AFD CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

AFD CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04702977

Incorporation date

19/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 High Street, Brackley, Northamptonshire NN13 7DHCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2003)
dot icon13/12/2025
Change of details for Mr Alexander Frederick Dickson as a person with significant control on 2025-09-15
dot icon13/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon13/12/2025
Director's details changed for Mr Alexander Frederick Dickson on 2025-09-15
dot icon03/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon11/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/05/2024
Change of details for Mr Alexander Frederick Dickson as a person with significant control on 2024-04-01
dot icon21/05/2024
Appointment of Mr Adam Thomas Dickson as a director on 2024-04-01
dot icon21/05/2024
Statement of capital following an allotment of shares on 2024-04-01
dot icon02/01/2024
Confirmation statement made on 2023-12-12 with updates
dot icon19/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon09/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon04/01/2019
Termination of appointment of Melanie Jayne Dickson as a secretary on 2019-01-04
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon12/12/2018
Resolutions
dot icon11/12/2018
Cessation of Melanie Dickson as a person with significant control on 2018-12-10
dot icon11/12/2018
Termination of appointment of Melanie Jayne Dickson as a director on 2018-12-10
dot icon20/11/2018
Micro company accounts made up to 2018-03-31
dot icon06/06/2018
Director's details changed for Mr Alexander Frederick Dickson on 2018-06-05
dot icon06/06/2018
Change of details for Mr Alexander Frederick Dickson as a person with significant control on 2018-06-05
dot icon05/06/2018
Director's details changed for Melanie Jayne Dickson on 2018-06-05
dot icon05/06/2018
Change of details for Mrs Melanie Dickson as a person with significant control on 2018-06-05
dot icon12/04/2018
Confirmation statement made on 2018-03-19 with updates
dot icon12/04/2018
Notification of Melanie Dickson as a person with significant control on 2018-03-16
dot icon12/04/2018
Change of details for Mr Alexander Frederick Dickson as a person with significant control on 2018-03-16
dot icon12/04/2018
Director's details changed for Melanie Jayne Dickson on 2018-03-16
dot icon12/04/2018
Director's details changed for Alexander Frederick Dickson on 2018-03-16
dot icon12/04/2018
Secretary's details changed for Melanie Jayne Dickson on 2018-03-16
dot icon12/04/2018
Registered office address changed from Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ England to 15 High Street Brackley Northamptonshire NN13 7DH on 2018-04-12
dot icon17/10/2017
Micro company accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-19 with updates
dot icon02/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon09/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon14/08/2015
Registered office address changed from Goss Court 36a High Street Thrapston Northamptonshire NN14 4JH to Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on 2015-08-14
dot icon30/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon22/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon07/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon17/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon13/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon13/05/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon13/05/2010
Director's details changed for Melanie Jayne Dickson on 2009-10-01
dot icon13/05/2010
Director's details changed for Alexander Frederick Dickson on 2009-10-01
dot icon23/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon03/04/2009
Return made up to 19/03/09; full list of members
dot icon29/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon20/03/2008
Return made up to 19/03/08; full list of members
dot icon15/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon22/03/2007
Return made up to 19/03/07; full list of members
dot icon02/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon30/03/2006
Return made up to 19/03/06; full list of members
dot icon22/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon07/04/2005
Return made up to 19/03/05; full list of members
dot icon25/06/2004
Return made up to 19/03/04; full list of members
dot icon11/06/2004
Accounts for a dormant company made up to 2004-03-31
dot icon01/04/2003
New secretary appointed
dot icon01/04/2003
Secretary resigned
dot icon19/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
127.91K
-
0.00
53.84K
-
2022
3
246.25K
-
0.00
373.59K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITE ROSE FORMATIONS LIMITED
Nominee Secretary
19/03/2003 - 20/03/2003
2731
Mr Alexander Frederick Dickson
Director
19/03/2003 - Present
1
Dickson, Melanie Jayne
Director
19/03/2003 - 10/12/2018
1
Dickson, Melanie Jayne
Secretary
20/03/2003 - 04/01/2019
-
Dickson, Adam Thomas
Director
01/04/2024 - Present
3

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AFD CONSTRUCTION LIMITED

AFD CONSTRUCTION LIMITED is an(a) Active company incorporated on 19/03/2003 with the registered office located at 15 High Street, Brackley, Northamptonshire NN13 7DH. There are currently 2 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 AFD CONSTRUCTION LIMITED?

toggle

AFD CONSTRUCTION LIMITED is currently Active. It was registered on 19/03/2003 .

Where is AFD CONSTRUCTION LIMITED located?

toggle

AFD CONSTRUCTION LIMITED is registered at 15 High Street, Brackley, Northamptonshire NN13 7DH.

What does AFD CONSTRUCTION LIMITED do?

toggle

AFD CONSTRUCTION LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for AFD CONSTRUCTION LIMITED?

toggle

The latest filing was on 13/12/2025: Change of details for Mr Alexander Frederick Dickson as a person with significant control on 2025-09-15.