AFNOR UK LIMITED

Register to unlock more data on OkredoRegister

AFNOR UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02698859

Incorporation date

20/03/1992

Size

Small

Contacts

Registered address

Registered address

Kingston House, Great Western Way, Swindon SN5 8UBCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1992)
dot icon23/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon28/03/2025
Accounts for a small company made up to 2024-12-31
dot icon26/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon10/06/2024
Accounts for a small company made up to 2023-12-31
dot icon20/05/2024
Termination of appointment of Linda Lilian Dawn Wayman as a secretary on 2024-05-20
dot icon20/05/2024
Appointment of Mr Kessler Pereira as a secretary on 2024-05-20
dot icon27/06/2023
Accounts for a small company made up to 2022-12-31
dot icon27/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon27/02/2023
Registered office address changed from , Ts2 Pinewood Business Park Coleshill Road, Solihull, B37 7HG, England to Kingston House Great Western Way Swindon SN5 8UB on 2023-02-27
dot icon24/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon09/05/2022
Accounts for a small company made up to 2021-12-31
dot icon08/08/2021
Accounts for a small company made up to 2020-12-31
dot icon23/06/2021
Confirmation statement made on 2021-06-22 with updates
dot icon22/06/2021
Termination of appointment of John Alister Dalrymple as a director on 2021-06-22
dot icon22/06/2021
Registered office address changed from , Ts2 Ts2 Pinewood Business Park, Coleshill Road, Solihull, West Midlands, B37 7HG, England to Kingston House Great Western Way Swindon SN5 8UB on 2021-06-22
dot icon15/12/2020
Accounts for a small company made up to 2019-12-31
dot icon01/10/2020
Appointment of Mr Julien Nizri as a director on 2020-10-01
dot icon01/10/2020
Appointment of Mrs Fabienne Bonin-Bree as a director on 2020-10-01
dot icon01/10/2020
Termination of appointment of Franck Lebeugle as a director on 2020-09-30
dot icon03/08/2020
Termination of appointment of Mark Adrian Salt as a director on 2020-07-31
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon31/03/2020
Appointment of Miss Linda Lilian Dawn Wayman as a secretary on 2020-03-24
dot icon25/11/2019
Registered office address changed from , Ts2 Coleshill Road, Marston Green, Birmingham, B37 7HG, England to Kingston House Great Western Way Swindon SN5 8UB on 2019-11-25
dot icon05/11/2019
Registered office address changed from , Unit 63 the Base, Dartford Business Park Victoria Road, Dartford, Kent, DA1 5FS to Kingston House Great Western Way Swindon SN5 8UB on 2019-11-05
dot icon01/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon01/07/2019
Appointment of Mr Mark Adrian Salt as a director on 2019-07-01
dot icon16/05/2019
Accounts for a small company made up to 2018-12-31
dot icon02/05/2019
Satisfaction of charge 026988590002 in full
dot icon31/01/2019
Termination of appointment of Krystyna Barbara Stephens as a director on 2019-01-31
dot icon13/07/2018
Accounts for a small company made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon05/06/2017
Full accounts made up to 2016-12-31
dot icon03/04/2017
Appointment of Ms Krystyna Barbara Stephens as a director on 2017-04-03
dot icon03/04/2017
Termination of appointment of Carolyn Mary Jarvis as a director on 2017-04-03
dot icon01/09/2016
Satisfaction of charge 1 in full
dot icon27/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon24/06/2016
Full accounts made up to 2015-12-31
dot icon30/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon15/06/2015
Full accounts made up to 2014-12-31
dot icon06/05/2015
Appointment of Mr Franck Lebeugle as a director on 2015-05-01
