AFRY SOLUTIONS UK LIMITED

Register to unlock more data on OkredoRegister

AFRY SOLUTIONS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01192469

Incorporation date

03/12/1974

Size

Full

Contacts

Registered address

Registered address

920 Birchwood Boulevard, Birchwood, Warrington WA3 7QSCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1974)
dot icon24/03/2026
Termination of appointment of Paul Alexander Traynor as a director on 2026-03-23
dot icon10/03/2026
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2026-03-10
dot icon06/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon05/02/2026
Appointment of Mr James David Jelfs as a secretary on 2026-02-01
dot icon14/11/2025
Termination of appointment of Lars Mats Robert Larsson as a director on 2025-10-31
dot icon14/11/2025
Appointment of Mr Tuukka Sakari Sormunen as a director on 2025-10-24
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon13/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon14/12/2023
Registered office address changed from 4th Floor West Point Springfield Road Horsham West Sussex RH12 2PD United Kingdom to 920 Birchwood Boulevard Birchwood Warrington WA3 7QS on 2023-12-14
dot icon06/10/2023
Accounts for a small company made up to 2022-12-31
dot icon15/09/2023
Appointment of Lars Mats Robert Larsson as a director on 2023-09-01
dot icon14/09/2023
Termination of appointment of Malin Victoria Frenning as a director on 2023-09-01
dot icon15/08/2023
Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
dot icon28/07/2023
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon21/06/2023
Termination of appointment of Philip Hodges as a director on 2023-06-21
dot icon13/04/2023
Appointment of Mr David John Taylor as a director on 2023-04-01
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon24/01/2023
Appointment of Linda Pålsson as a director on 2023-01-17
dot icon24/01/2023
Appointment of Malin Victoria Frenning as a director on 2023-01-17
dot icon23/01/2023
Termination of appointment of Juuso Edvard Pajunen as a director on 2023-01-17
dot icon31/08/2022
Accounts for a small company made up to 2021-12-31
dot icon01/07/2022
Appointment of Mr Paul Alexander Traynor as a director on 2022-07-01
dot icon01/07/2022
Appointment of Mr Juuso Edvard Pajunen as a director on 2022-07-01
dot icon01/07/2022
Termination of appointment of Jozsef Denes as a director on 2022-07-01
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon24/01/2022
Change of details for Afry Ab as a person with significant control on 2022-01-15
dot icon04/10/2021
Accounts for a small company made up to 2020-12-31
dot icon06/08/2021
Change of details for Åf Pöyry Ab as a person with significant control on 2021-06-18
dot icon02/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon02/02/2021
Director's details changed for Jozsef Denes on 2021-01-30
dot icon02/10/2020
Accounts for a small company made up to 2019-12-31
dot icon28/09/2020
Resolutions
dot icon25/09/2020
Resolutions
dot icon24/06/2020
Change of details for Poyry Plc as a person with significant control on 2019-02-19
dot icon03/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon14/08/2019
Accounts for a small company made up to 2018-12-31
dot icon14/08/2019
Register inspection address has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
dot icon08/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon05/04/2019
Director's details changed for Philip Hodges on 2017-06-16
dot icon20/03/2019
Director's details changed for Philip Hodges on 2017-06-16
dot icon12/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon12/02/2019
Director's details changed for Philip Hodges on 2018-08-17
dot icon12/02/2019
Director's details changed for Jozsef Denes on 2018-08-17
dot icon12/02/2019
Director's details changed for Philip Hodges on 2017-06-16
dot icon19/09/2018
Accounts for a small company made up to 2017-12-31
dot icon17/08/2018
Registered office address changed from Ground Floor Century House 100 Station Road Horsham West Sussex RH13 5UZ to 4th Floor West Point Springfield Road Horsham West Sussex RH12 2PD on 2018-08-17
dot icon22/02/2018
Termination of appointment of Atila Passos Ocanha as a director on 2018-02-01
dot icon14/02/2018
Auditor's resignation
dot icon01/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon19/12/2017
Appointment of Mr Matthew James Keegan as a director on 2017-11-01
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon09/05/2016
Termination of appointment of David Neville Carey as a director on 2016-05-01
dot icon09/05/2016
Appointment of Philip Hodges as a director on 2016-05-01
dot icon11/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon23/09/2015
Full accounts made up to 2014-12-31
dot icon12/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon31/01/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon19/12/2013
Appointment of Atila Passos Ocanha as a director
dot icon18/12/2013
Termination of appointment of Kusti Mortenhumer as a director
dot icon14/11/2013
Appointment of Jozsef Denes as a director
dot icon14/11/2013
Appointment of Kusti Mortenhumer as a director
dot icon14/11/2013
Termination of appointment of Marie Johansson as a director
dot icon14/11/2013
Termination of appointment of Richard Pinnock as a director
dot icon08/10/2013
Full accounts made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon05/11/2012
Miscellaneous
dot icon05/11/2012
Auditor's resignation
dot icon12/09/2012
Particulars of a mortgage or charge / charge no: 4
dot icon28/08/2012
Full accounts made up to 2011-12-31
dot icon24/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon01/12/2011
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon01/12/2011
Register(s) moved to registered inspection location
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon03/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon02/02/2011
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
dot icon01/02/2011
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon01/02/2011
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon18/11/2010
Full accounts made up to 2009-12-31
dot icon25/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon23/02/2010
Director's details changed for David Neville Carey on 2009-10-01
dot icon23/12/2009
Full accounts made up to 2008-12-31
dot icon21/10/2009
Director's details changed for Richard John Pinnock on 2009-10-01
dot icon21/10/2009
Director's details changed for Marie Elisabeth Christina Johansson on 2009-10-01
dot icon14/10/2009
Register inspection address has been changed
dot icon13/05/2009
Location of register of members
dot icon27/04/2009
Director appointed marie elisabeth christina johansson
dot icon24/04/2009
Appointment terminated director anton hobi
dot icon10/02/2009
Return made up to 31/01/09; full list of members
