AFRICAN EXPLOSIVES INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AFRICAN EXPLOSIVES INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02767001

Incorporation date

23/11/1992

Size

Small

Contacts

Registered address

Registered address

107 Cheapside, Second Floor, London EC2V 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1992)
dot icon07/01/2026
Confirmation statement made on 2025-11-23 with no updates
dot icon03/10/2025
Accounts for a small company made up to 2024-12-31
dot icon28/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon24/09/2024
Accounts for a small company made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-11-23 with updates
dot icon11/09/2023
Accounts for a small company made up to 2022-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon20/10/2022
Accounts for a small company made up to 2021-12-31
dot icon01/08/2022
Secretary's details changed for St James's Corporate Services Limited on 2022-08-01
dot icon01/08/2022
Registered office address changed from 107 Cheapside 107 Cheapside Second Floor London EC2V 6DN England to 107 Cheapside Second Floor London EC2V 6DN on 2022-08-01
dot icon01/08/2022
Registered office address changed from Suite 31 Second Floor 107 Cheapside London EC2V 6DN to 107 Cheapside 107 Cheapside Second Floor London EC2V 6DN on 2022-08-01
dot icon30/12/2021
Accounts for a small company made up to 2020-12-31
dot icon06/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon26/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon08/06/2020
Accounts for a small company made up to 2019-12-31
dot icon25/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon10/09/2019
Accounts for a small company made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon25/10/2018
Accounts for a small company made up to 2017-12-31
dot icon22/10/2018
Appointment of Mr Rafael Fernandes as a director on 2018-10-19
dot icon07/09/2018
Director's details changed for Miss Jane Alison Kirton on 2018-08-22
dot icon06/09/2018
Termination of appointment of Marthinus Johannes Petrus Bierman as a director on 2018-09-01
dot icon06/09/2018
Appointment of Mr Jaco Human as a director on 2018-09-01
dot icon29/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon31/10/2017
Full accounts made up to 2016-12-31
dot icon22/12/2016
Amended full accounts made up to 2015-12-31
dot icon09/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon20/10/2016
Full accounts made up to 2015-12-31
dot icon06/12/2015
Full accounts made up to 2014-12-31
dot icon02/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon03/06/2015
Appointment of Mr Marthinus Johannes Petrus Bierman as a director on 2015-05-15
dot icon02/06/2015
Termination of appointment of Schalk Marthinus Venter as a director on 2015-05-15
dot icon17/04/2015
Appointment of Miss Jane Alison Kirton as a director on 2015-01-01
dot icon17/04/2015
Termination of appointment of Stuart Wade as a director on 2015-01-01
dot icon07/01/2015
Annual return made up to 2014-11-23 with full list of shareholders
dot icon07/01/2015
Termination of appointment of Michael John Grant as a director on 2014-10-06
dot icon03/11/2014
Full accounts made up to 2013-12-31
dot icon08/01/2014
Full accounts made up to 2012-12-31
dot icon04/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon04/12/2013
Register inspection address has been changed from 6 St. James's Place London SW1A 1NP United Kingdom
dot icon04/12/2013
Register(s) moved to registered office address
dot icon05/08/2013
Secretary's details changed for St James's Corporate Services Limited on 2013-08-01
dot icon02/08/2013
Registered office address changed from 6 St James's Place London SW1A 1NP on 2013-08-02
dot icon11/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon12/10/2012
Amended full accounts made up to 2011-12-31
dot icon10/10/2012
Appointment of Schalk Marthinus Venter as a director
dot icon10/10/2012
Termination of appointment of Tobias Louw as a director
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon22/02/2012
