A F NUTS LIMITED

Register to unlock more data on OkredoRegister

A F NUTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05623717

Incorporation date

15/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2005)
dot icon24/01/2025
Final Gazette dissolved following liquidation
dot icon24/10/2024
Return of final meeting in a creditors' voluntary winding up
dot icon19/07/2024
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19
dot icon14/11/2023
Statement of affairs
dot icon14/11/2023
Resolutions
dot icon14/11/2023
Appointment of a voluntary liquidator
dot icon14/11/2023
Registered office address changed from Suite 24 Oliver House 23 Hall Street Chelmsford Essex CM2 0HG England to 1 Kings Avenue Winchmore Hill London N21 3NA on 2023-11-14
dot icon09/10/2023
Termination of appointment of Julie Margaret Sewell as a secretary on 2023-03-01
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon08/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon30/03/2020
Registered office address changed from 26 Callow Court Seymour Street Chelmsford Essex CM2 0RW England to Suite 24 Oliver House 23 Hall Street Chelmsford Essex CM2 0HG on 2020-03-30
dot icon24/03/2020
Change of details for Mr Anthony Francis Farndell as a person with significant control on 2020-03-19
dot icon24/03/2020
Registered office address changed from Suite 24 Oliver House Hall Street Chelmsford Essex CM2 0HG England to 26 Callow Court Seymour Street Chelmsford Essex CM2 0RW on 2020-03-24
dot icon01/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon21/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon07/08/2017
Cessation of Anthony Francis Farndell as a person with significant control on 2017-08-04
dot icon04/08/2017
Notification of Anthony Francis Farndell as a person with significant control on 2016-04-06
dot icon31/07/2017
Registered office address changed from Nelson House Nelson Place Homestead Road Ramsden Bellhouse Essex CM11 1RP to Suite 24 Oliver House Hall Street Chelmsford Essex CM2 0HG on 2017-07-31
dot icon31/07/2017
Change of details for Mr Anthony Francis Farndell as a person with significant control on 2017-07-31
dot icon13/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/09/2016
Director's details changed for Mr Anthony Francis Farndell on 2016-09-16
dot icon16/09/2016
Secretary's details changed for Miss Julie Margaret Sewell on 2016-09-16
dot icon11/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon03/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/07/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon10/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/08/2013
Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England on 2013-08-22
dot icon21/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon21/08/2013
Registered office address changed from Nelson House Homestead Road Ramsden Bellhouse Billericay Essex CM11 1RP United Kingdom on 2013-08-21
dot icon07/08/2013
Registration of charge 056237170004
dot icon28/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/07/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon06/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon02/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon04/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/07/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon31/07/2010
Director's details changed for Mr Anthony Francis Farndell on 2009-10-02
dot icon14/06/2010
Total exemption small company accounts made up to 2009-10-10
dot icon07/06/2010
Current accounting period extended from 2010-10-10 to 2010-12-31
dot icon10/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon18/11/2009
Previous accounting period shortened from 2009-11-30 to 2009-10-10
dot icon23/09/2009
Ad 01/09/09-01/09/09\gbp si 100@1=100\gbp ic 100/200\
dot icon23/09/2009
Nc inc already adjusted 01/09/09
dot icon23/09/2009
Resolutions
dot icon17/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon16/09/2009
Accounting reference date shortened from 31/12/2008 to 30/11/2008
dot icon03/08/2009
Return made up to 31/07/09; full list of members
dot icon19/12/2008
Return made up to 15/11/08; full list of members
dot icon19/12/2008
Secretary's change of particulars / julie sewell / 01/11/2008
dot icon19/12/2008
Director's change of particulars / anthony farndell / 01/11/2008
dot icon19/12/2008
Location of debenture register
dot icon19/12/2008
Registered office changed on 19/12/2008 from, nelson house homestead road, ramsden bellhouse, billericay, essex, CM11 1RP, united kingdom
dot icon19/12/2008
Location of register of members
dot icon19/12/2008
Registered office changed on 19/12/2008 from, UNIT10 swinbourne court, basildon, essex, SS13 1QA
dot icon11/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon31/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon27/02/2008
Return made up to 15/11/07; full list of members
dot icon17/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon22/01/2007
Return made up to 15/11/06; full list of members
dot icon24/01/2006
Director resigned
dot icon16/01/2006
Memorandum and Articles of Association
dot icon11/01/2006
Secretary resigned
dot icon11/01/2006
New secretary appointed
dot icon10/01/2006
Certificate of change of name
dot icon05/01/2006
Memorandum and Articles of Association
dot icon23/12/2005
Certificate of change of name
dot icon29/11/2005
Ad 15/11/05--------- £ si 99@1=99 £ ic 1/100
dot icon29/11/2005
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon29/11/2005
Director resigned
dot icon29/11/2005
Secretary resigned
dot icon29/11/2005
New director appointed
dot icon29/11/2005
New secretary appointed;new director appointed
dot icon15/11/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,542.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
05/06/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
877.00
-
0.00
1.54K
-
2021
5
877.00
-
0.00
1.54K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

877.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.54K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Corporate Director
15/11/2005 - 15/11/2005
375
Van Der Horst, Roderic
Director
16/11/2005 - 13/12/2005
1
Farndell, Anthony Francis
Director
16/11/2005 - Present
1
TEMPLE SECRETARIES LIMITED
Corporate Secretary
15/11/2005 - 15/11/2005
299
Farndell, Anthony Francis
Secretary
16/11/2005 - 13/12/2005
-

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About A F NUTS LIMITED

A F NUTS LIMITED is an(a) Dissolved company incorporated on 15/11/2005 with the registered office located at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of A F NUTS LIMITED?

toggle

A F NUTS LIMITED is currently Dissolved. It was registered on 15/11/2005 and dissolved on 24/01/2025.

Where is A F NUTS LIMITED located?

toggle

A F NUTS LIMITED is registered at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does A F NUTS LIMITED do?

toggle

A F NUTS LIMITED operates in the Wholesale of other food including fish crustaceans and molluscs (46.38 - SIC 2007) sector.

How many employees does A F NUTS LIMITED have?

toggle

A F NUTS LIMITED had 5 employees in 2021.

What is the latest filing for A F NUTS LIMITED?

toggle

The latest filing was on 24/01/2025: Final Gazette dissolved following liquidation.