AFG REALISATIONS 2023 LIMITED

Register to unlock more data on OkredoRegister

AFG REALISATIONS 2023 LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

05684470

Incorporation date

23/01/2006

Size

Group

Contacts

Registered address

Registered address

C/O KROLL ADVISORY LTD, The Chancery 58 Spring Gardens, Manchester, Greater Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2006)
dot icon17/04/2026
Administrator's progress report
dot icon26/03/2026
Notice of order removing administrator from office
dot icon09/10/2025
Administrator's progress report
dot icon03/09/2025
Notice of extension of period of Administration
dot icon20/05/2025
Notice of order removing administrator from office
dot icon26/04/2025
Notice of appointment of a replacement or additional administrator
dot icon12/04/2025
Administrator's progress report
dot icon29/10/2024
Notice of order removing administrator from office
dot icon29/10/2024
Notice of appointment of a replacement or additional administrator
dot icon08/10/2024
Administrator's progress report
dot icon20/08/2024
Notice of extension of period of Administration
dot icon13/04/2024
Administrator's progress report
dot icon10/02/2024
Statement of affairs with form AM02SOA
dot icon23/11/2023
Certificate of change of name
dot icon01/11/2023
Change of name notice
dot icon31/10/2023
Notice of deemed approval of proposals
dot icon16/10/2023
Statement of administrator's proposal
dot icon21/09/2023
Registered office address changed from Thames Tower, Floor 11 Station Road Reading RG1 1LX England to The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW on 2023-09-21
dot icon20/09/2023
Appointment of an administrator
dot icon28/07/2023
Satisfaction of charge 1 in full
dot icon23/12/2022
Registration of charge 056844700003, created on 2022-12-22
dot icon16/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon19/10/2022
Resolutions
dot icon19/10/2022
Memorandum and Articles of Association
dot icon19/10/2022
Resolutions
dot icon19/10/2022
Memorandum and Articles of Association
dot icon19/08/2022
Registration of charge 056844700002, created on 2022-08-19
dot icon09/08/2022
Cessation of Peter Hugh Hart as a person with significant control on 2022-07-06
dot icon09/08/2022
Cessation of Derek Fraser Simpson as a person with significant control on 2022-07-06
dot icon09/08/2022
Notification of Afav Holdings Limited as a person with significant control on 2022-07-06
dot icon25/07/2022
Group of companies' accounts made up to 2021-11-29
dot icon08/07/2022
Termination of appointment of Derek Fraser Simpson as a director on 2022-07-06
dot icon06/06/2022
Group of companies' accounts made up to 2020-11-29
dot icon11/01/2022
Confirmation statement made on 2021-12-06 with updates
dot icon29/11/2021
Current accounting period shortened from 2020-11-30 to 2020-11-29
dot icon15/02/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon04/12/2020
Group of companies' accounts made up to 2019-11-30
dot icon21/01/2020
Group of companies' accounts made up to 2019-02-28
dot icon09/01/2020
Confirmation statement made on 2019-12-06 with updates
dot icon04/09/2019
Appointment of Mr Stephen Lister Chase as a secretary on 2019-09-04
dot icon04/09/2019
Termination of appointment of Matthew James White as a director on 2019-08-21
dot icon04/09/2019
Termination of appointment of Matthew James White as a secretary on 2019-08-21
dot icon18/03/2019
Current accounting period shortened from 2020-02-28 to 2019-11-30
dot icon29/01/2019
Group of companies' accounts made up to 2018-02-28
dot icon31/12/2018
Sub-division of shares on 2018-12-12
dot icon31/12/2018
Change of share class name or designation
dot icon28/12/2018
Resolutions
dot icon10/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon07/11/2018
Notification of Derek Fraser Simpson as a person with significant control on 2017-01-24
dot icon07/11/2018
Notification of Peter Hugh Hart as a person with significant control on 2017-01-24
dot icon07/11/2018
Withdrawal of a person with significant control statement on 2018-11-07
dot icon02/08/2018
Particulars of variation of rights attached to shares
dot icon02/08/2018
Change of share class name or designation
dot icon01/08/2018
Resolutions
dot icon17/04/2018
Auditor's resignation
dot icon03/04/2018
Director's details changed for Derek Simpson on 2018-03-29
dot icon03/04/2018
Appointment of Mr Matthew James White as a secretary on 2018-03-26
dot icon29/03/2018
Director's details changed for Peter Hart on 2018-03-29
dot icon28/03/2018
Appointment of Mr Jacob Mcculloch as a director on 2018-03-28
dot icon27/03/2018
Appointment of Mr Matthew James White as a director on 2018-03-16
dot icon26/03/2018
Termination of appointment of Stephen Lister Chase as a secretary on 2018-03-26
dot icon31/01/2018
Confirmation statement made on 2017-12-06 with no updates
dot icon05/12/2017
Group of companies' accounts made up to 2017-02-28
dot icon05/06/2017
Registered office address changed from One Forbury Square the Forbury Reading Berkshire RG1 3BB to Thames Tower, Floor 11 Station Road Reading RG1 1LX on 2017-06-05
dot icon23/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon04/11/2016
Group of companies' accounts made up to 2016-02-28
dot icon26/05/2016
Registered office address changed from C/O Anna Hewlett One Forbury Square the Forbury Reading Berkshire RG1 3BB to One Forbury Square the Forbury Reading Berkshire RG1 3BB on 2016-05-26
dot icon09/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon22/09/2015
Group of companies' accounts made up to 2015-02-28
dot icon29/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon03/12/2014
Group of companies' accounts made up to 2014-02-28
dot icon26/02/2014
Auditor's resignation
dot icon11/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon11/02/2014
Registered office address changed from 3 Richfield Place Richfield Avenue Reading Berkshire RG1 8EQ on 2014-02-11
dot icon25/11/2013
Accounts for a small company made up to 2013-02-28
dot icon09/03/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon26/07/2012
Accounts for a small company made up to 2012-02-28
dot icon18/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon25/11/2011
Accounts for a small company made up to 2011-02-28
dot icon11/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon08/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/03/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon08/03/2010
Director's details changed for Derek Simpson on 2010-01-01
dot icon08/03/2010
Director's details changed for Peter Hart on 2010-01-01
dot icon13/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon26/01/2009
Return made up to 23/01/09; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon16/05/2008
Accounting reference date extended from 31/08/2007 to 28/02/2008
dot icon06/03/2008
Return made up to 23/01/08; full list of members
dot icon24/01/2008
Ad 06/04/07--------- £ si 998@1=998 £ ic 2/1000
dot icon04/01/2008
Registered office changed on 04/01/08 from: 200 brook drive green park reading berkshire RG2 6UB
dot icon25/06/2007
Resolutions
dot icon25/06/2007
Resolutions
dot icon12/04/2007
Director resigned
dot icon12/04/2007
New director appointed
dot icon12/04/2007
New director appointed
dot icon15/03/2007
Return made up to 23/01/07; full list of members
dot icon14/03/2007
Accounts for a dormant company made up to 2006-08-31
dot icon07/03/2007
Particulars of mortgage/charge
dot icon15/02/2007
Accounting reference date shortened from 31/01/07 to 31/08/06
dot icon22/08/2006
Registered office changed on 22/08/06 from: 10 warren house court 17 st peters avenue caversham reading berkshire RG4 7RG
dot icon23/01/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

