AFRITRADE CONSULTING LIMITED

Register to unlock more data on OkredoRegister

AFRITRADE CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC432962

Incorporation date

19/09/2012

Size

Dormant

Contacts

Registered address

Registered address

C/O Fortis Insolvency Limited Summit House, 4-5 Mitchell Street, Edinburgh EH6 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2012)
dot icon04/12/2023
Registered office address changed from Room 18, the Caledonian Suite Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to C/O Fortis Insolvency Limited Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 2023-12-04
dot icon04/12/2023
Resolutions
dot icon18/05/2023
Accounts for a dormant company made up to 2022-09-30
dot icon24/04/2023
Confirmation statement made on 2023-04-23 with updates
dot icon30/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon25/04/2022
Confirmation statement made on 2022-04-23 with updates
dot icon28/06/2021
Micro company accounts made up to 2020-09-30
dot icon23/04/2021
Confirmation statement made on 2021-04-23 with updates
dot icon06/05/2020
Confirmation statement made on 2020-04-23 with updates
dot icon11/12/2019
Micro company accounts made up to 2019-09-30
dot icon25/07/2019
Amended micro company accounts made up to 2018-09-30
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon09/05/2019
Confirmation statement made on 2019-04-23 with updates
dot icon18/03/2019
Director's details changed for Mrs Iquo Emokpae on 2019-03-15
dot icon04/12/2018
Director's details changed for Mrs Iquo Emokpae on 2018-12-04
dot icon04/12/2018
Registered office address changed from 238 Main Street Rutherglen Glasgow G73 2HP United Kingdom to Room 18, the Caledonian Suite Regent Court 70 West Regent Street Glasgow G2 2QZ on 2018-12-04
dot icon13/06/2018
Micro company accounts made up to 2017-09-30
dot icon02/05/2018
Change of details for Mrs Iquo Emokpae as a person with significant control on 2018-04-25
dot icon02/05/2018
Registered office address changed from 3/11 Park Lane House 47 Broad Street Glasgow G40 2QW Scotland to 238 Main Street Rutherglen Glasgow G73 2HP on 2018-05-02
dot icon01/05/2018
Confirmation statement made on 2018-04-23 with updates
dot icon01/05/2018
Notification of Iquo Emokpae as a person with significant control on 2016-04-06
dot icon10/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/04/2017
Confirmation statement made on 2017-04-23 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/04/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon22/04/2016
Registered office address changed from 32 st. Andrews Road C/O Clyde Accountants Glasgow G41 1PF Scotland to 3/11 Park Lane House 47 Broad Street Glasgow G40 2QW on 2016-04-22
dot icon19/04/2016
Registered office address changed from 3/11 Park Lane House 47 Broad Street Glasgow G40 2QW to 32 st. Andrews Road C/O Clyde Accountants Glasgow G41 1PF on 2016-04-19
dot icon21/12/2015
Termination of appointment of Osamede Emokpae as a director on 2015-12-15
dot icon03/06/2015
Termination of appointment of Henry Nii Nettey as a director on 2015-05-19
dot icon23/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/04/2015
Termination of appointment of Osamede Marcus Emokpae as a secretary on 2015-04-21
dot icon21/04/2015
Appointment of Mr Osamede Emokpae as a director on 2015-04-21
dot icon06/01/2015
Appointment of Mr Henry Nii Nettey as a director on 2015-01-01
dot icon06/01/2015
Registered office address changed from Suite 3/11 Park Lane House 47 Broad Street Glasgow G40 2QW Scotland to 3/11 Park Lane House 47 Broad Street Glasgow G40 2QW on 2015-01-06
dot icon06/01/2015
Registered office address changed from 21 Rona Terrace Cambuslang Glasgow G72 8LU to 3/11 Park Lane House 47 Broad Street Glasgow G40 2QW on 2015-01-06
dot icon26/09/2014
Secretary's details changed for Mr Marcus Emokpae on 2014-09-26
dot icon19/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon15/05/2014
Accounts for a dormant company made up to 2013-09-30
dot icon25/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon19/09/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
23/04/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
125.96K
-
0.00
-
-
2022
1
125.96K
-
0.00
-
-
2022
1
125.96K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

125.96K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Iquo Emokpae
Director
19/09/2012 - Present
-
Nettey, Henry Nii
Director
01/01/2015 - 19/05/2015
2
Emokpae, Osamede
Director
21/04/2015 - 15/12/2015
-
Emokpae, Osamede Marcus
Secretary
19/09/2012 - 21/04/2015
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AFRITRADE CONSULTING LIMITED

AFRITRADE CONSULTING LIMITED is an(a) Liquidation company incorporated on 19/09/2012 with the registered office located at C/O Fortis Insolvency Limited Summit House, 4-5 Mitchell Street, Edinburgh EH6 7BD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AFRITRADE CONSULTING LIMITED?

toggle

AFRITRADE CONSULTING LIMITED is currently Liquidation. It was registered on 19/09/2012 .

Where is AFRITRADE CONSULTING LIMITED located?

toggle

AFRITRADE CONSULTING LIMITED is registered at C/O Fortis Insolvency Limited Summit House, 4-5 Mitchell Street, Edinburgh EH6 7BD.

What does AFRITRADE CONSULTING LIMITED do?

toggle

AFRITRADE CONSULTING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does AFRITRADE CONSULTING LIMITED have?

toggle

AFRITRADE CONSULTING LIMITED had 1 employees in 2022.

What is the latest filing for AFRITRADE CONSULTING LIMITED?

toggle

The latest filing was on 04/12/2023: Registered office address changed from Room 18, the Caledonian Suite Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to C/O Fortis Insolvency Limited Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 2023-12-04.