dot icon03/12/2014
Director's details changed for Ms Carolyn Mary Jarvis on 2014-09-20
dot icon03/12/2014
Director's details changed for Ms Carolyn Mary Harris on 2014-09-20
dot icon12/08/2014
Termination of appointment of Florence Meaux-Quaglia as a director on 2014-08-01
dot icon01/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon13/05/2014
Full accounts made up to 2013-12-31
dot icon21/01/2014
Registration of charge 026988590002
dot icon18/12/2013
Termination of appointment of Chung Tsai as a director
dot icon18/09/2013
Director's details changed for Ms Carolyn Mary Harris on 2013-08-27
dot icon05/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon06/06/2013
Full accounts made up to 2012-12-31
dot icon17/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon12/07/2012
Appointment of Ms Carolyn Mary Harris as a director
dot icon22/05/2012
Full accounts made up to 2011-12-31
dot icon16/04/2012
Termination of appointment of Florence Nicolas as a director
dot icon28/10/2011
Registered office address changed from , Regus House, Victory Way Admirals Park, Crossways, Dartford, Kent, DA2 6QD on 2011-10-28
dot icon30/06/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon20/12/2010
Certificate of change of name
dot icon20/12/2010
Change of name notice
dot icon13/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon12/07/2010
Director's details changed for Dr Chung Cheng August Tsai on 2010-06-25
dot icon12/07/2010
Director's details changed for Florence Meaux-Quaglia on 2010-06-25
dot icon12/07/2010
Director's details changed for John Alister Dalrymple on 2010-06-25
dot icon12/07/2010
Director's details changed for Florence Nicolas on 2010-06-25
dot icon12/07/2010
Director's details changed for Myriam Augereau-Landais on 2010-06-25
dot icon12/07/2010
Director's details changed for Philip Edward Giles Daubeney on 2010-06-25
dot icon12/07/2010
Director's details changed for Olivier Peyrat on 2010-06-25
dot icon25/06/2010
Full accounts made up to 2009-12-31
dot icon30/09/2009
Appointment terminated secretary london registrars PLC
dot icon14/07/2009
Return made up to 25/06/09; full list of members
dot icon14/07/2009
Registered office changed on 14/07/2009 from, regus house, victory way admirals park, crossways, dartford, kent, DA2 6QD
dot icon14/07/2009
Location of register of members
dot icon13/07/2009
Director's change of particulars / olivier peyrat / 29/06/2001
dot icon13/07/2009
Director's change of particulars / florence nicolas / 24/03/2005
dot icon13/07/2009
Director's change of particulars / florence meaux-quaglia / 25/10/2007
dot icon13/07/2009
Director's change of particulars / john dalrymple / 29/06/2001
dot icon13/07/2009
Director's change of particulars / myriam augereau-landais / 21/06/2006
dot icon13/07/2009
Secretary's change of particulars / london registrars PLC / 20/06/2009
dot icon11/06/2009
Full accounts made up to 2008-12-31
dot icon18/12/2008
Registered office changed on 18/12/2008 from, 185 park street, london, SE1 9DY
dot icon15/10/2008
Secretary's change of particulars / london registrars LIMITED / 18/09/2008
dot icon01/07/2008
Return made up to 25/06/08; full list of members
dot icon01/07/2008
Director's change of particulars / olivier peyrat / 01/07/2008
dot icon29/05/2008
Full accounts made up to 2007-12-31
dot icon22/11/2007
New director appointed
dot icon14/08/2007
Full accounts made up to 2006-12-31
dot icon30/07/2007
Return made up to 25/06/07; full list of members
dot icon18/07/2006
Full accounts made up to 2005-12-31
dot icon06/07/2006
Return made up to 25/06/06; full list of members
dot icon06/07/2006
Location of register of members
dot icon05/07/2006
New director appointed
dot icon23/05/2006
