AFFORDABLE APPLIANCES & REPAIRS LIMITED

Register to unlock more data on OkredoRegister

AFFORDABLE APPLIANCES & REPAIRS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04955293

Incorporation date

06/11/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

91 Snowdon Road, Fishponds, Bristol BS16 2EHCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2003)
dot icon19/02/2026
Confirmation statement made on 2025-11-06 with no updates
dot icon17/02/2026
Compulsory strike-off action has been discontinued
dot icon10/02/2026
First Gazette notice for compulsory strike-off
dot icon08/08/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon23/12/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon16/08/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon22/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon30/08/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon22/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon30/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon20/04/2022
Compulsory strike-off action has been discontinued
dot icon19/04/2022
Confirmation statement made on 2021-11-06 with no updates
dot icon19/04/2022
Director's details changed for Mr James Nigel Gilks on 2022-04-19
dot icon19/04/2022
Termination of appointment of Nigel Edward Gilks as a director on 2019-05-10
dot icon19/04/2022
First Gazette notice for compulsory strike-off
dot icon21/01/2022
Unaudited abridged accounts made up to 2020-11-30
dot icon06/07/2021
Unaudited abridged accounts made up to 2019-11-30
dot icon06/07/2021
Unaudited abridged accounts made up to 2018-11-30
dot icon06/07/2021
Confirmation statement made on 2020-11-06 with no updates
dot icon06/07/2021
Confirmation statement made on 2019-11-06 with no updates
dot icon06/07/2021
Administrative restoration application
dot icon17/11/2020
Final Gazette dissolved via compulsory strike-off
dot icon07/12/2019
Compulsory strike-off action has been suspended
dot icon05/11/2019
First Gazette notice for compulsory strike-off
dot icon16/02/2019
Compulsory strike-off action has been discontinued
dot icon15/02/2019
Appointment of Mr James Nigel Gilks as a director on 2019-02-15
dot icon15/02/2019
Confirmation statement made on 2018-11-06 with no updates
dot icon29/01/2019
First Gazette notice for compulsory strike-off
dot icon31/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon31/01/2018
Compulsory strike-off action has been discontinued
dot icon30/01/2018
First Gazette notice for compulsory strike-off
dot icon29/01/2018
Confirmation statement made on 2017-11-06 with no updates
dot icon01/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon25/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon19/07/2016
Registration of charge 049552930002, created on 2016-07-01
dot icon19/07/2016
Registration of charge 049552930001, created on 2016-07-01
dot icon20/01/2016
Termination of appointment of James Nigel Gilks as a director on 2016-01-20
dot icon19/01/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/01/2016
Annual return made up to 2015-11-06 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/12/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon18/02/2014
Total exemption small company accounts made up to 2013-11-30
dot icon22/01/2014
Annual return made up to 2013-11-06 with full list of shareholders
dot icon22/01/2014
Director's details changed for Mr James Nigel Gilks on 2013-11-01
dot icon06/02/2013
Statement of capital following an allotment of shares on 2013-01-24
dot icon04/02/2013
Statement of company's objects
dot icon04/02/2013
Resolutions
dot icon30/01/2013
Total exemption small company accounts made up to 2012-11-30
dot icon07/01/2013
Appointment of Mr James Nigel Gilks as a director
dot icon16/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon07/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon14/02/2011
Total exemption small company accounts made up to 2010-11-30
dot icon07/12/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon07/12/2010
Director's details changed for Nigel Edward Gilks on 2010-11-06
dot icon08/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon22/12/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon22/12/2009
Secretary's details changed for Peter Scott Gilks on 2009-11-06
dot icon22/12/2009
Director's details changed for Oliver Kidby on 2009-11-06
dot icon22/12/2009
Director's details changed for Nigel Edward Gilks on 2009-11-06
dot icon23/12/2008
Total exemption small company accounts made up to 2008-11-30
dot icon23/12/2008
Return made up to 06/11/08; full list of members
dot icon06/02/2008
Total exemption small company accounts made up to 2007-11-30
dot icon01/12/2007
Return made up to 06/11/07; full list of members
dot icon04/10/2007
Resolutions
dot icon14/02/2007
Total exemption small company accounts made up to 2006-11-30
dot icon17/11/2006
Return made up to 06/11/06; full list of members
dot icon13/04/2006
Ad 01/02/06--------- £ si 101@1=101 £ ic 1/102
dot icon13/04/2006
New director appointed
dot icon16/02/2006
Resolutions
dot icon16/02/2006
Resolutions
dot icon09/02/2006
Total exemption small company accounts made up to 2005-11-30
dot icon12/12/2005
Return made up to 06/11/05; full list of members
dot icon30/03/2005
Total exemption small company accounts made up to 2004-11-30
dot icon18/11/2004
Return made up to 06/11/04; full list of members
dot icon08/12/2003
New secretary appointed
dot icon01/12/2003
Registered office changed on 01/12/03 from: 2 chesterfield buildings westbourne place clifton bristol BS8 1RU
dot icon01/12/2003
New director appointed
dot icon12/11/2003
Secretary resigned
dot icon12/11/2003
Director resigned
dot icon06/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-81.71 % *

* during past year

Cash in Bank

£3,958.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
174.33K
-
0.00
21.64K
-
2022
3
185.78K
-
0.00
3.96K
-
2022
3
185.78K
-
0.00
3.96K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

185.78K £Ascended6.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.96K £Descended-81.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
06/11/2003 - 06/11/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
06/11/2003 - 06/11/2003
67500
Gilks, James Nigel
Director
15/02/2019 - Present
2
Gilks, James Nigel
Director
01/01/2013 - 20/01/2016
2
Kidby, Oliver
Director
01/02/2006 - Present
1

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+
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 AFFORDABLE APPLIANCES & REPAIRS LIMITED

AFFORDABLE APPLIANCES & REPAIRS LIMITED is an(a) Active company incorporated on 06/11/2003 with the registered office located at 91 Snowdon Road, Fishponds, Bristol BS16 2EH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AFFORDABLE APPLIANCES & REPAIRS LIMITED?

toggle

AFFORDABLE APPLIANCES & REPAIRS LIMITED is currently Active. It was registered on 06/11/2003 .

Where is AFFORDABLE APPLIANCES & REPAIRS LIMITED located?

toggle

AFFORDABLE APPLIANCES & REPAIRS LIMITED is registered at 91 Snowdon Road, Fishponds, Bristol BS16 2EH.

What does AFFORDABLE APPLIANCES & REPAIRS LIMITED do?

toggle

AFFORDABLE APPLIANCES & REPAIRS LIMITED operates in the Repair of household appliances and home and garden equipment (95.22 - SIC 2007) sector.

How many employees does AFFORDABLE APPLIANCES & REPAIRS LIMITED have?

toggle

AFFORDABLE APPLIANCES & REPAIRS LIMITED had 3 employees in 2022.

What is the latest filing for AFFORDABLE APPLIANCES & REPAIRS LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2025-11-06 with no updates.