AFPA TRUST LTD

Register to unlock more data on OkredoRegister

AFPA TRUST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08480755

Incorporation date

09/04/2013

Size

Micro Entity

Contacts

Registered address

Registered address

The Homestead Upper Church Street, Cuddington, Aylesbury HP18 0APCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2013)
dot icon09/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon05/05/2025
Micro company accounts made up to 2024-09-30
dot icon05/05/2025
Cessation of Robert Noel Morris-Jones as a person with significant control on 2025-05-01
dot icon15/04/2025
Notification of Robert Noel Morris-Jones as a person with significant control on 2022-09-15
dot icon15/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon02/06/2024
Micro company accounts made up to 2023-09-30
dot icon17/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon31/01/2024
Director's details changed for Ms Aysha Ellis-Aziz on 2024-01-31
dot icon09/10/2023
Appointment of Mr Robert Oliver Taylor as a director on 2023-10-09
dot icon09/10/2023
Appointment of Ms Aysha Ellis-Aziz as a director on 2023-10-09
dot icon09/10/2023
Termination of appointment of Robert Liam Eggleston as a director on 2023-10-09
dot icon09/10/2023
Appointment of Mr Robert Noel Morris-Jones as a secretary on 2023-10-09
dot icon09/10/2023
Termination of appointment of Robert Eggleston as a secretary on 2023-10-09
dot icon09/10/2023
Registered office address changed from Wykeham Cottage 50 Ferndale Road Burgess Hill West Sussex RH15 0HG to The Homestead Upper Church Street Cuddington Aylesbury HP18 0AP on 2023-10-09
dot icon09/10/2023
Change of details for Mr Robert Liam Eggleston as a person with significant control on 2023-10-09
dot icon11/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon03/11/2022
Micro company accounts made up to 2022-09-30
dot icon20/04/2022
Micro company accounts made up to 2021-09-30
dot icon19/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon20/06/2021
Micro company accounts made up to 2020-09-30
dot icon13/05/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon21/06/2020
Micro company accounts made up to 2019-09-30
dot icon11/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon09/06/2019
Micro company accounts made up to 2018-09-30
dot icon22/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon03/12/2018
Certificate of change of name
dot icon30/11/2018
Termination of appointment of Peter James Mcdonnell as a director on 2018-11-20
dot icon30/11/2018
Termination of appointment of Vincent John O'hanlon as a director on 2018-11-20
dot icon30/11/2018
Termination of appointment of David John Marsh as a director on 2018-11-20
dot icon30/11/2018
Termination of appointment of Victoria Louise Loughnane as a director on 2018-11-20
dot icon30/11/2018
Termination of appointment of Johnnie Halliday as a director on 2018-11-20
dot icon30/11/2018
Termination of appointment of Stephen David Dexter as a director on 2018-11-07
dot icon10/06/2018
Micro company accounts made up to 2017-09-30
dot icon19/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon05/02/2018
Director's details changed for Mr Peter James Mcdonnell on 2018-02-05
dot icon01/12/2017
Director's details changed for Mr David John Marsh on 2017-11-29
dot icon25/06/2017
Micro company accounts made up to 2016-09-30
dot icon12/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon03/01/2017
Appointment of Mr Vincent John O'hanlon as a director on 2016-12-28
dot icon15/09/2016
Termination of appointment of Sean Michael Toms as a director on 2016-09-15
dot icon07/09/2016
Termination of appointment of Nigel Jenkins as a director on 2016-09-05
dot icon07/09/2016
Termination of appointment of Wayne David Fowkes as a director on 2016-09-05
dot icon26/06/2016
Micro company accounts made up to 2015-09-30
dot icon26/04/2016
Annual return made up to 2016-04-09 no member list
dot icon26/04/2016
Secretary's details changed for Robert Eggleston on 2015-01-03
