AFC UNITY LIMITED

Register to unlock more data on OkredoRegister

AFC UNITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09649719

Incorporation date

20/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire S1 4FWCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2015)
dot icon18/01/2022
Final Gazette dissolved via voluntary strike-off
dot icon02/11/2021
First Gazette notice for voluntary strike-off
dot icon20/10/2021
Application to strike the company off the register
dot icon20/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon23/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon24/05/2021
Termination of appointment of Hannah Lamb as a director on 2021-05-24
dot icon14/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon03/10/2020
Termination of appointment of Jane Watkinson as a director on 2020-09-21
dot icon03/10/2020
Termination of appointment of Jay Daryl Baker as a director on 2020-09-21
dot icon18/09/2020
Termination of appointment of Stacey Leigh Leigh as a director on 2020-09-15
dot icon24/08/2020
Director's details changed for Jane Watkinson on 2020-08-11
dot icon24/08/2020
Director's details changed for Mr Jay Daryl Baker on 2020-08-11
dot icon03/07/2020
Director's details changed for Jane Watkinson on 2020-07-02
dot icon25/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon25/06/2020
Appointment of Ms Stacey Leigh Leigh as a director on 2020-06-25
dot icon25/06/2020
Appointment of Ms Sarah Choonara as a director on 2020-06-12
dot icon25/06/2020
Appointment of Ms Hannah Lamb as a director on 2020-06-12
dot icon25/06/2020
Appointment of Ms Rachel Kirsten Vizor as a director on 2020-06-12
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon21/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon12/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon22/01/2019
Termination of appointment of Anna Louise Cordwell as a director on 2019-01-19
dot icon25/09/2018
Resolutions
dot icon22/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon12/06/2018
Director's details changed for Mrs Sophie Eileen Smith on 2018-06-12
dot icon12/06/2018
Appointment of Mrs Sophie Eileen Smith as a director on 2018-06-08
dot icon12/06/2018
Appointment of Mrs Jaimee Leigh Reeve as a director on 2018-06-08
dot icon25/05/2018
Termination of appointment of Charlotte Marshall as a director on 2018-05-16
dot icon25/05/2018
Appointment of Mr Jay Baker as a director on 2018-05-25
dot icon10/05/2018
Director's details changed for Charlotte Marshall on 2018-03-16
dot icon10/05/2018
Director's details changed for Anna Louise Cordwell on 2018-05-01
dot icon14/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon17/02/2018
Termination of appointment of Simone Danielle Fenton-Jarvis as a director on 2018-02-16
dot icon22/01/2018
Director's details changed for Mrs Simone Danielle Fenton-Jarvis on 2018-01-15
dot icon04/08/2017
Director's details changed for Mrs Simone Danielle Fenton-Jarvis on 2017-08-01
dot icon04/08/2017
Director's details changed for Mrs Simone Danielle Fenton-Jarvis on 2017-08-01
dot icon04/08/2017
Director's details changed for Charlotte Marshall on 2016-12-01
dot icon04/08/2017
Director's details changed for Jane Watkinson on 2017-08-04
dot icon21/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon13/04/2017
Director's details changed for Jane Watkinson on 2015-08-15
dot icon13/04/2017
Director's details changed for Anna Louise Cordwell on 2017-04-13
dot icon17/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/11/2016
Termination of appointment of Olivia Murray as a director on 2016-11-10
dot icon22/11/2016
Appointment of Mrs Simone Danielle Fenton-Jarvis as a director on 2016-11-10
dot icon11/07/2016
Annual return made up to 2016-06-20 no member list
dot icon08/01/2016
Termination of appointment of Jay Daryl Baker as a director on 2015-12-23
dot icon14/11/2015
Registered office address changed from Apartment 46 Jet Centro 79 st Marys Road Sheffield South Yorkshire S2 4AH to The Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW on 2015-11-14
dot icon20/06/2015
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

£3,908.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
3.91K
-
2021
0
-
-
0.00
3.91K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.91K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Jay Daryl
Director
25/05/2018 - 21/09/2020
5
Baker, Jay Daryl
Director
20/06/2015 - 23/12/2015
5
Fenton-Jarvis, Simone Danielle
Director
10/11/2016 - 16/02/2018
5
Watkinson, Jane
Director
20/06/2015 - 21/09/2020
1
Choonara, Sarah
Director
12/06/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFC UNITY LIMITED

AFC UNITY LIMITED is an(a) Dissolved company incorporated on 20/06/2015 with the registered office located at The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire S1 4FW. There are currently 4 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 UNITY LIMITED?

toggle

AFC UNITY LIMITED is currently Dissolved. It was registered on 20/06/2015 and dissolved on 18/01/2022.

Where is AFC UNITY LIMITED located?

toggle

AFC UNITY LIMITED is registered at The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire S1 4FW.

What does AFC UNITY LIMITED do?

toggle

AFC UNITY LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for AFC UNITY LIMITED?

toggle

The latest filing was on 18/01/2022: Final Gazette dissolved via voluntary strike-off.