AFS GLOBAL LTD

Register to unlock more data on OkredoRegister

AFS GLOBAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06074725

Incorporation date

30/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Northern Assurance Buildings Albert Square, 9 - 21 Princess Street, Manchester M2 4DNCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2007)
dot icon21/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon30/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon19/03/2025
Director's details changed for Mrs Victoria Higgins on 2025-03-18
dot icon13/02/2025
Director's details changed for Mrs Victoria Higgins on 2025-02-12
dot icon13/02/2025
Director's details changed for Mr Alan Ronald Harrison on 2025-02-12
dot icon13/02/2025
Confirmation statement made on 2025-01-30 with updates
dot icon12/02/2025
Director's details changed for Mr Steven Barry Holland on 2025-02-12
dot icon12/02/2025
Secretary's details changed for Mr Alan Ronald Harrison on 2025-02-12
dot icon12/02/2025
Director's details changed for Mr Christopher Higgins on 2025-02-12
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon01/12/2023
Resolutions
dot icon01/12/2023
Memorandum and Articles of Association
dot icon14/08/2023
Total exemption full accounts made up to 2023-01-31
dot icon31/01/2023
Confirmation statement made on 2023-01-30 with updates
dot icon08/11/2022
Appointment of Mr Christopher Higgins as a director on 2022-10-18
dot icon26/10/2022
Resolutions
dot icon26/10/2022
Memorandum and Articles of Association
dot icon25/10/2022
Statement of capital following an allotment of shares on 2022-10-18
dot icon22/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon10/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon02/11/2020
Resolutions
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with updates
dot icon21/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon13/02/2019
Confirmation statement made on 2019-01-30 with updates
dot icon25/01/2019
Notification of Corbiek Holdings as a person with significant control on 2018-11-27
dot icon25/01/2019
Notification of Almar Rainhill as a person with significant control on 2018-11-27
dot icon25/01/2019
Cessation of Steven Barry Holland as a person with significant control on 2016-04-06
dot icon25/01/2019
Cessation of Alan Ronald Harrison as a person with significant control on 2016-04-06
dot icon11/01/2019
Director's details changed for Steven Barry Holland on 2019-01-11
dot icon12/12/2018
Resolutions
dot icon10/12/2018
Statement of company's objects
dot icon10/12/2018
Resolutions
dot icon02/12/2018
Statement of capital following an allotment of shares on 2018-11-27
dot icon18/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon31/01/2018
Confirmation statement made on 2018-01-30 with updates
dot icon30/06/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon16/02/2017
Satisfaction of charge 1 in full
dot icon02/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon13/06/2016
Registration of charge 060747250002, created on 2016-06-13
dot icon27/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon10/02/2016
Director's details changed for Mrs Victoria Higgins on 2016-02-10
dot icon13/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/03/2015
Appointment of Mrs Victoria Higgins as a director on 2015-02-20
dot icon04/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon04/02/2015
Director's details changed for Alan Ronald Harrison on 2015-02-04
dot icon04/02/2015
Director's details changed for Steven Barry Holland on 2015-02-04
dot icon04/02/2015
Secretary's details changed for Alan Ronald Harrison on 2015-02-04
dot icon08/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon30/01/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon19/06/2013
Cancellation of shares. Statement of capital on 2013-06-19
dot icon19/06/2013
Purchase of own shares.
dot icon15/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/01/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon21/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon31/01/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon31/01/2012
Registered office address changed from 1St Floor, Northern Assurance Buildings Albert Square 9-21 Princess Street Manchester M24DN on 2012-01-31
dot icon30/01/2012
Director's details changed for Alan Ronald Harrison on 2012-01-16
dot icon30/01/2012
Director's details changed for Steven Barry Holland on 2012-01-16
dot icon30/01/2012
Secretary's details changed for Alan Ronald Harrison on 2012-01-16
dot icon24/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon02/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon21/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon03/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon03/02/2010
Director's details changed for Alan Ronald Harrison on 2010-02-03
dot icon03/02/2010
Director's details changed for Steven Barry Holland on 2010-02-03
dot icon14/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon20/02/2009
Return made up to 30/01/09; full list of members
dot icon20/02/2009
Director and secretary's change of particulars / alan harrison / 20/02/2009
dot icon24/11/2008
Accounts for a small company made up to 2008-01-31
dot icon30/01/2008
Return made up to 30/01/08; full list of members
dot icon04/04/2007
Ad 23/02/07--------- £ si 999@1=999 £ ic 1/1000
dot icon27/02/2007
Particulars of mortgage/charge
dot icon19/02/2007
Certificate of change of name
dot icon17/02/2007
New secretary appointed;new director appointed
dot icon17/02/2007
New director appointed
dot icon30/01/2007
Secretary resigned
dot icon30/01/2007
Director resigned
dot icon30/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

17
2023
change arrow icon+513.38 % *

* during past year

Cash in Bank

£906,594.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
574.86K
-
0.00
146.50K
-
2022
15
1.25M
-
0.00
147.80K
-
2023
17
1.03M
-
0.00
906.59K
-
2023
17
1.03M
-
0.00
906.59K
-

Employees

2023

Employees

17 Ascended13 % *

Net Assets(GBP)

1.03M £Descended-17.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

906.59K £Ascended513.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgins, Christopher
Director
18/10/2022 - Present
-
INCORPORATION DIRECTORS LIMITED
Corporate Director
30/01/2007 - 30/01/2007
27
Harrison, Alan Ronald
Director
01/02/2007 - Present
4
Holland, Steven Barry
Director
01/02/2007 - Present
3
Harrison, Alan Ronald
Secretary
01/02/2007 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AFS GLOBAL LTD

AFS GLOBAL LTD is an(a) Active company incorporated on 30/01/2007 with the registered office located at Northern Assurance Buildings Albert Square, 9 - 21 Princess Street, Manchester M2 4DN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of AFS GLOBAL LTD?

toggle

AFS GLOBAL LTD is currently Active. It was registered on 30/01/2007 .

Where is AFS GLOBAL LTD located?

toggle

AFS GLOBAL LTD is registered at Northern Assurance Buildings Albert Square, 9 - 21 Princess Street, Manchester M2 4DN.

What does AFS GLOBAL LTD do?

toggle

AFS GLOBAL LTD operates in the Cargo handling for water transport activities (52.24/1 - SIC 2007) sector.

How many employees does AFS GLOBAL LTD have?

toggle

AFS GLOBAL LTD had 17 employees in 2023.

What is the latest filing for AFS GLOBAL LTD?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-01-30 with no updates.