AFOS LIMITED

Register to unlock more data on OkredoRegister

AFOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05874829

Incorporation date

13/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Wiltshire House, Wiltshire Road, Hull, East Yorkshire HU4 6PACopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2006)
dot icon30/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon25/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/02/2025
Termination of appointment of Lisa Jane Featherstone as a secretary on 2025-02-14
dot icon05/08/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon04/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon15/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/01/2023
Termination of appointment of Michael Robert Sutton as a director on 2022-12-21
dot icon22/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon13/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/08/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon15/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon11/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon08/07/2019
Termination of appointment of Christopher Paul Miller as a director on 2019-06-30
dot icon23/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/07/2018
Confirmation statement made on 2018-07-13 with updates
dot icon05/01/2018
Registration of charge 058748290005, created on 2017-12-21
dot icon03/01/2018
Notification of Afos Holdings Limited as a person with significant control on 2017-12-20
dot icon03/01/2018
Cessation of Michael Robert Sutton as a person with significant control on 2017-12-20
dot icon29/12/2017
Appointment of Mrs Deborah Mcnally as a director on 2017-12-20
dot icon29/12/2017
Appointment of Mrs Sarah Jayne Margaret Clark as a director on 2017-12-20
dot icon29/12/2017
Appointment of Mrs Lisa Jane Featherstone as a director on 2017-12-20
dot icon29/12/2017
Appointment of Mr Mark Richard White as a director on 2017-12-20
dot icon15/12/2017
Director's details changed for Mr Michael Robert Sutton on 2017-12-15
dot icon15/12/2017
Secretary's details changed for Lisa Jane Featherstone on 2017-12-15
dot icon30/11/2017
Satisfaction of charge 058748290004 in full
dot icon31/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon09/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/08/2016
Confirmation statement made on 2016-07-13 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon16/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon08/04/2014
Registration of charge 058748290004
dot icon06/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Registered office address changed from Kingston House Saxon Way Priory Park West Hessle East Yorkshire HU13 9PB on 2013-01-03
dot icon20/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon23/05/2012
Appointment of Mr Christopher Paul Miller as a director
dot icon19/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/12/2011
Appointment of Lisa Jane Featherstone as a secretary
dot icon19/12/2011
Termination of appointment of Janet Sanderson as a secretary
dot icon24/08/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon24/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon23/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon29/03/2011
Termination of appointment of Peter Martin as a director
dot icon01/02/2011
Appointment of Mr Michael Robert Sutton as a director
dot icon31/08/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon31/08/2010
Director's details changed for Peter Martin on 2009-10-01
dot icon08/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon28/08/2009
Return made up to 13/07/09; full list of members
dot icon27/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/12/2008
Secretary appointed mrs janet tracey sanderson
dot icon28/11/2008
Return made up to 13/07/08; full list of members
dot icon27/11/2008
Registered office changed on 27/11/2008 from kingston house saxon way priory park west hessle east yorkshire HU1 1JA
dot icon27/11/2008
Director's change of particulars / peter martin / 01/06/2008
dot icon14/10/2008
Appointment terminated director stephen shaw
dot icon13/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/05/2008
Appointment terminated director jack holt
dot icon07/05/2008
Appointment terminated secretary susan holt
dot icon07/05/2008
Appointment terminated director stephen ward
dot icon07/05/2008
Accounting reference date extended from 31/07/2007 to 31/12/2007
dot icon07/05/2008
Registered office changed on 07/05/2008 from 49 albert road colne lancashire BB8 0BP
dot icon02/05/2008
Certificate of change of name
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon31/08/2007
Director resigned
dot icon30/08/2007
Return made up to 13/07/07; full list of members
dot icon17/07/2007
New director appointed
dot icon11/10/2006
Particulars of mortgage/charge
dot icon26/09/2006
New director appointed
dot icon26/09/2006
New director appointed
dot icon30/08/2006
Registered office changed on 30/08/06 from: 123 deansgate manchester M3 2BU
dot icon11/08/2006
Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100
dot icon11/08/2006
Secretary resigned
dot icon11/08/2006
Director resigned
dot icon11/08/2006
New director appointed
dot icon11/08/2006
New director appointed
dot icon11/08/2006
New secretary appointed
dot icon02/08/2006
Certificate of change of name
dot icon13/07/2006
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
13/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holt, Jack
Director
01/08/2006 - 04/04/2008
3
Martin, Peter
Director
04/07/2007 - 10/01/2011
1
P & P SECRETARIES LIMITED
Corporate Secretary
13/07/2006 - 01/08/2006
158
P & P DIRECTORS LIMITED
Corporate Director
13/07/2006 - 01/08/2006
153
Mr Michael Robert Sutton
Director
01/02/2011 - 21/12/2022
4

Persons with Significant Control

2
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 AFOS LIMITED

AFOS LIMITED is an(a) Active company incorporated on 13/07/2006 with the registered office located at Unit 3 Wiltshire House, Wiltshire Road, Hull, East Yorkshire HU4 6PA. There are currently 4 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 AFOS LIMITED?

toggle

AFOS LIMITED is currently Active. It was registered on 13/07/2006 .

Where is AFOS LIMITED located?

toggle

AFOS LIMITED is registered at Unit 3 Wiltshire House, Wiltshire Road, Hull, East Yorkshire HU4 6PA.

What does AFOS LIMITED do?

toggle

AFOS LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for AFOS LIMITED?

toggle

The latest filing was on 30/07/2025: Confirmation statement made on 2025-07-13 with no updates.