dot icon09/02/2009
Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
dot icon05/02/2009
Full accounts made up to 2007-12-31
dot icon31/07/2008
Full accounts made up to 2006-12-31
dot icon08/02/2008
Return made up to 31/01/08; full list of members
dot icon12/06/2007
Full accounts made up to 2005-12-31
dot icon28/02/2007
Return made up to 31/01/07; full list of members
dot icon08/05/2006
Full accounts made up to 2004-12-31
dot icon05/04/2006
Certificate of change of name
dot icon10/02/2006
Return made up to 31/01/06; full list of members
dot icon27/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon22/06/2005
Full accounts made up to 2003-12-31
dot icon25/05/2005
Particulars of mortgage/charge
dot icon05/02/2005
Return made up to 31/01/05; full list of members
dot icon24/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon16/09/2004
New director appointed
dot icon16/09/2004
New director appointed
dot icon16/09/2004
Director resigned
dot icon16/09/2004
Director resigned
dot icon12/02/2004
Return made up to 31/01/04; full list of members
dot icon24/01/2004
Full accounts made up to 2002-12-31
dot icon16/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon05/09/2003
Director resigned
dot icon05/09/2003
New director appointed
dot icon18/02/2003
Return made up to 31/01/03; full list of members
dot icon04/02/2003
Full accounts made up to 2001-12-31
dot icon04/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon23/09/2002
Registered office changed on 23/09/02 from: electrowatt house north street horsham west sussex RH12 1RF
dot icon02/07/2002
Auditor's resignation
dot icon22/05/2002
New director appointed
dot icon22/05/2002
Director resigned
dot icon22/05/2002
Director resigned
dot icon27/02/2002
Return made up to 31/01/02; full list of members
dot icon04/02/2002
Full accounts made up to 2000-12-31
dot icon28/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon01/03/2001
Full accounts made up to 1999-12-31
dot icon27/02/2001
Return made up to 31/01/01; full list of members
dot icon18/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon08/10/2000
Return made up to 31/01/00; full list of members; amend
dot icon11/04/2000
Full accounts made up to 1998-12-31
dot icon11/02/2000
Return made up to 31/01/00; full list of members
dot icon26/01/2000
£ nc 1000000/3000000 17/12/99
dot icon25/01/2000
Resolutions
dot icon25/01/2000
Resolutions
dot icon25/01/2000
Resolutions
dot icon25/01/2000
Resolutions
dot icon25/01/2000
Resolutions
dot icon29/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon28/06/1999
Location of register of members
dot icon02/06/1999
Full accounts made up to 1997-09-30
dot icon24/02/1999
Return made up to 31/01/99; full list of members
dot icon17/02/1999
Auditor's resignation
dot icon02/11/1998
New director appointed
dot icon02/11/1998
New director appointed
dot icon02/11/1998
New director appointed
dot icon02/11/1998
New secretary appointed
dot icon02/11/1998
Secretary resigned;director resigned
dot icon02/11/1998
Director resigned
dot icon02/11/1998
Director resigned
dot icon02/11/1998
Director resigned
dot icon10/08/1998
Certificate of change of name
dot icon24/07/1998
New director appointed
dot icon24/07/1998
Delivery ext'd 3 mth 30/09/97
dot icon23/07/1998
Director resigned
dot icon23/07/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon25/02/1998
Return made up to 31/01/98; no change of members
dot icon03/11/1997
Full group accounts made up to 1996-09-30
dot icon28/07/1997
Delivery ext'd 3 mth 30/09/96
dot icon26/02/1997
Return made up to 31/01/97; full list of members
dot icon01/01/1997
Certificate of change of name
dot icon19/09/1996
Director resigned
dot icon19/09/1996
Director resigned
dot icon19/09/1996
New director appointed
dot icon03/09/1996
Secretary resigned
dot icon18/08/1996
New secretary appointed;new director appointed
dot icon05/08/1996
Full accounts made up to 1995-09-30
dot icon22/02/1996
Return made up to 31/01/96; no change of members
dot icon12/07/1995
Full group accounts made up to 1994-09-30
dot icon24/03/1995
Director's particulars changed
dot icon14/02/1995
Return made up to 31/01/95; no change of members
dot icon10/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/06/1994
Full group accounts made up to 1993-09-30
dot icon23/05/1994
Director resigned;new director appointed
dot icon04/05/1994
Director resigned
dot icon18/02/1994
Return made up to 31/01/94; full list of members
dot icon24/08/1993
Director resigned;new director appointed
dot icon21/07/1993
Full group accounts made up to 1992-09-30
dot icon11/02/1993
Return made up to 31/01/93; no change of members
dot icon11/02/1993
New director appointed
dot icon22/09/1992
Director resigned
dot icon30/06/1992
Full group accounts made up to 1991-09-30
dot icon18/05/1992
Registered office changed on 18/05/92 from: 20 old bailey london EC4M 7BH
dot icon20/02/1992
Director resigned
dot icon07/02/1992
Return made up to 31/01/92; no change of members
dot icon11/09/1991
Secretary resigned;new secretary appointed
dot icon18/04/1991
Full group accounts made up to 1990-09-30
dot icon04/04/1991
Return made up to 08/02/91; full list of members
dot icon21/01/1991
Registered office changed on 21/01/91 from: 1 serjeants inn london EC4Y 1LL
dot icon12/07/1990
New director appointed
dot icon04/07/1990
Particulars of mortgage/charge
dot icon25/06/1990
Particulars of mortgage/charge
dot icon25/06/1990
Ad 27/04/90--------- £ si 700000@1=700000 £ ic 300000/1000000
dot icon25/06/1990
Resolutions
dot icon25/06/1990
Resolutions
dot icon30/05/1990
Return made up to 09/02/90; full list of members
dot icon19/03/1990
Full group accounts made up to 1989-09-30
dot icon11/08/1989
Accounting reference date shortened from 31/12 to 30/09
dot icon25/07/1989
Full group accounts made up to 1988-12-31
dot icon21/06/1989
Return made up to 28/04/89; full list of members
dot icon12/04/1989
Return made up to 20/05/88; full list of members
dot icon01/02/1989
Full group accounts made up to 1987-12-31
dot icon15/07/1988
New director appointed
dot icon16/05/1988
New director appointed
dot icon22/04/1988
Resolutions
dot icon22/04/1988
Memorandum and Articles of Association
dot icon25/02/1988
Wd 26/01/88 ad 01/12/87--------- £ si 150000@1=150000 £ ic 150000/300000
dot icon05/11/1987
Return made up to 31/07/87; full list of members
dot icon17/08/1987
Accounts for a medium company made up to 1986-12-31
dot icon12/02/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/11/1986
Gazettable document
dot icon10/07/1986
Gazettable document
dot icon19/06/1986
Accounts for a small company made up to 1985-12-31
dot icon19/06/1986
Return made up to 24/04/86; full list of members
dot icon08/02/1983
Certificate of change of name
dot icon03/12/1974
Miscellaneous
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

