AFS COMPLIANCE LTD

Register to unlock more data on OkredoRegister

AFS COMPLIANCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05365369

Incorporation date

15/02/2005

Size

Small

Contacts

Registered address

Registered address

Greenbank Court Challenge Way, Greenbank Business Park, Blackburn BB1 5QBCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2005)
dot icon20/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon14/01/2026
Accounts for a small company made up to 2025-04-30
dot icon25/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon15/01/2025
Accounts for a small company made up to 2024-04-30
dot icon24/10/2024
Appointment of Mr David John Metcalfe as a director on 2024-10-17
dot icon21/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon20/12/2023
Accounts for a small company made up to 2023-04-30
dot icon20/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon16/01/2023
Accounts for a small company made up to 2022-04-30
dot icon13/12/2022
Change of details for Afs Group Holdings Ltd as a person with significant control on 2022-12-13
dot icon21/04/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon21/04/2022
Appointment of Emma Louise Marsden as a director on 2022-04-11
dot icon17/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon19/04/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon07/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon17/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon05/03/2019
Registered office address changed from Suite 4 First Floor Challenge House Challenge Way Greenbank Business Park Blackburn BB1 5QB England to Greenbank Court Challenge Way Greenbank Business Park Blackburn BB1 5QB on 2019-03-05
dot icon27/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon20/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon16/06/2017
Satisfaction of charge 053653690001 in full
dot icon11/05/2017
Registered office address changed from Suites 5&6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB to Suite 4 First Floor Challenge House Challenge Way Greenbank Business Park Blackburn BB1 5QB on 2017-05-11
dot icon22/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon29/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon22/03/2016
Registration of charge 053653690001, created on 2016-03-09
dot icon23/11/2015
Certificate of change of name
dot icon06/09/2015
Amended total exemption small company accounts made up to 2015-04-30
dot icon09/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon24/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon23/04/2014
Termination of appointment of Lyn Simpson as a director
dot icon23/04/2014
Termination of appointment of Sian Geddes as a director
dot icon23/04/2014
Termination of appointment of Nicola Ford as a director
dot icon25/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon19/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon28/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon28/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon28/02/2011
Director's details changed for Michael Geddes on 2011-02-01
dot icon28/02/2011
Director's details changed for Mr Nicholas Simpson on 2011-02-01
dot icon28/02/2011
Director's details changed for Sian Lisa Geddes on 2011-02-01
dot icon28/02/2011
Director's details changed for Nicola Ford on 2011-02-01
dot icon28/02/2011
Director's details changed for Lyn Tracey Simpson on 2011-02-01
dot icon28/02/2011
Director's details changed for Justin John Ford on 2011-02-01
dot icon28/02/2011
Secretary's details changed for Justin John Ford on 2011-02-01
dot icon11/10/2010
Registered office address changed from New House 41a York Street Dunnington York N Yorkshire YO19 5ST on 2010-10-11
dot icon08/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon23/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon05/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon01/04/2009
Return made up to 15/02/09; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon25/02/2008
Return made up to 15/02/08; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon02/03/2007
Return made up to 15/02/07; full list of members
dot icon20/10/2006
Ad 01/10/06--------- £ si 50@1=50 £ ic 100/150
dot icon17/10/2006
Resolutions
dot icon16/10/2006
New director appointed
dot icon16/10/2006
New director appointed
dot icon28/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon15/08/2006
Registered office changed on 15/08/06 from: 4 greencroft court, dunnington york north yorkshire YO19 5NN
dot icon15/08/2006
Director's particulars changed
dot icon15/08/2006
Director's particulars changed
dot icon19/04/2006
Return made up to 15/02/06; full list of members
dot icon03/02/2006
Accounting reference date extended from 31/03/06 to 30/04/06
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/01/2006
Accounting reference date shortened from 28/02/06 to 31/03/05
dot icon09/12/2005
Secretary's particulars changed;director's particulars changed
dot icon09/12/2005
New director appointed
dot icon07/12/2005
Ad 01/04/05--------- £ si 97@1=97 £ ic 3/100
dot icon07/12/2005
New director appointed
dot icon10/05/2005
Ad 01/04/05--------- £ si 2@1=2 £ ic 1/3
dot icon15/02/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
487.62K
-
0.00
472.47K
-
2022
25
578.90K
-
0.00
262.70K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Nicholas
Director
15/02/2005 - Present
26
Metcalfe, David John
Director
17/10/2024 - Present
10
Geddes, Michael David
Director
01/10/2006 - Present
18
Simpson, Lyn Tracey
Director
15/02/2005 - 05/04/2014
4
Ford, Justin John
Director
15/02/2005 - Present
14

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 AFS COMPLIANCE LTD

AFS COMPLIANCE LTD is an(a) Active company incorporated on 15/02/2005 with the registered office located at Greenbank Court Challenge Way, Greenbank Business Park, Blackburn BB1 5QB. There are currently 6 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 AFS COMPLIANCE LTD?

toggle

AFS COMPLIANCE LTD is currently Active. It was registered on 15/02/2005 .

Where is AFS COMPLIANCE LTD located?

toggle

AFS COMPLIANCE LTD is registered at Greenbank Court Challenge Way, Greenbank Business Park, Blackburn BB1 5QB.

What does AFS COMPLIANCE LTD do?

toggle

AFS COMPLIANCE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AFS COMPLIANCE LTD?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-15 with no updates.