AFE RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

AFE RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07582523

Incorporation date

29/03/2011

Size

Small

Contacts

Registered address

Registered address

1st Floor 2 Station Close, Potters Bar, Hertfordshire EN6 1TLCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2011)
dot icon12/02/2026
Change of details for Safe Recruit Holdings Limited as a person with significant control on 2026-02-09
dot icon12/02/2026
Registered office address changed from Helen Nicolas Accounting Solutions 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ England to 1st Floor 2 Station Close Potters Bar Hertfordshire EN6 1TL on 2026-02-12
dot icon12/02/2026
Director's details changed for Androulla Elia on 2026-02-09
dot icon12/02/2026
Director's details changed for Mr Nicholas Hajinicolas on 2026-02-09
dot icon12/02/2026
Director's details changed for Ms Helen Nicolas on 2026-02-09
dot icon12/02/2026
Director's details changed for Mr Antony Elia on 2026-02-09
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-16 with updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon20/05/2024
Confirmation statement made on 2024-05-16 with updates
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with updates
dot icon24/04/2023
Confirmation statement made on 2023-04-23 with updates
dot icon19/04/2023
Appointment of Mrs Androulla Elia as a director on 2019-11-01
dot icon12/01/2023
Appointment of Mr Nicholas Hajinicolas as a director on 2023-01-09
dot icon23/09/2022
Accounts for a small company made up to 2021-12-31
dot icon27/04/2022
Confirmation statement made on 2022-04-23 with updates
dot icon04/03/2022
Notification of Safe Recruit Holdings Limited as a person with significant control on 2019-10-01
dot icon04/03/2022
Cessation of Antony Elia as a person with significant control on 2019-10-01
dot icon03/03/2022
Change of details for Mr Antony Elia as a person with significant control on 2019-10-01
dot icon25/07/2021
Accounts for a small company made up to 2020-12-31
dot icon26/04/2021
Confirmation statement made on 2021-04-23 with updates
dot icon11/11/2020
Accounts for a small company made up to 2019-12-31
dot icon09/11/2020
Appointment of Ms Helen Nicolas as a director on 2020-04-24
dot icon23/04/2020
Confirmation statement made on 2020-04-23 with updates
dot icon23/04/2020
Statement of capital following an allotment of shares on 2019-10-01
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with updates
dot icon12/11/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon10/11/2019
Resolutions
dot icon26/09/2019
Satisfaction of charge 075825230001 in full
dot icon26/07/2019
Registration of charge 075825230002, created on 2019-07-24
dot icon18/07/2019
Notification of Antony Elia as a person with significant control on 2016-04-06
dot icon18/07/2019
Cessation of Androulla Elia as a person with significant control on 2016-04-06
dot icon15/07/2019
Micro company accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-29 with updates
dot icon14/03/2019
Termination of appointment of Helen Nicolas Accounting Solutions as a secretary on 2018-03-30
dot icon28/11/2018
Micro company accounts made up to 2018-03-31
dot icon28/06/2018
Resolutions
dot icon20/06/2018
Second filing of the annual return made up to 2014-03-29
dot icon19/06/2018
Second filing of Confirmation Statement dated 29/03/2017
dot icon19/06/2018
Second filing of the annual return made up to 2015-03-29
dot icon19/06/2018
Second filing of the annual return made up to 2016-03-29
dot icon19/06/2018
Second filing of the annual return made up to 2013-03-29
dot icon19/06/2018
Second filing of the annual return made up to 2012-03-29
dot icon03/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon15/02/2018
Director's details changed for Mr Antony Elia on 2017-11-01
dot icon15/02/2018
Director's details changed for Mr Antony Elia on 2017-11-01
dot icon15/02/2018
Secretary's details changed for Helen Nicolas Accounting Solutions on 2017-11-01
dot icon01/11/2017
Registered office address changed from , Woodgate House 2-8 Games Road, Barnet, Cockfosters, Hertfordshire, EN4 9HN to Helen Nicolas Accounting Solutions 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ on 2017-11-01
dot icon11/09/2017
Micro company accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/09/2014
Director's details changed for Mr Antony Elia on 2014-07-01
dot icon28/05/2014
Registration of charge 075825230001
dot icon04/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon03/11/2011
Appointment of Helen Nicolas Accounting Solutions as a secretary
dot icon22/09/2011
Termination of appointment of Helen Nicolas Accounting Solutions Ltd as a secretary
dot icon05/05/2011
Appointment of Helen Nicolas Accounting Solutions Ltd as a secretary
dot icon05/05/2011
Appointment of Mr Antony Elia as a director
dot icon29/03/2011
Termination of appointment of Yomtov Jacobs as a director
dot icon29/03/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.23M
-
0.00
120.75K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elia, Antony
Director
29/03/2011 - Present
26
Androulla Elia
Director
01/11/2019 - Present
11
Nicolas, Helen
Director
24/04/2020 - Present
8
Mr Nicholas Hajinicolas
Director
09/01/2023 - Present
12

Persons with Significant Control

3
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 AFE RECRUITMENT LIMITED

AFE RECRUITMENT LIMITED is an(a) Active company incorporated on 29/03/2011 with the registered office located at 1st Floor 2 Station Close, Potters Bar, Hertfordshire EN6 1TL. There are currently 4 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 AFE RECRUITMENT LIMITED?

toggle

AFE RECRUITMENT LIMITED is currently Active. It was registered on 29/03/2011 .

Where is AFE RECRUITMENT LIMITED located?

toggle

AFE RECRUITMENT LIMITED is registered at 1st Floor 2 Station Close, Potters Bar, Hertfordshire EN6 1TL.

What does AFE RECRUITMENT LIMITED do?

toggle

AFE RECRUITMENT LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for AFE RECRUITMENT LIMITED?

toggle

The latest filing was on 12/02/2026: Change of details for Safe Recruit Holdings Limited as a person with significant control on 2026-02-09.