Full accounts made up to 2010-12-31
dot icon16/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon15/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon20/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon20/12/2009
Register(s) moved to registered inspection location
dot icon18/12/2009
Register inspection address has been changed
dot icon18/12/2009
Secretary's details changed for St James's Corporate Services Limited on 2009-11-23
dot icon10/11/2009
Full accounts made up to 2008-12-31
dot icon29/10/2009
Director's details changed for Stuart Wade on 2009-10-29
dot icon29/10/2009
Director's details changed for Tobias Johan Louw on 2009-10-29
dot icon29/10/2009
Director's details changed for Michael John Grant on 2009-10-29
dot icon08/01/2009
Full accounts made up to 2007-12-31
dot icon10/12/2008
Return made up to 23/11/08; full list of members
dot icon10/12/2008
Location of debenture register
dot icon10/12/2008
Location of register of members
dot icon10/12/2008
Registered office changed on 10/12/2008 from 6 st james's place london SW1A 1NP
dot icon10/12/2008
Secretary's change of particulars / st james's corporate services LIMITED / 23/11/2008
dot icon18/04/2008
Director appointed tobias johan louw
dot icon18/04/2008
Appointment terminated director graham edwards
dot icon13/12/2007
Return made up to 23/11/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon31/07/2007
Director resigned
dot icon07/12/2006
Return made up to 23/11/06; full list of members
dot icon25/10/2006
Full accounts made up to 2005-12-31
dot icon15/06/2006
Director resigned
dot icon15/06/2006
Director resigned
dot icon02/02/2006
Full accounts made up to 2004-12-31
dot icon04/01/2006
Full accounts made up to 2003-12-31
dot icon06/12/2005
Return made up to 23/11/05; full list of members
dot icon06/12/2005
Registered office changed on 06/12/05 from: 6 st jamess place london SW1A 1NP
dot icon08/11/2005
Miscellaneous
dot icon08/11/2005
Auditor's resignation
dot icon30/07/2005
Delivery ext'd 3 mth 31/12/04
dot icon08/12/2004
Return made up to 23/11/04; full list of members
dot icon30/07/2004
Delivery ext'd 3 mth 31/12/03
dot icon06/04/2004
Group of companies' accounts made up to 2002-12-31
dot icon28/11/2003
Return made up to 23/11/03; full list of members
dot icon14/07/2003
Delivery ext'd 3 mth 31/12/02
dot icon29/04/2003
Group of companies' accounts made up to 2001-12-31
dot icon17/03/2003
New director appointed
dot icon30/12/2002
Return made up to 23/11/02; full list of members
dot icon09/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon20/08/2002
Director resigned
dot icon18/06/2002
Auditor's resignation
dot icon29/03/2002
Director resigned
dot icon29/03/2002
Director resigned
dot icon29/03/2002
Director resigned
dot icon29/03/2002
New director appointed
dot icon29/03/2002
New director appointed
dot icon29/03/2002
New director appointed
dot icon18/12/2001
Return made up to 23/11/01; full list of members
dot icon31/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon24/04/2001
New secretary appointed
dot icon09/04/2001
New director appointed
dot icon09/04/2001
New director appointed
dot icon09/04/2001
Secretary resigned
dot icon09/04/2001
Director resigned
dot icon09/04/2001
Director resigned
dot icon09/04/2001
Registered office changed on 09/04/01 from: 20 carlton house terrace london SW1Y 5AN
dot icon11/12/2000
Return made up to 23/11/00; full list of members
dot icon23/10/2000
Full group accounts made up to 1999-12-31
dot icon16/12/1999
Full group accounts made up to 1998-12-31
dot icon06/12/1999
Return made up to 23/11/99; full list of members
dot icon02/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon27/07/1999
Registered office changed on 27/07/99 from: 30 ely place london EC1N 6TD
dot icon27/07/1999
New director appointed
dot icon06/01/1999
Director resigned
dot icon09/12/1998
Director resigned
dot icon09/12/1998
Director resigned
dot icon08/12/1998
Registered office changed on 08/12/98 from: 19 charterhouse street london EC1N 6QP