Director resigned
dot icon22/02/2006
New secretary appointed
dot icon17/01/2006
Secretary resigned
dot icon10/10/2005
Full accounts made up to 2004-12-31
dot icon20/07/2005
Return made up to 25/06/05; no change of members
dot icon06/07/2005
Director's particulars changed
dot icon04/07/2005
New director appointed
dot icon08/06/2005
New director appointed
dot icon06/05/2005
Director resigned
dot icon06/05/2005
New director appointed
dot icon09/12/2004
Auditor's resignation
dot icon06/10/2004
Director resigned
dot icon12/08/2004
Full accounts made up to 2003-12-31
dot icon06/07/2004
Return made up to 25/06/04; full list of members
dot icon22/03/2004
Registered office changed on 22/03/04 from:\office 3 2ND floor, europoint centre, 5-11 lavington street, london SE1 0NX
dot icon01/12/2003
Location of register of members
dot icon21/11/2003
New director appointed
dot icon19/11/2003
Certificate of change of name
dot icon02/07/2003
Return made up to 25/06/03; full list of members
dot icon08/06/2003
Full accounts made up to 2002-12-31
dot icon14/02/2003
Particulars of mortgage/charge
dot icon16/09/2002
Full accounts made up to 2002-03-31
dot icon23/07/2002
Return made up to 25/06/02; full list of members
dot icon10/06/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon21/05/2002
Director's particulars changed
dot icon27/12/2001
New secretary appointed
dot icon27/12/2001
Secretary resigned
dot icon04/10/2001
Director resigned
dot icon04/10/2001
Director resigned
dot icon04/10/2001
Secretary resigned
dot icon04/10/2001
New director appointed
dot icon04/10/2001
New secretary appointed;new director appointed
dot icon04/10/2001
New director appointed
dot icon19/07/2001
Auditor's resignation
dot icon19/07/2001
New director appointed
dot icon19/07/2001
New director appointed
dot icon19/07/2001
New secretary appointed;new director appointed
dot icon19/07/2001
Secretary resigned
dot icon19/07/2001
Director resigned
dot icon19/07/2001
Director resigned
dot icon02/07/2001
Return made up to 25/06/01; full list of members
dot icon21/05/2001
Full accounts made up to 2001-03-31
dot icon05/04/2001
New director appointed
dot icon05/04/2001
New director appointed
dot icon05/04/2001
Director resigned
dot icon30/03/2001
Registered office changed on 30/03/01 from:\30 millbank, london, SW1P 4RD
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Resolutions
dot icon12/01/2001
Certificate of change of name
dot icon21/12/2000
Resolutions
dot icon14/12/2000
Auditor's resignation
dot icon06/11/2000
Director resigned
dot icon06/11/2000
Director resigned
dot icon21/07/2000
Return made up to 25/06/00; full list of members
dot icon21/07/2000
Full accounts made up to 2000-03-31
dot icon12/10/1999
Full accounts made up to 1999-03-31
dot icon01/07/1999
Return made up to 25/06/99; no change of members
dot icon30/09/1998
Resolutions
dot icon30/09/1998
Resolutions
dot icon30/09/1998
Resolutions
dot icon17/09/1998
Auditor's resignation
dot icon16/07/1998
Return made up to 25/06/98; full list of members
dot icon16/07/1998
Full accounts made up to 1998-03-31
dot icon25/02/1998
Resolutions
dot icon25/02/1998
Nc inc already adjusted 09/02/98
dot icon16/02/1998
Ad 09/02/98--------- £ si 60000@1=60000 £ ic 80000/140000
dot icon11/02/1998
£ nc 80000/140000 09/02/98
dot icon06/01/1998
Resolutions
dot icon13/11/1997
Memorandum and Articles of Association
dot icon13/11/1997
Resolutions
dot icon21/08/1997
Director's particulars changed
dot icon07/07/1997
Full accounts made up to 1997-03-31
dot icon07/07/1997
Return made up to 25/06/97; no change of members
dot icon02/07/1996
Full accounts made up to 1996-03-31
dot icon02/07/1996
Return made up to 25/06/96; no change of members
dot icon07/06/1996
