A.F.P. HEALTH AND SAFETY CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

A.F.P. HEALTH AND SAFETY CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03039734

Incorporation date

30/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 North Audley Street, Mayfair, London W1K 6WECopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1995)
dot icon17/10/2025
Final Gazette dissolved following liquidation
dot icon17/07/2025
Return of final meeting in a members' voluntary winding up
dot icon20/06/2024
Appointment of a voluntary liquidator
dot icon12/06/2024
Resolutions
dot icon12/06/2024
Registered office address changed from Stable Barn Park End, Swaffham Bulbeck Cambridge CB25 0NA to 67 Grosvenor Street Mayfair London W1K 3JN on 2024-06-12
dot icon12/06/2024
Declaration of solvency
dot icon08/05/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon16/04/2024
Withdrawal of a person with significant control statement on 2024-04-16
dot icon16/04/2024
Notification of Sally Stuart as a person with significant control on 2024-03-29
dot icon16/04/2024
Notification of Nigel Anthony Wilson as a person with significant control on 2024-03-29
dot icon16/04/2024
Notification of Kathryn Anne Wilson as a person with significant control on 2024-03-29
dot icon16/04/2024
Notification of Simon Keith Wright as a person with significant control on 2024-03-29
dot icon16/04/2024
Notification of Peter Leslie Stuart as a person with significant control on 2024-03-29
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/04/2023
Confirmation statement made on 2023-03-30 with updates
dot icon14/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon12/04/2022
Director's details changed for Simon Keith Wright on 2022-03-30
dot icon12/04/2022
Director's details changed for Nigel Anthony Wilson on 2022-03-30
dot icon12/04/2022
Director's details changed for Peter Leslie Stuart on 2022-03-30
dot icon03/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-03-30 with updates
dot icon04/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon13/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon15/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/04/2016
Purchase of own shares.
dot icon25/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon27/11/2014
Director's details changed for Peter Leslie Stuart on 2014-11-03
dot icon27/11/2014
Director's details changed for Nigel Anthony Wilson on 2014-11-03
dot icon23/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/05/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon29/04/2013
Purchase of own shares.
dot icon17/04/2013
Registered office address changed from Stable Barn Park End, Swaffham Bulbeck Cambridge CB5 0NA on 2013-04-17
dot icon05/04/2013
Termination of appointment of John Freer as a director
dot icon10/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/05/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon17/01/2011
Director's details changed for Simon Keith Wright on 2010-07-14
dot icon16/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon17/11/2009
Director's details changed for Simon Keith Wright on 2009-11-01
dot icon17/11/2009
Secretary's details changed for Simon Keith Wright on 2009-11-01
dot icon17/11/2009
Director's details changed for Nigel Anthony Wilson on 2009-11-01
dot icon17/11/2009
Director's details changed for Peter Leslie Stuart on 2009-11-01
dot icon17/11/2009
Director's details changed for John Raymond Freer on 2009-11-01
dot icon09/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/04/2009
Return made up to 30/03/09; full list of members
dot icon02/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/04/2008
Return made up to 30/03/08; full list of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/05/2007
Return made up to 30/03/07; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/04/2006
Return made up to 30/03/06; full list of members
dot icon15/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/04/2005
Director resigned
dot icon20/04/2005
New director appointed
dot icon20/04/2005
New director appointed
dot icon20/04/2005
Return made up to 30/03/05; no change of members
dot icon10/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/04/2004
Return made up to 30/03/04; no change of members
dot icon21/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon25/04/2003
Return made up to 30/03/03; full list of members
dot icon08/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon06/01/2003
Miscellaneous
dot icon12/04/2002
Return made up to 30/03/02; full list of members
dot icon15/02/2002
Ad 18/01/02--------- £ si 2@1=2 £ ic 7/9
dot icon02/01/2002
Registered office changed on 02/01/02 from: studio 3,the warehouse st. Botolphs lane bury st. Edmunds suffolk. IP33 2BE
dot icon07/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon13/06/2001
New secretary appointed;new director appointed
dot icon05/04/2001
Return made up to 30/03/01; full list of members
dot icon05/04/2001
Secretary resigned
dot icon30/10/2000
Full accounts made up to 2000-03-31
dot icon27/04/2000
Return made up to 30/03/00; full list of members
dot icon08/02/2000
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon27/09/1999
Full accounts made up to 1998-12-31
dot icon17/04/1999
Return made up to 30/03/99; full list of members
dot icon05/06/1998
Full accounts made up to 1997-12-31
dot icon15/04/1998
Return made up to 30/03/98; no change of members
dot icon12/12/1997
Full accounts made up to 1996-12-31
dot icon06/05/1997
Return made up to 30/03/97; no change of members
dot icon06/05/1997
Director resigned
dot icon06/05/1997
New director appointed
dot icon25/04/1996
Return made up to 30/03/96; full list of members
dot icon24/04/1996
Full accounts made up to 1995-12-31
dot icon06/03/1996
New director appointed
dot icon01/05/1995
New director appointed
dot icon19/04/1995
Ad 04/04/95--------- £ si 5@1=5 £ ic 2/7
dot icon19/04/1995
Accounting reference date notified as 31/12
dot icon07/04/1995
Secretary resigned
dot icon30/03/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
30/03/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
75.99K
-
0.00
59.77K
-
2022
3
80.91K
-
0.00
61.23K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
30/03/1995 - 30/03/1995
7613
Freer, John Raymond
Director
01/01/1997 - 31/03/2013
4
Wilson, Nigel Anthony
Director
01/04/2005 - Present
4
Stuart, Peter Leslie
Director
01/04/2005 - Present
3
Simon Keith Wright
Director
01/04/2001 - Present
3

Persons with Significant Control

6
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.P. HEALTH AND SAFETY CONSULTANTS LIMITED

A.F.P. HEALTH AND SAFETY CONSULTANTS LIMITED is an(a) Dissolved company incorporated on 30/03/1995 with the registered office located at 20 North Audley Street, Mayfair, London W1K 6WE. 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.P. HEALTH AND SAFETY CONSULTANTS LIMITED?

toggle

A.F.P. HEALTH AND SAFETY CONSULTANTS LIMITED is currently Dissolved. It was registered on 30/03/1995 and dissolved on 17/10/2025.

Where is A.F.P. HEALTH AND SAFETY CONSULTANTS LIMITED located?

toggle

A.F.P. HEALTH AND SAFETY CONSULTANTS LIMITED is registered at 20 North Audley Street, Mayfair, London W1K 6WE.

What does A.F.P. HEALTH AND SAFETY CONSULTANTS LIMITED do?

toggle

A.F.P. HEALTH AND SAFETY CONSULTANTS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for A.F.P. HEALTH AND SAFETY CONSULTANTS LIMITED?

toggle

The latest filing was on 17/10/2025: Final Gazette dissolved following liquidation.