AFCO C&S LIMITED

Register to unlock more data on OkredoRegister

AFCO C&S LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08836740

Incorporation date

08/01/2014

Size

Full

Contacts

Registered address

Registered address

PO BOX, 12 Tanhouse Lane, Widnes, Cheshire WA8 0RDCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2014)
dot icon17/10/2023
Final Gazette dissolved via compulsory strike-off
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon18/01/2023
Director's details changed for Mr Philip Thonhauser on 2023-01-18
dot icon03/11/2022
Termination of appointment of Matthew Lane Duncan as a secretary on 2022-02-21
dot icon27/10/2022
Termination of appointment of Matthew Lane Duncan as a director on 2022-02-21
dot icon27/10/2022
Registered office address changed from New Bridge Chemical Works York Street Radcliffe Manchester M26 2GL England to PO Box 12 Tanhouse Lane Widnes Cheshire WA8 0rd on 2022-10-27
dot icon27/10/2022
Termination of appointment of Kyle Kolde as a director on 2022-02-21
dot icon05/10/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon19/05/2022
Full accounts made up to 2021-08-31
dot icon20/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon29/04/2021
Full accounts made up to 2020-08-31
dot icon05/10/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon02/09/2020
Full accounts made up to 2019-08-31
dot icon21/08/2020
Amended full accounts made up to 2018-08-31
dot icon13/05/2020
Appointment of Mr Matthew Lane Duncan as a secretary on 2020-04-30
dot icon13/05/2020
Termination of appointment of Robert Deross Novo as a director on 2020-04-30
dot icon13/05/2020
Termination of appointment of Peter Fitzgerald Reilly as a director on 2020-04-30
dot icon13/05/2020
Termination of appointment of Robert Deross Novo as a secretary on 2020-04-30
dot icon13/05/2020
Appointment of Mr Kyle Kolde as a director on 2020-04-30
dot icon13/05/2020
Appointment of Mr Matthew Lane Duncan as a director on 2020-04-30
dot icon13/05/2020
Appointment of Philip Thonhauser as a director on 2020-04-30
dot icon20/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon02/08/2019
Termination of appointment of Thomas Andrew Curtis as a secretary on 2019-08-02
dot icon02/08/2019
Termination of appointment of Michael K Hinkle as a director on 2019-08-02
dot icon01/08/2019
Appointment of Mr Peter Fitzgerald Reilly as a director on 2019-08-01
dot icon01/08/2019
Appointment of Mr Robert Deross Novo as a director on 2019-08-01
dot icon01/08/2019
Appointment of Mr Robert Deross Novo as a secretary on 2019-08-01
dot icon19/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon14/09/2018
Compulsory strike-off action has been discontinued
dot icon13/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon11/09/2018
First Gazette notice for compulsory strike-off
dot icon09/07/2018
Registered office address changed from Unit 1a Caddick Road Knowsley Industrial Estate Liverpool Merseyside L39 9HP to New Bridge Chemical Works York Street Radcliffe Manchester M26 2GL on 2018-07-09
dot icon14/06/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon12/04/2018
Previous accounting period shortened from 2017-12-29 to 2017-08-31
dot icon09/10/2017
Total exemption small company accounts made up to 2016-12-29
dot icon06/10/2017
Satisfaction of charge 088367400001 in full
dot icon22/06/2017
Confirmation statement made on 2017-05-10 with updates
dot icon21/03/2017
Total exemption small company accounts made up to 2015-12-29
dot icon21/12/2016
Previous accounting period shortened from 2015-12-30 to 2015-12-29
dot icon28/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon15/07/2016
Memorandum and Articles of Association
dot icon07/07/2016
Resolutions
dot icon28/06/2016
Registration of charge 088367400001, created on 2016-06-22
dot icon10/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon18/02/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon23/05/2014
Appointment of Mr Thomas Andrew Curtis as a secretary
dot icon22/05/2014
Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 2014-05-22
dot icon17/01/2014
Resolutions
dot icon15/01/2014
Appointment of Mr Michael K Hinkle as a director
dot icon14/01/2014
Termination of appointment of Rebecca Finding as a director
dot icon14/01/2014
Current accounting period shortened from 2015-01-31 to 2014-12-31
dot icon08/01/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2021
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duncan, Matthew Lane
Director
30/04/2020 - 21/02/2022
6
Kolde, Kyle
Director
30/04/2020 - 21/02/2022
2
Novo, Robert Deross
Director
01/08/2019 - 30/04/2020
2
Reilly, Peter Fitzgerald
Director
01/08/2019 - 30/04/2020
10
Thonhauser, Philip
Director
29/04/2020 - Present
4

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+
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 AFCO C&S LIMITED

AFCO C&S LIMITED is an(a) Dissolved company incorporated on 08/01/2014 with the registered office located at PO BOX, 12 Tanhouse Lane, Widnes, Cheshire WA8 0RD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFCO C&S LIMITED?

toggle

AFCO C&S LIMITED is currently Dissolved. It was registered on 08/01/2014 and dissolved on 17/10/2023.

Where is AFCO C&S LIMITED located?

toggle

AFCO C&S LIMITED is registered at PO BOX, 12 Tanhouse Lane, Widnes, Cheshire WA8 0RD.

What does AFCO C&S LIMITED do?

toggle

AFCO C&S LIMITED operates in the Manufacture of soap and detergents (20.41/1 - SIC 2007) sector.

What is the latest filing for AFCO C&S LIMITED?

toggle

The latest filing was on 17/10/2023: Final Gazette dissolved via compulsory strike-off.