AFFDAM LIMITED

Register to unlock more data on OkredoRegister

AFFDAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04400567

Incorporation date

21/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

19 Green Lane, Countesthorpe, Leicester LE8 5QQCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2002)
dot icon07/02/2024
Registered office address changed from 13 Green Lane Countesthorpe Leicester LE8 5QQ England to 19 Green Lane Countesthorpe Leicester LE8 5QQ on 2024-02-07
dot icon06/02/2024
Registered office address changed from 8 Regent Court Hinckley LE10 0AD England to 19 Green Lane Countesthorpe Leicester LE8 5QQ on 2024-02-06
dot icon06/02/2024
Registered office address changed from 19 Green Lane Countesthorpe Leicester LE8 5QQ England to 13 Green Lane Countesthorpe Leicester LE8 5QQ on 2024-02-06
dot icon10/02/2022
Compulsory strike-off action has been suspended
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon19/06/2021
Compulsory strike-off action has been discontinued
dot icon18/06/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon23/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon28/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-21 with updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/06/2018
Registered office address changed from PO Box LE10 0AD 8 8 Regent Court Hinckley Leicestershire LE10 0AD United Kingdom to 8 Regent Court Hinckley LE10 0AD on 2018-06-22
dot icon22/06/2018
Registered office address changed from 19 Green Lane Green Lane Countesthorpe Leicester LE8 5QQ to PO Box LE10 0AD 8 8 Regent Court Hinckley Leicestershire LE10 0AD on 2018-06-22
dot icon21/06/2018
Micro company accounts made up to 2017-03-31
dot icon29/05/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon21/03/2018
Compulsory strike-off action has been discontinued
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon10/11/2017
Confirmation statement made on 2017-03-21 with updates
dot icon31/07/2017
Notification of John Saunders as a person with significant control on 2017-03-21
dot icon23/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon03/05/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/07/2014
Registered office address changed from 42 Main Street Cosby Leicester LE9 1UU to 19 Green Lane Green Lane Countesthorpe Leicester LE8 5QQ on 2014-07-15
dot icon29/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/05/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon20/05/2010
Director's details changed for John Saunders on 2010-03-21
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/06/2009
Return made up to 21/03/09; full list of members
dot icon07/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/07/2008
Return made up to 21/03/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/04/2007
Return made up to 21/03/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/05/2006
Return made up to 21/03/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/05/2005
Return made up to 21/03/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon30/06/2004
Return made up to 21/03/04; full list of members
dot icon28/02/2004
New secretary appointed
dot icon28/02/2004
New director appointed
dot icon19/02/2004
Secretary resigned;director resigned
dot icon19/02/2004
Director resigned
dot icon19/02/2004
Director resigned
dot icon25/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon16/05/2003
Return made up to 21/03/03; full list of members
dot icon22/04/2003
New director appointed
dot icon18/06/2002
Director's particulars changed
dot icon18/06/2002
Director resigned
dot icon18/06/2002
Secretary resigned;director resigned
dot icon18/06/2002
New secretary appointed
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New director appointed
dot icon28/03/2002
Resolutions
dot icon28/03/2002
Resolutions
dot icon28/03/2002
Resolutions
dot icon28/03/2002
Registered office changed on 28/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
dot icon28/03/2002
Ad 21/03/02--------- £ si 1@1=1 £ ic 3/4
dot icon28/03/2002
Ad 21/03/02--------- £ si 1@1=1 £ ic 2/3
dot icon28/03/2002
Ad 21/03/02--------- £ si 1@1=1 £ ic 1/2
dot icon28/03/2002
Director resigned
dot icon28/03/2002
Secretary resigned
dot icon28/03/2002
New secretary appointed;new director appointed
dot icon21/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
21/03/2022
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
dot iconNext due on
31/03/2021
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moloney, Sarah
Secretary
20/02/2004 - Present
-
Moore, Deborah Laurette
Director
21/03/2002 - 10/02/2004
-
Cooke, Theresa Marie
Director
14/08/2002 - 12/02/2004
-
Cooke, Theresa Marie
Director
05/04/2002 - 12/06/2002
-
Moore, Edward Lee
Secretary
21/03/2002 - 22/05/2002
-

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+
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 AFFDAM LIMITED

AFFDAM LIMITED is an(a) Active company incorporated on 21/03/2002 with the registered office located at 19 Green Lane, Countesthorpe, Leicester LE8 5QQ. 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 AFFDAM LIMITED?

toggle

AFFDAM LIMITED is currently Active. It was registered on 21/03/2002 .

Where is AFFDAM LIMITED located?

toggle

AFFDAM LIMITED is registered at 19 Green Lane, Countesthorpe, Leicester LE8 5QQ.

What does AFFDAM LIMITED do?

toggle

AFFDAM LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for AFFDAM LIMITED?

toggle

The latest filing was on 07/02/2024: Registered office address changed from 13 Green Lane Countesthorpe Leicester LE8 5QQ England to 19 Green Lane Countesthorpe Leicester LE8 5QQ on 2024-02-07.