AMFAX LIMITED

Register to unlock more data on OkredoRegister

AMFAX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02079750

Incorporation date

02/12/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 15 Holland Business Park, Holland Way, Blandford Forum, Dorset, DT11 7GHCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1986)
dot icon18/02/2026
Director's details changed for Mr Raymond Leslie Stocker on 2025-09-05
dot icon18/02/2026
Director's details changed for Mr Alan Raymond Smith on 2025-09-05
dot icon18/02/2026
Director's details changed for Mr Simon Charles Butters on 2025-09-05
dot icon18/02/2026
Secretary's details changed for Mr Simon Charles Butters on 2025-09-05
dot icon18/02/2026
Change of details for Mr Alan Raymond Smith as a person with significant control on 2025-09-05
dot icon18/02/2026
Change of details for Mr Simon Charles Butters as a person with significant control on 2025-09-05
dot icon04/02/2026
Satisfaction of charge 3 in full
dot icon09/01/2026
Confirmation statement made on 2025-12-21 with updates
dot icon28/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/09/2025
Registered office address changed from Unit 3 Clump Farm Industrial Est Tin Pot Lane Blandford Forum Dorset, DT11 7TE to Unit 15 Holland Business Park Holland Way Blandford Forum Dorset, DT11 7GH on 2025-09-05
dot icon02/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/01/2024
Registration of charge 020797500005, created on 2024-01-25
dot icon22/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon10/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon05/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon18/01/2022
Appointment of Mr Raymond Leslie Stocker as a director on 2022-01-13
dot icon22/12/2021
Confirmation statement made on 2021-12-21 with updates
dot icon22/12/2021
Secretary's details changed for Mr Simon Charles Butters on 2021-12-21
dot icon21/12/2021
Director's details changed for Mr Alan Raymond Smith on 2021-12-21
dot icon22/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/02/2021
Statement of capital following an allotment of shares on 2021-02-15
dot icon23/12/2020
Satisfaction of charge 1 in full
dot icon23/12/2020
Satisfaction of charge 2 in full
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with updates
dot icon25/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon12/08/2019
Accounts for a small company made up to 2019-03-31
dot icon06/08/2019
Previous accounting period shortened from 2019-07-30 to 2019-03-31
dot icon01/08/2019
Accounts for a small company made up to 2018-07-30
dot icon29/04/2019
Previous accounting period shortened from 2018-07-31 to 2018-07-30
dot icon21/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon19/02/2019
Director's details changed for Mr Simon Charles Butters on 2019-02-19
dot icon19/02/2019
Director's details changed for Mr Alan Raymond Smith on 2019-02-19
dot icon12/02/2019
Director's details changed for Mr Simon Charles Butters on 2019-02-11
dot icon05/03/2018
Confirmation statement made on 2018-02-20 with updates
dot icon18/12/2017
Accounts for a small company made up to 2017-07-31
dot icon03/05/2017
Accounts for a small company made up to 2016-07-31
dot icon28/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon29/09/2016
Previous accounting period extended from 2016-01-31 to 2016-07-31
dot icon09/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon10/08/2015
Accounts for a small company made up to 2015-01-31
dot icon23/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon16/10/2014
Accounts for a small company made up to 2014-01-31
dot icon12/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon08/01/2014
Statement of capital following an allotment of shares on 2013-11-29
dot icon08/01/2014
Statement of capital following an allotment of shares on 2013-11-29
dot icon28/10/2013
Accounts for a small company made up to 2013-01-31
dot icon09/04/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon26/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon26/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon26/10/2012
Accounts for a small company made up to 2012-01-31
dot icon02/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon01/11/2011
Accounts for a small company made up to 2011-01-31
dot icon04/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon10/08/2010
Accounts for a small company made up to 2010-01-31
dot icon04/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon04/03/2010
Director's details changed for Alan Raymond Smith on 2010-03-04
dot icon29/09/2009
Accounts for a small company made up to 2009-01-31
dot icon11/03/2009
Return made up to 20/02/09; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon12/05/2008
Return made up to 20/02/08; full list of members
dot icon28/11/2007
Accounts for a small company made up to 2007-01-31
dot icon06/03/2007
Return made up to 20/02/07; full list of members
dot icon07/11/2006
Accounts for a small company made up to 2006-01-31
dot icon06/03/2006
Return made up to 20/02/06; full list of members
dot icon30/08/2005
Accounts for a small company made up to 2005-01-31
dot icon06/04/2005
Return made up to 20/02/05; full list of members
dot icon20/07/2004
Accounts for a small company made up to 2004-01-31
dot icon23/03/2004
Return made up to 20/02/04; full list of members
dot icon18/06/2003
Accounts for a small company made up to 2003-01-31
dot icon07/05/2003
Return made up to 20/02/03; full list of members
dot icon23/05/2002
Accounts for a medium company made up to 2002-01-31
dot icon05/03/2002
Return made up to 20/02/02; full list of members
dot icon26/07/2001
Accounts for a medium company made up to 2001-01-31
dot icon31/05/2001
Return made up to 20/02/01; full list of members; amend
dot icon08/05/2001
Return made up to 20/02/01; full list of members
dot icon21/06/2000
Accounts for a small company made up to 2000-01-31
dot icon14/03/2000
Return made up to 20/02/00; full list of members
dot icon11/08/1999
Accounts for a small company made up to 1999-01-31
dot icon12/02/1999
Return made up to 20/02/99; no change of members
dot icon18/09/1998
Accounts for a small company made up to 1998-01-31
dot icon23/02/1998
Return made up to 20/02/98; full list of members
dot icon06/02/1998
Ad 30/01/98--------- £ si 20@1=20 £ ic 29980/30000
dot icon29/01/1998
Ad 26/01/98--------- £ si 9980@1=9980 £ ic 20000/29980
dot icon11/11/1997
Accounts for a small company made up to 1997-01-31
dot icon18/07/1997
Ad 04/07/97--------- £ si 11940@1=11940 £ ic 8060/20000
dot icon18/07/1997
Ad 11/07/97--------- £ si 7960@1=7960 £ ic 100/8060
dot icon18/06/1997
Resolutions
dot icon18/06/1997
Resolutions
dot icon18/06/1997
Resolutions
dot icon16/06/1997
£ nc 100/100000 06/06/97
dot icon26/02/1997
Return made up to 20/02/97; no change of members
dot icon05/11/1996
Full accounts made up to 1996-01-31
dot icon03/06/1996
Return made up to 20/02/96; no change of members
dot icon02/02/1996
Full accounts made up to 1995-01-31
dot icon02/02/1996
Auditor's resignation
dot icon26/01/1996
Auditor's resignation
dot icon06/10/1995
Director resigned
dot icon02/03/1995
Return made up to 20/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Full accounts made up to 1994-01-31
dot icon24/10/1994
Director's particulars changed;director resigned;new director appointed
dot icon25/02/1994
Return made up to 20/02/94; no change of members
dot icon09/11/1993
Full accounts made up to 1993-01-31
dot icon19/02/1993
Return made up to 20/02/93; no change of members
dot icon30/11/1992
Full accounts made up to 1992-01-31
dot icon11/02/1992
Return made up to 20/02/92; full list of members
dot icon18/06/1991
Full accounts made up to 1991-01-31
dot icon18/06/1991
Return made up to 21/03/91; full list of members
dot icon10/04/1991
Registered office changed on 10/04/91 from: stanhope house mark rake bbomborough,wirral merseyside L62 2DN
dot icon20/02/1991
Particulars of mortgage/charge
dot icon13/02/1991
Full accounts made up to 1990-01-31
dot icon04/02/1991
Particulars of mortgage/charge
dot icon15/11/1990
Return made up to 21/03/90; full list of members
dot icon16/03/1990
Director resigned
dot icon16/03/1990
Full accounts made up to 1989-01-31
dot icon11/12/1989
Accounting reference date shortened from 31/03 to 31/01
dot icon30/03/1989
Return made up to 20/02/89; full list of members
dot icon17/03/1989
Full accounts made up to 1988-01-31
dot icon15/03/1989
Secretary resigned;new secretary appointed
dot icon10/11/1988
Resolutions
dot icon10/11/1988
Particulars of contract relating to shares
dot icon10/11/1988
Wd 26/10/88 ad 10/08/88--------- £ si 98@1=98 £ ic 2/100
dot icon04/11/1988
Return made up to 16/06/88; full list of members
dot icon12/07/1988
New director appointed
dot icon15/08/1987
Registered office changed on 15/08/87 from: malborough house malborough road bradford west yorkshire RD8 7GE
dot icon15/08/1987
New director appointed
dot icon15/08/1987
Director resigned
dot icon31/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/12/1986
Registered office changed on 31/12/86 from: north west registration services 140 the albany old hall street liverpool L3 9EY
dot icon02/12/1986
Certificate of Incorporation
dot icon02/12/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

