AFC INGOLDMELLS LIMITED

Register to unlock more data on OkredoRegister

AFC INGOLDMELLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03721425

Incorporation date

26/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

39-41 Chester Street, Flint, Clwyd CH6 5BLCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1999)
dot icon19/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon31/01/2026
Micro company accounts made up to 2025-01-31
dot icon03/04/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon30/01/2025
Micro company accounts made up to 2024-01-31
dot icon26/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-01-31
dot icon11/04/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-01-31
dot icon03/05/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-01-31
dot icon29/04/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon31/01/2021
Micro company accounts made up to 2020-01-31
dot icon14/04/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon31/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon26/04/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon31/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon16/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon24/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon09/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon13/04/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon31/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon22/04/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/04/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/04/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon04/04/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon02/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/03/2012
Particulars of a mortgage or charge / charge no: 8
dot icon04/02/2012
Particulars of a mortgage or charge / charge no: 7
dot icon17/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon12/04/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon13/05/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon13/05/2010
Director's details changed for Kevin Douglas on 2010-03-03
dot icon13/11/2009
Current accounting period extended from 2009-10-31 to 2010-01-31
dot icon11/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/05/2009
Appointment terminated director barry hall
dot icon15/05/2009
Return made up to 26/02/09; full list of members
dot icon16/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/04/2009
Registered office changed on 06/04/2009 from 27-29 lumley avenue skegness lincolnshire PE25 2AT
dot icon19/03/2009
Appointment terminated director and secretary leigh hall
dot icon19/03/2009
Appointment terminated director warren hall
dot icon19/03/2009
Director appointed kevin douglas
dot icon19/03/2009
Director appointed alan ransom
dot icon16/03/2009
Particulars of a mortgage or charge / charge no: 6
dot icon17/12/2008
Registered office changed on 17/12/2008 from sherwood house 7 gregory boulevard, nottingham NG7 6LB
dot icon27/11/2008
Total exemption small company accounts made up to 2007-10-31
dot icon11/11/2008
Certificate of change of name
dot icon24/04/2008
Return made up to 26/02/08; no change of members
dot icon14/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon15/04/2007
Return made up to 26/02/07; full list of members
dot icon04/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon25/04/2006
Return made up to 26/02/06; full list of members
dot icon24/05/2005
Return made up to 26/02/05; full list of members
dot icon15/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon17/03/2004
Return made up to 26/02/04; full list of members
dot icon09/03/2004
Total exemption small company accounts made up to 2003-10-31
dot icon03/06/2003
Total exemption small company accounts made up to 2002-10-31
dot icon30/04/2003
Return made up to 26/02/03; full list of members
dot icon11/12/2002
Particulars of mortgage/charge
dot icon14/11/2002
Particulars of mortgage/charge
dot icon09/11/2002
Particulars of mortgage/charge
dot icon16/04/2002
Total exemption small company accounts made up to 2001-10-31
dot icon22/03/2002
Return made up to 26/02/02; full list of members
dot icon21/11/2001
Particulars of mortgage/charge
dot icon31/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon12/06/2001
Accounting reference date shortened from 28/02/01 to 31/10/00
dot icon14/05/2001
Return made up to 26/02/01; full list of members
dot icon11/12/2000
Full accounts made up to 2000-02-29
dot icon24/08/2000
Particulars of mortgage/charge
dot icon21/04/2000
Return made up to 26/02/00; full list of members
dot icon01/03/1999
Secretary resigned
dot icon26/02/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
934.32K
-
0.00
-
-
2021
0
934.32K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

934.32K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Douglas, Kevin
Director
06/03/2009 - Present
-
Ransom, Alan
Director
06/03/2009 - Present
16

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFC INGOLDMELLS LIMITED

AFC INGOLDMELLS LIMITED is an(a) Active company incorporated on 26/02/1999 with the registered office located at 39-41 Chester Street, Flint, Clwyd CH6 5BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AFC INGOLDMELLS LIMITED?

toggle

AFC INGOLDMELLS LIMITED is currently Active. It was registered on 26/02/1999 .

Where is AFC INGOLDMELLS LIMITED located?

toggle

AFC INGOLDMELLS LIMITED is registered at 39-41 Chester Street, Flint, Clwyd CH6 5BL.

What does AFC INGOLDMELLS LIMITED do?

toggle

AFC INGOLDMELLS LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for AFC INGOLDMELLS LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-02-26 with no updates.