dot icon26/04/2016
Director's details changed for Mr Robert Liam Eggleston on 2015-01-03
dot icon29/02/2016
Termination of appointment of Stephen Charles Bassett as a director on 2016-02-29
dot icon29/02/2016
Termination of appointment of Kamran Bill Dost as a director on 2016-02-29
dot icon29/02/2016
Termination of appointment of David Germain as a director on 2016-01-26
dot icon29/02/2016
Termination of appointment of Emma Clark as a director on 2016-02-26
dot icon04/08/2015
Director's details changed for Ms Victoria Louise Loughnane on 2015-08-04
dot icon28/07/2015
Director's details changed for Mr Sean Michael Toms on 2015-07-28
dot icon14/07/2015
Appointment of Mr Sean Michael Toms as a director on 2015-05-19
dot icon06/07/2015
Appointment of Ms Victoria Louise Loughnane as a director on 2015-05-19
dot icon24/06/2015
Appointment of Mr David Marsh as a director on 2015-05-19
dot icon30/04/2015
Annual return made up to 2015-04-09 no member list
dot icon13/03/2015
Appointment of Mr Peter James Mcdonnell as a director on 2015-01-20
dot icon06/01/2015
Micro company accounts made up to 2014-09-30
dot icon14/12/2014
Appointment of Mr Nigel Jenkins as a director on 2014-12-10
dot icon14/12/2014
Termination of appointment of Jonathan Singleton as a director on 2014-12-10
dot icon07/11/2014
Appointment of Mr Johnnie Halliday as a director on 2014-09-16
dot icon07/11/2014
Registered office address changed from 41-42 London Wall London EC2M 5TB to Wykeham Cottage 50 Ferndale Road Burgess Hill West Sussex RH15 0HG on 2014-11-07
dot icon16/09/2014
Termination of appointment of Peter James Mcdonnell as a director on 2014-08-14
dot icon29/04/2014
Annual return made up to 2014-04-09 no member list
dot icon29/04/2014
Register inspection address has been changed
dot icon11/04/2014
Appointment of Mr Robert Noel Morris-Jones as a director
dot icon05/03/2014
Termination of appointment of Marie Dunkley as a director
dot icon05/03/2014
Termination of appointment of Philip Benke as a director
dot icon22/01/2014
Current accounting period extended from 2014-04-30 to 2014-09-30
dot icon24/07/2013
Appointment of Ms Emma Clark as a director
dot icon17/07/2013
Appointment of Ms Marie Dunkley as a director
dot icon17/07/2013
Appointment of Mr David Germain as a director
dot icon15/05/2013
Appointment of Mr Wayne Fowkes as a director
dot icon10/05/2013
Director's details changed for Robert Egglestone on 2013-05-10
dot icon29/04/2013
Secretary's details changed for Robert Egglestone on 2013-04-15
dot icon29/04/2013
Director's details changed for Robert Egglestone on 2013-04-15
dot icon15/04/2013
Appointment of Mr Stephen David Dexter as a director
dot icon09/04/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.06K
-
0.00
-
-
2022
0
7.75K
-
0.00
-
-
2022
0
7.75K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.75K £Descended-3.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Eggleston, Robert Liam
Director
09/04/2013 - 09/10/2023
12
Taylor, Robert Oliver
Director
09/10/2023 - Present
9
Mr Robert Noel Morris-Jones
Director
05/03/2014 - Present
10
Morris-Jones, Robert Noel
Secretary
09/10/2023 - Present
-
Eggleston, Robert
Secretary
09/04/2013 - 09/10/2023
-

Persons with Significant Control

3
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 AFPA TRUST LTD

AFPA TRUST LTD is an(a) Active company incorporated on 09/04/2013 with the registered office located at The Homestead Upper Church Street, Cuddington, Aylesbury HP18 0AP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AFPA TRUST LTD?

toggle

AFPA TRUST LTD is currently Active. It was registered on 09/04/2013 .

Where is AFPA TRUST LTD located?

toggle

AFPA TRUST LTD is registered at The Homestead Upper Church Street, Cuddington, Aylesbury HP18 0AP.

What does AFPA TRUST LTD do?

toggle

AFPA TRUST LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for AFPA TRUST LTD?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-09 with no updates.