AFRITRADE (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

AFRITRADE (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02941835

Incorporation date

23/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Eversley Road, Bexhill-On-Sea, East Sussex TN40 1HECopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1994)
dot icon25/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon15/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon17/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon14/11/2024
Director's details changed for Dean Raymond Chilton on 2024-11-06
dot icon23/01/2024
Confirmation statement made on 2024-01-02 with updates
dot icon11/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon21/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon15/07/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon04/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/08/2021
Confirmation statement made on 2021-06-09 with updates
dot icon17/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon27/07/2020
Confirmation statement made on 2020-06-09 with updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/06/2019
Confirmation statement made on 2019-06-09 with updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon06/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/07/2017
Change of details for Mr Kevin Peter Adams as a person with significant control on 2017-06-12
dot icon05/07/2017
Secretary's details changed for Kevin Peter Adams on 2017-06-12
dot icon05/07/2017
Director's details changed for Dean Raymond Chilton on 2017-06-12
dot icon05/07/2017
Director's details changed for Mr Kevin Peter Adams on 2017-06-12
dot icon05/07/2017
Registered office address changed from Units 16-18 Ashford Business Complex 166 Feltham Road Ashford Middlesex TW15 1YQ to 20 Eversley Road Bexhill-on-Sea East Sussex TN40 1HE on 2017-07-05
dot icon05/07/2017
Confirmation statement made on 2017-06-09 with updates
dot icon05/07/2017
Notification of Kevin Peter Adams as a person with significant control on 2016-04-06
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/01/2017
Director's details changed for Dean Raymond Chilton on 2017-01-04
dot icon22/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/06/2014
Director's details changed for Kevin Peter Adams on 2014-06-27
dot icon27/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon28/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/07/2012
Compulsory strike-off action has been discontinued
dot icon03/07/2012
First Gazette notice for compulsory strike-off
dot icon02/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-06-30
dot icon26/06/2012
Secretary's details changed for Kevin Peter Adams on 2012-05-31
dot icon26/06/2012
Director's details changed for Kevin Peter Adams on 2012-05-31
dot icon26/06/2012
Director's details changed for Dean Raymond Chilton on 2012-05-31
dot icon26/06/2012
Termination of appointment of Keith Boulton as a director
dot icon22/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon17/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon21/01/2010
Registered office address changed from Unit 10 Ashford Business Complex 166 Feltham Road Ashford Middlesex TW15 1YQ on 2010-01-21
dot icon15/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon10/07/2009
Return made up to 09/06/09; full list of members
dot icon27/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/11/2008
Registered office changed on 18/11/2008 from 11-12 ashford business complex 166 feltham road ashford middlesex TW15 1YQ
dot icon20/06/2008
Return made up to 09/06/08; full list of members
dot icon19/06/2008
Return made up to 09/06/07; full list of members
dot icon18/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/12/2006
New director appointed
dot icon07/08/2006
Return made up to 09/06/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon07/11/2005
Return made up to 09/06/05; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-06-30
dot icon09/11/2004
Particulars of mortgage/charge
dot icon20/10/2004
Total exemption small company accounts made up to 2003-06-30
dot icon17/09/2004
Return made up to 09/06/04; full list of members
dot icon16/02/2004
Total exemption full accounts made up to 2002-06-30
dot icon24/09/2003
Return made up to 09/06/03; full list of members
dot icon08/01/2003
Total exemption full accounts made up to 2001-06-30
dot icon11/10/2002
Particulars of mortgage/charge
dot icon01/07/2002
Return made up to 09/06/02; full list of members
dot icon18/10/2001
New director appointed
dot icon16/10/2001
Director resigned
dot icon14/06/2001
Return made up to 09/06/01; full list of members
dot icon04/09/2000
Full accounts made up to 2000-06-30
dot icon14/08/2000
Return made up to 09/06/00; full list of members
dot icon06/06/2000
Ad 15/05/00--------- £ si 98@1=98 £ ic 2/100
dot icon06/06/2000
New director appointed
dot icon06/06/2000
Director resigned
dot icon06/06/2000
Director resigned
dot icon21/04/2000
Registered office changed on 21/04/00 from: caledonian house 98 the centre feltham middlesex TW13 4BH
dot icon28/03/2000
Full accounts made up to 1999-06-30
dot icon08/02/2000
Compulsory strike-off action has been discontinued
dot icon31/01/2000
Return made up to 09/06/99; no change of members
dot icon23/11/1999
First Gazette notice for compulsory strike-off
dot icon24/03/1999
Registered office changed on 24/03/99 from: 49 edgell road staines middlesex TW18 2EP
dot icon02/07/1998
Full accounts made up to 1997-06-30
dot icon23/06/1998
Return made up to 09/05/98; full list of members
dot icon18/08/1997
Return made up to 09/06/97; no change of members
dot icon02/05/1997
Accounts for a small company made up to 1996-06-30
dot icon19/06/1996
Return made up to 09/06/96; no change of members
dot icon26/01/1996
Full accounts made up to 1995-06-30
dot icon13/07/1995
Return made up to 23/06/95; full list of members
dot icon14/03/1995
New director appointed
dot icon14/10/1994
Secretary resigned;new secretary appointed;director resigned
dot icon14/10/1994
New director appointed
dot icon21/07/1994
New secretary appointed;director resigned;new director appointed
dot icon21/07/1994
Secretary resigned;new director appointed
dot icon21/07/1994
Registered office changed on 21/07/94 from: 43 lawrence road hove east sussex BN3 5QE
dot icon01/07/1994
Accounting reference date notified as 30/06
dot icon23/06/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
171.20K
-
0.00
2.69K
-
2022
0
171.97K
-
0.00
180.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Kevin Peter
Director
24/06/1994 - Present
9
Chilton, Dean Raymond
Director
01/10/2006 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFRITRADE (EUROPE) LIMITED

AFRITRADE (EUROPE) LIMITED is an(a) Active company incorporated on 23/06/1994 with the registered office located at 20 Eversley Road, Bexhill-On-Sea, East Sussex TN40 1HE. There are currently 2 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 AFRITRADE (EUROPE) LIMITED?

toggle

AFRITRADE (EUROPE) LIMITED is currently Active. It was registered on 23/06/1994 .

Where is AFRITRADE (EUROPE) LIMITED located?

toggle

AFRITRADE (EUROPE) LIMITED is registered at 20 Eversley Road, Bexhill-On-Sea, East Sussex TN40 1HE.

What does AFRITRADE (EUROPE) LIMITED do?

toggle

AFRITRADE (EUROPE) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AFRITRADE (EUROPE) LIMITED?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-06-30.