68
2023
change arrow icon-42.17 % *

* during past year

Cash in Bank

£33,424.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
66
63.78K
-
0.00
72.59K
-
2022
65
137.34K
-
0.00
57.80K
-
2023
68
252.20K
-
0.00
33.42K
-
2023
68
252.20K
-
0.00
33.42K
-

Employees

2023

Employees

68 Ascended5 % *

Net Assets(GBP)

252.20K £Ascended83.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.42K £Descended-42.17 % *

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
Smith, Alan Raymond
Director
19/10/1994 - Present
4
Stocker, Raymond Leslie
Director
13/01/2022 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About AMFAX LIMITED

AMFAX LIMITED is an(a) Active company incorporated on 02/12/1986 with the registered office located at Unit 15 Holland Business Park, Holland Way, Blandford Forum, Dorset, DT11 7GH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 68 according to last financial statements.

Frequently Asked Questions

What is the current status of AMFAX LIMITED?

toggle

AMFAX LIMITED is currently Active. It was registered on 02/12/1986 .

Where is AMFAX LIMITED located?

toggle

AMFAX LIMITED is registered at Unit 15 Holland Business Park, Holland Way, Blandford Forum, Dorset, DT11 7GH.

What does AMFAX LIMITED do?

toggle

AMFAX LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

How many employees does AMFAX LIMITED have?

toggle

AMFAX LIMITED had 68 employees in 2023.

What is the latest filing for AMFAX LIMITED?

toggle

The latest filing was on 18/02/2026: Director's details changed for Mr Raymond Leslie Stocker on 2025-09-05.