AFC PRESTIGE LIMITED

Register to unlock more data on OkredoRegister

AFC PRESTIGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11911750

Incorporation date

28/03/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Imperial Office, Heigham Road, London E6 2JGCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2019)
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon23/09/2025
First Gazette notice for compulsory strike-off
dot icon24/03/2025
Termination of appointment of Sebastian Krol as a director on 2024-08-01
dot icon21/03/2025
Cessation of Sebastian Krol as a person with significant control on 2024-08-01
dot icon21/03/2025
Notification of Mariusz Sarawara as a person with significant control on 2024-08-01
dot icon21/03/2025
Appointment of Mr Mariusz Sarawara as a director on 2024-08-01
dot icon31/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon31/01/2025
Registered office address changed from , 2 Heigham Road, London, E6 2JG, England to Imperial Office Heigham Road London E6 2JG on 2025-01-31
dot icon28/09/2024
Compulsory strike-off action has been discontinued
dot icon26/09/2024
Total exemption full accounts made up to 2022-03-31
dot icon26/09/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/04/2023
Compulsory strike-off action has been suspended
dot icon28/03/2022
Termination of appointment of Brigita Znatenaite as a director on 2022-02-01
dot icon07/01/2022
Appointment of Miss Brigita Znatenaite as a director on 2021-12-19
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon06/01/2022
Notification of Sebastian Krol as a person with significant control on 2021-11-05
dot icon06/01/2022
Cessation of Valdas Jonikas as a person with significant control on 2021-11-05
dot icon06/01/2022
Termination of appointment of Valdas Jonikas as a director on 2021-11-05
dot icon01/01/2022
Confirmation statement made on 2022-01-01 with updates
dot icon01/01/2022
Termination of appointment of Jozsef Varga as a director on 2021-12-21
dot icon22/12/2021
Appointment of Mr Sebastian Krol as a director on 2021-11-05
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with updates
dot icon25/11/2021
Director's details changed for Mr Jozsef Varga on 2021-08-10
dot icon25/11/2021
Notification of Valdas Jonikas as a person with significant control on 2021-07-28
dot icon25/11/2021
Cessation of Szabolcs Dano as a person with significant control on 2021-07-28
dot icon25/11/2021
Termination of appointment of Szabolcs Dano as a director on 2021-07-28
dot icon25/11/2021
Appointment of Mr Valdas Jonikas as a director on 2021-07-28
dot icon22/11/2021
Registered office address changed from , 52 Alexandra Road, Enfield, Middlesex, EN3 7EH to Imperial Office Heigham Road London E6 2JG on 2021-11-22
dot icon13/08/2021
Appointment of Mr Jozsef Varga as a director on 2021-08-02
dot icon05/08/2021
Cessation of Levente Milak as a person with significant control on 2021-08-01
dot icon05/08/2021
Termination of appointment of Levente Milak as a director on 2021-08-04
dot icon21/07/2021
Compulsory strike-off action has been discontinued
dot icon20/07/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon08/07/2021
Appointment of Mr Szabolcs Dano as a director on 2021-07-07
dot icon08/07/2021
Notification of Szabolcs Dano as a person with significant control on 2021-07-07
dot icon09/03/2021
Micro company accounts made up to 2020-03-31
dot icon09/03/2021
Confirmation statement made on 2020-03-30 with updates
dot icon09/03/2021
Cessation of Fahim Ahmed Miah as a person with significant control on 2019-10-20
dot icon09/03/2021
Notification of Levente Milak as a person with significant control on 2019-10-20
dot icon09/03/2021
Termination of appointment of Fahim Ahmed Miah as a director on 2019-10-20
dot icon09/03/2021
Appointment of Mr Levente Milak as a director on 2019-10-20
dot icon09/02/2021
Compulsory strike-off action has been discontinued
dot icon08/02/2021
Confirmation statement made on 2020-03-27 with updates
dot icon11/12/2020
Registered office address changed from , 2 2 Long Meadow Way, Canterbury, CT2 7BT, England to Imperial Office Heigham Road London E6 2JG on 2020-12-11
dot icon03/11/2020
First Gazette notice for compulsory strike-off
dot icon28/03/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

14
2021
change arrow icon0 % *

* during past year

Cash in Bank

£63,093.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
06/01/2023
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
357.95K
-
0.00
63.09K
-
2021
14
357.95K
-
0.00
63.09K
-

Employees

2021

Employees

14 Ascended- *

Net Assets(GBP)

357.95K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

63.09K £Ascended- *

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
Jonikas, Valdas
Director
28/07/2021 - 05/11/2021
1
Krol, Sebastian
Director
05/11/2021 - 01/08/2024
2
Dano, Szabolcs
Director
07/07/2021 - 28/07/2021
2
Milak, Levente
Director
20/10/2019 - 04/08/2021
2
Varga, Jozsef
Director
02/08/2021 - 21/12/2021
4

Persons with Significant Control

7
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 PRESTIGE LIMITED

AFC PRESTIGE LIMITED is an(a) Active company incorporated on 28/03/2019 with the registered office located at Imperial Office, Heigham Road, London E6 2JG. There is currently 1 active director according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of AFC PRESTIGE LIMITED?

toggle

AFC PRESTIGE LIMITED is currently Active. It was registered on 28/03/2019 .

Where is AFC PRESTIGE LIMITED located?

toggle

AFC PRESTIGE LIMITED is registered at Imperial Office, Heigham Road, London E6 2JG.

What does AFC PRESTIGE LIMITED do?

toggle

AFC PRESTIGE LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

How many employees does AFC PRESTIGE LIMITED have?

toggle

AFC PRESTIGE LIMITED had 14 employees in 2021.

What is the latest filing for AFC PRESTIGE LIMITED?

toggle

The latest filing was on 10/10/2025: Compulsory strike-off action has been suspended.