AFL FINANCIAL STRATEGIES LTD

Register to unlock more data on OkredoRegister

AFL FINANCIAL STRATEGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07752817

Incorporation date

25/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

B1 Risby Bsuiness Park, Newmarket Road, Bury St. Edmunds, Suffolk IP28 6RDCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2011)
dot icon06/03/2026
Amended total exemption full accounts made up to 2025-01-31
dot icon29/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon19/09/2025
Confirmation statement made on 2025-09-05 with updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon18/09/2024
Confirmation statement made on 2024-09-05 with updates
dot icon23/08/2024
Notification of Mulberry Tree Wealth Management Ltd as a person with significant control on 2024-08-13
dot icon13/08/2024
Termination of appointment of Samantha Michelle Green as a director on 2024-08-12
dot icon13/08/2024
Cessation of Samantha Michelle Green as a person with significant control on 2024-08-12
dot icon13/08/2024
Cessation of Nicholas Craig Wilson as a person with significant control on 2024-08-12
dot icon18/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon05/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon28/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon14/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon08/09/2020
Confirmation statement made on 2020-09-05 with updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon19/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon20/08/2019
Director's details changed for Miss Samantha Michelle Spalding on 2019-01-29
dot icon20/08/2019
Change of details for Mr Nicholas Craig Wilson as a person with significant control on 2016-12-05
dot icon20/08/2019
Change of details for Miss Samantha Michelle Spalding as a person with significant control on 2019-01-29
dot icon26/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon05/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon19/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon25/08/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon21/10/2016
Confirmation statement made on 2016-08-25 with updates
dot icon06/11/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon06/11/2015
Director's details changed for Mr Nicholas Craig Wilson on 2015-05-01
dot icon06/11/2015
Director's details changed for Miss Samantha Michelle Spalding on 2015-05-12
dot icon16/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon15/05/2015
Registered office address changed from The Barn Lawson Place Moreton Hall Bury St Edmunds Suffolk IP32 7EW to B1 Risby Bsuiness Park Newmarket Road Bury St. Edmunds Suffolk IP28 6rd on 2015-05-15
dot icon05/03/2015
Registration of charge 077528170003, created on 2015-02-16
dot icon21/01/2015
Registration of charge 077528170002, created on 2015-01-16
dot icon27/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon09/10/2012
Director's details changed for Miss Samantha Michelle Spalding on 2011-12-13
dot icon10/09/2012
Current accounting period extended from 2012-08-31 to 2013-01-31
dot icon31/08/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon28/09/2011
Appointment of Mr Nicholas Craig Wilson as a director
dot icon27/09/2011
Termination of appointment of Nicholas Wilson as a director
dot icon25/08/2011
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
31/01/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
265.66K
-
0.00
130.37K
-
2022
10
154.93K
-
0.00
78.22K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicholas Craig Wilson
Director
26/08/2011 - Present
2
Mrs Samantha Michelle Green
Director
25/08/2011 - 12/08/2024
-
Wilson, Nicholas Craig
Director
25/08/2011 - 25/08/2011
-

Persons with Significant Control

5
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 AFL FINANCIAL STRATEGIES LTD

AFL FINANCIAL STRATEGIES LTD is an(a) Active company incorporated on 25/08/2011 with the registered office located at B1 Risby Bsuiness Park, Newmarket Road, Bury St. Edmunds, Suffolk IP28 6RD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFL FINANCIAL STRATEGIES LTD?

toggle

AFL FINANCIAL STRATEGIES LTD is currently Active. It was registered on 25/08/2011 .

Where is AFL FINANCIAL STRATEGIES LTD located?

toggle

AFL FINANCIAL STRATEGIES LTD is registered at B1 Risby Bsuiness Park, Newmarket Road, Bury St. Edmunds, Suffolk IP28 6RD.

What does AFL FINANCIAL STRATEGIES LTD do?

toggle

AFL FINANCIAL STRATEGIES LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AFL FINANCIAL STRATEGIES LTD?

toggle

The latest filing was on 06/03/2026: Amended total exemption full accounts made up to 2025-01-31.