38
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
3.72M
-
0.00
-
-
2021
38
3.72M
-
0.00
-
-

Employees

2021

Employees

38 Ascended- *

Net Assets(GBP)

3.72M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
29/10/2010 - 10/03/2026
1142
Keegan, Matthew James
Director
01/11/2017 - Present
6
Hodges, Philip
Director
01/05/2016 - 21/06/2023
1
MAWLAW SECRETARIES LIMITED
Corporate Secretary
04/07/1998 - 29/10/2010
1060
Hawksley, John Stewart
Director
05/08/1996 - 24/07/1998
3

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 AFRY SOLUTIONS UK LIMITED

AFRY SOLUTIONS UK LIMITED is an(a) Active company incorporated on 03/12/1974 with the registered office located at 920 Birchwood Boulevard, Birchwood, Warrington WA3 7QS. There are currently 6 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of AFRY SOLUTIONS UK LIMITED?

toggle

AFRY SOLUTIONS UK LIMITED is currently Active. It was registered on 03/12/1974 .

Where is AFRY SOLUTIONS UK LIMITED located?

toggle

AFRY SOLUTIONS UK LIMITED is registered at 920 Birchwood Boulevard, Birchwood, Warrington WA3 7QS.

What does AFRY SOLUTIONS UK LIMITED do?

toggle

AFRY SOLUTIONS UK LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does AFRY SOLUTIONS UK LIMITED have?

toggle

AFRY SOLUTIONS UK LIMITED had 38 employees in 2021.

What is the latest filing for AFRY SOLUTIONS UK LIMITED?

toggle

The latest filing was on 24/03/2026: Termination of appointment of Paul Alexander Traynor as a director on 2026-03-23.