dot icon20/11/1998
Return made up to 23/11/98; full list of members
dot icon30/10/1998
Full group accounts made up to 1997-12-31
dot icon29/06/1998
New director appointed
dot icon24/06/1998
Certificate of change of name
dot icon18/06/1998
New director appointed
dot icon18/06/1998
New director appointed
dot icon18/06/1998
New director appointed
dot icon18/06/1998
New director appointed
dot icon18/06/1998
New director appointed
dot icon18/06/1998
Resolutions
dot icon18/06/1998
Resolutions
dot icon18/06/1998
Resolutions
dot icon02/06/1998
New secretary appointed
dot icon02/06/1998
Secretary resigned
dot icon02/06/1998
Registered office changed on 02/06/98 from: imperial chemical house millbank. London. SW1P 3JF
dot icon02/06/1998
Director resigned
dot icon02/06/1998
Director resigned
dot icon02/12/1997
Return made up to 23/11/97; full list of members
dot icon14/10/1997
Full group accounts made up to 1996-12-31
dot icon20/05/1997
Director's particulars changed
dot icon20/05/1997
Director resigned
dot icon18/04/1997
New director appointed
dot icon20/12/1996
Return made up to 23/11/96; full list of members
dot icon13/12/1996
New director appointed
dot icon18/09/1996
Full group accounts made up to 1995-12-31
dot icon17/09/1996
Director resigned
dot icon19/12/1995
Return made up to 23/11/95; full list of members
dot icon19/12/1995
New secretary appointed
dot icon19/12/1995
Secretary resigned
dot icon19/12/1995
Director resigned
dot icon19/12/1995
Director resigned
dot icon25/10/1995
New director appointed
dot icon25/10/1995
New director appointed
dot icon25/09/1995
Accounts for a dormant company made up to 1994-12-31
dot icon23/08/1995
Memorandum and Articles of Association
dot icon21/08/1995
Resolutions
dot icon26/07/1995
New director appointed
dot icon26/07/1995
New director appointed
dot icon06/07/1995
Director resigned
dot icon06/07/1995
Director resigned
dot icon06/07/1995
New director appointed
dot icon06/07/1995
New director appointed
dot icon23/06/1995
Certificate of change of name
dot icon22/06/1995
Resolutions
dot icon22/06/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 23/11/94; full list of members
dot icon19/08/1994
Accounts for a dormant company made up to 1993-12-31
dot icon17/12/1993
Return made up to 23/11/93; full list of members
dot icon24/05/1993
Secretary resigned;new secretary appointed
dot icon24/05/1993
Director resigned;new director appointed
dot icon10/05/1993
Resolutions
dot icon23/12/1992
Ad 04/12/92--------- £ si 98@1=98 £ ic 2/100
dot icon23/12/1992
Accounting reference date notified as 31/12
dot icon23/11/1992
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
23/11/2026
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ST JAMES'S CORPORATE SERVICES LIMITED
Corporate Secretary
02/04/2001 - Present
26
Cheatle, Penelope Anne
Director
01/05/1993 - 15/06/1995
75
Dexter, Philip Edward Charles
Director
02/04/2001 - 12/05/2006
8
Turner, Robert Wynne Toleman
Director
15/06/1995 - 10/10/1995
3
Kirton, Jane Alison
Director
01/01/2015 - Present
5

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

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 AFRICAN EXPLOSIVES INTERNATIONAL LIMITED

AFRICAN EXPLOSIVES INTERNATIONAL LIMITED is an(a) Active company incorporated on 23/11/1992 with the registered office located at 107 Cheapside, Second Floor, London EC2V 6DN. 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 AFRICAN EXPLOSIVES INTERNATIONAL LIMITED?

toggle

AFRICAN EXPLOSIVES INTERNATIONAL LIMITED is currently Active. It was registered on 23/11/1992 .

Where is AFRICAN EXPLOSIVES INTERNATIONAL LIMITED located?

toggle

AFRICAN EXPLOSIVES INTERNATIONAL LIMITED is registered at 107 Cheapside, Second Floor, London EC2V 6DN.

What does AFRICAN EXPLOSIVES INTERNATIONAL LIMITED do?

toggle

AFRICAN EXPLOSIVES INTERNATIONAL LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AFRICAN EXPLOSIVES INTERNATIONAL LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-11-23 with no updates.