196
2021
change arrow icon0 % *

* during past year

Cash in Bank

£66,850.00

Confirmation

dot iconLast made up date
29/11/2021
dot iconNext confirmation date
06/12/2023
dot iconLast change occurred
29/11/2021

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/11/2021
dot iconNext account date
29/11/2022
dot iconNext due on
29/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
196
41.77K
-
0.00
66.85K
-
2021
196
41.77K
-
0.00
66.85K
-

Employees

2021

Employees

196 Ascended- *

Net Assets(GBP)

41.77K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

66.85K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dew, Susan Patricia
Director
23/01/2006 - 10/04/2007
-
Mcculloch, Jacob
Director
28/03/2018 - Present
-
Mr Peter Hugh Hart
Director
10/04/2007 - Present
5
Simpson, Derek Fraser
Director
10/04/2007 - 06/07/2022
5
White, Matthew James
Secretary
26/03/2018 - 21/08/2019
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

31
ANGLIA CROWN LIMITEDC/O Kroll Advisory Ltd The News Building, Level 6, 3 London Bridge Street, London SE1 9SG
In Administration

Category:

Manufacture of prepared meals and dishes

Comp. code:

02748422

Reg. date:

18/09/1992

Turnover:

-

No. of employees:

155
CROSSTOWN DOUGH LTDC/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB
In Administration

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

08831327

Reg. date:

03/01/2014

Turnover:

-

No. of employees:

180
F.A.GILL.LIMITEDRiverside House, Irwell Street, Manchester, United Kingdom M3 5EN
In Administration

Category:

Processing and preserving of meat

Comp. code:

00336224

Reg. date:

27/01/1938

Turnover:

-

No. of employees:

211
BURNTISLAND FABRICATIONS LIMITEDC/O TENEO FINANCIAL ADVISORY LIMITED, 3rd Floor 66 Hanover Street, Edinburgh EH2 1EL
In Administration

Category:

Treatment and coating of metals

Comp. code:

SC213282

Reg. date:

28/11/2000

Turnover:

-

No. of employees:

224
TGL REALISATIONS 2025 LIMITEDRiverside House, Irwell Street, Manchester, Lancashire M3 5EN
In Administration

Category:

Manufacture of metal structures and parts of structures

Comp. code:

00998540

Reg. date:

31/12/1970

Turnover:

-

No. of employees:

245

Description

copy info iconCopy

About AFG REALISATIONS 2023 LIMITED

AFG REALISATIONS 2023 LIMITED is an(a) In Administration company incorporated on 23/01/2006 with the registered office located at C/O KROLL ADVISORY LTD, The Chancery 58 Spring Gardens, Manchester, Greater Manchester M2 1EW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 196 according to last financial statements.

Frequently Asked Questions

What is the current status of AFG REALISATIONS 2023 LIMITED?

toggle

AFG REALISATIONS 2023 LIMITED is currently In Administration. It was registered on 23/01/2006 .

Where is AFG REALISATIONS 2023 LIMITED located?

toggle

AFG REALISATIONS 2023 LIMITED is registered at C/O KROLL ADVISORY LTD, The Chancery 58 Spring Gardens, Manchester, Greater Manchester M2 1EW.

What does AFG REALISATIONS 2023 LIMITED do?

toggle

AFG REALISATIONS 2023 LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does AFG REALISATIONS 2023 LIMITED have?

toggle

AFG REALISATIONS 2023 LIMITED had 196 employees in 2021.

What is the latest filing for AFG REALISATIONS 2023 LIMITED?

toggle

The latest filing was on 17/04/2026: Administrator's progress report.