) Dissolved company incorporated on 16/12/1963 with the registered office located at 38 Weyside Road, Guildford, GU1 1JB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 118 according to last financial statements.

Frequently Asked Questions

What is the current status of A F M HOLDINGS LIMITED?

toggle

A F M HOLDINGS LIMITED is currently Dissolved. It was registered on 16/12/1963 and dissolved on 05/11/2024.

Where is A F M HOLDINGS LIMITED located?

toggle

A F M HOLDINGS LIMITED is registered at 38 Weyside Road, Guildford, GU1 1JB.

What does A F M HOLDINGS LIMITED do?

toggle

A F M HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does A F M HOLDINGS LIMITED have?

toggle

A F M HOLDINGS LIMITED had 118 employees in 2022.

What is the latest filing for A F M HOLDINGS LIMITED?

toggle

The latest filing was on 05/11/2024: Final Gazette dissolved via voluntary strike-off.