Director's particulars changed
dot icon10/08/1995
Resolutions
dot icon10/08/1995
Resolutions
dot icon09/08/1995
Ad 02/08/95--------- £ si 40000@1=40000 £ ic 40000/80000
dot icon09/08/1995
Resolutions
dot icon09/08/1995
£ nc 40000/80000 19/06/95
dot icon31/07/1995
Return made up to 03/07/95; full list of members
dot icon17/07/1995
Full accounts made up to 1995-03-31
dot icon03/07/1995
New director appointed
dot icon03/07/1995
Director resigned
dot icon03/07/1995
Director resigned
dot icon03/05/1995
Secretary resigned;new secretary appointed
dot icon20/03/1995
Director's particulars changed
dot icon16/03/1995
Director's particulars changed
dot icon15/03/1995
Return made up to 19/03/95; no change of members
dot icon01/08/1994
Full accounts made up to 1994-03-31
dot icon28/03/1994
Return made up to 19/03/94; no change of members
dot icon19/11/1993
Director's particulars changed
dot icon29/06/1993
Memorandum and Articles of Association
dot icon29/06/1993
Resolutions
dot icon29/06/1993
Resolutions
dot icon24/06/1993
Full accounts made up to 1993-03-31
dot icon24/06/1993
Memorandum and Articles of Association
dot icon24/06/1993
Resolutions
dot icon24/06/1993
Resolutions
dot icon24/05/1993
Director's particulars changed
dot icon05/04/1993
Director's particulars changed
dot icon05/04/1993
Director's particulars changed
dot icon16/03/1993
Return made up to 19/03/93; full list of members
dot icon12/03/1993
Secretary resigned
dot icon12/03/1993
Secretary resigned
dot icon12/03/1993
New secretary appointed
dot icon11/11/1992
Director's particulars changed
dot icon18/08/1992
Ad 10/07/92--------- £ si 39998@1=39998 £ ic 2/40000
dot icon30/07/1992
Resolutions
dot icon30/07/1992
£ nc 1000/40000 09/07/92
dot icon29/07/1992
Accounting reference date notified as 31/03
dot icon21/07/1992
Resolutions
dot icon21/07/1992
New director appointed
dot icon23/06/1992
New director appointed
dot icon22/06/1992
New secretary appointed
dot icon22/06/1992
New director appointed
dot icon22/06/1992
New director appointed
dot icon22/06/1992
New director appointed
dot icon10/06/1992
Resolutions
dot icon19/05/1992
Registered office changed on 19/05/92 from: 2 south parade gray's inn london WC1R 5HR
dot icon18/05/1992
Certificate of change of name
dot icon14/04/1992
Secretary resigned;new secretary appointed
dot icon14/04/1992
Director resigned;new director appointed
dot icon07/04/1992
Registered office changed on 07/04/92 from:\140 tabernacle street, london, EC2A 4SD
dot icon20/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/06/2026
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

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON REGISTRARS P.L.C.
Corporate Secretary
07/02/2006 - 29/09/2009
89
Stephens, Krystyna Barbara
Director
02/04/2017 - 30/01/2019
2
Daubeney, Philip Edward Giles
Director
28/03/2001 - Present
6
Cotterell, John William
Director
28/03/2001 - 28/06/2001
5
Grint, John Leslie Martin
Director
18/06/1995 - 30/10/2000
3

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AFNOR UK LIMITED

AFNOR UK LIMITED is an(a) Active company incorporated on 20/03/1992 with the registered office located at Kingston House, Great Western Way, Swindon SN5 8UB. There are currently 6 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 AFNOR UK LIMITED?

toggle

AFNOR UK LIMITED is currently Active. It was registered on 20/03/1992 .

Where is AFNOR UK LIMITED located?

toggle

AFNOR UK LIMITED is registered at Kingston House, Great Western Way, Swindon SN5 8UB.

What does AFNOR UK LIMITED do?

toggle

AFNOR UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AFNOR UK LIMITED?

toggle

The latest filing was on 23/06/2025: Confirmation statement made on 2025-06-22 with no updates.