ANTI-FRICTION COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

ANTI-FRICTION COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01275175

Incorporation date

27/08/1976

Size

Group

Contacts

Registered address

Registered address

C/O GABB & CO, 32 Monk Street, Abergavenny, Monmouthshire NP7 5NWCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1976)
dot icon25/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon30/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon22/08/2024
Cessation of Simon Fiduciaria Spa as a person with significant control on 2024-08-22
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon08/08/2024
Cessation of Rodolfo Pisoni Di Poggio Castellano as a person with significant control on 2024-08-08
dot icon07/08/2024
Cessation of Marino Bandelli as a person with significant control on 2024-08-07
dot icon07/08/2024
Cessation of Alberto Maria Bianchi as a person with significant control on 2024-08-07
dot icon09/07/2024
Full accounts made up to 2023-12-31
dot icon21/06/2024
Notification of Bianchi Industrial Spa as a person with significant control on 2024-06-20
dot icon21/06/2024
Notification of Mondial Spa as a person with significant control on 2024-06-20
dot icon20/06/2024
Change of details for Mr Marina Bandelli as a person with significant control on 2024-06-20
dot icon20/06/2024
Cessation of Bianchi Industrial Spa as a person with significant control on 2024-06-20
dot icon20/06/2024
Cessation of Mondial Spa as a person with significant control on 2024-06-20
dot icon29/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon19/06/2023
Full accounts made up to 2022-12-31
dot icon31/05/2023
Appointment of Dr Alessandro Michele Bandelli as a director on 2023-05-30
dot icon31/05/2023
Appointment of Dr Danilo De Chiara as a director on 2023-05-30
dot icon31/05/2023
Termination of appointment of Marino Giuseppe Bandelli as a director on 2023-05-30
dot icon30/05/2023
Termination of appointment of Alberto Fauda as a director on 2023-05-29
dot icon22/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon10/06/2022
Full accounts made up to 2021-12-31
dot icon23/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon25/06/2021
Full accounts made up to 2020-12-31
dot icon25/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon23/06/2020
Full accounts made up to 2019-12-31
dot icon04/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon15/08/2019
Full accounts made up to 2018-12-31
dot icon23/08/2018
Confirmation statement made on 2018-08-22 with updates
dot icon06/07/2018
Full accounts made up to 2017-12-31
dot icon04/06/2018
Appointment of Mr Andrew James Fleming as a director on 2018-05-15
dot icon18/05/2018
Appointment of Ivano Cavallo as a director on 2018-05-15
dot icon15/02/2018
Termination of appointment of Robert William Davis as a director on 2017-09-30
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon28/09/2017
Appointment of Mr Alberto Fauda as a director on 2017-05-12
dot icon22/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon13/05/2017
Statement of capital following an allotment of shares on 2017-05-12
dot icon30/03/2017
Termination of appointment of Alan David Horn as a director on 2016-11-30
dot icon30/03/2017
Termination of appointment of Tito Giuseppe Ferrari as a director on 2016-11-30
dot icon30/03/2017
Termination of appointment of Alessandro Michele Bandelli as a director on 2016-11-30
dot icon29/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon10/05/2016
Full accounts made up to 2015-12-31
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon22/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon20/08/2014
Full accounts made up to 2013-12-31
dot icon01/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon04/09/2013
Full accounts made up to 2012-12-31
dot icon24/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon03/07/2013
Appointment of Mr Alan David Horn as a director
dot icon19/03/2013
Appointment of Mr Alessandro Michele Bandelli as a director
dot icon19/03/2013
Termination of appointment of Gabriele Tosi as a director
dot icon01/08/2012
Miscellaneous
dot icon23/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon29/06/2012
Registered office address changed from Units 8/9 the Commercial Centre Days Road Bristol City of Bristol BS2 0QS England on 2012-06-29
dot icon27/06/2012
Appointment of Mr Gabriele Tosi as a director
dot icon27/06/2012
Termination of appointment of John Mcandrew as a director
dot icon27/06/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon13/06/2012
Full accounts made up to 2011-09-30
dot icon26/03/2012
Memorandum and Articles of Association
dot icon26/03/2012
Resolutions
dot icon05/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon05/08/2011
Register(s) moved to registered inspection location
dot icon05/08/2011
Register inspection address has been changed
dot icon19/07/2011
Appointment of Mr John Michael Mcandrew as a director
dot icon19/07/2011
Termination of appointment of Trevor Jones as a director
dot icon19/07/2011
Termination of appointment of Andrew Fleming as a director
dot icon19/07/2011
Termination of appointment of Neil Davies as a director
dot icon19/07/2011
Termination of appointment of Anthony Batt as a director
dot icon07/07/2011
Termination of appointment of Alberto Fauda as a director
dot icon07/07/2011
Termination of appointment of Roberto Cugnaschi as a director
dot icon07/07/2011
Appointment of Mr Tito Giuseppe Ferrari as a director
dot icon21/06/2011
Appointment of Mr Alberto Maria Bianchi as a director
dot icon21/06/2011
Appointment of Mr Alberto Fauda as a director
dot icon20/06/2011
Appointment of Dr Marino Giuseppe Bandelli as a director
dot icon20/06/2011
Appointment of Mr Roberto Cugnaschi as a director
dot icon01/06/2011
Termination of appointment of Daniel Slabbert as a director
dot icon01/06/2011
Termination of appointment of Daniel Slabbert as a director
dot icon31/05/2011
Registered office address changed from Pentre House Brilley Whitney on Wye Herefordshire HR3 6JF on 2011-05-31
dot icon16/05/2011
Full accounts made up to 2010-09-30
dot icon03/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon03/08/2010
Director's details changed for Mr Daniel Justin Slabbert on 2009-10-01
dot icon03/08/2010
Director's details changed for Andrew James Fleming on 2009-10-01
dot icon03/08/2010
Director's details changed for Mr Trevor John Jones on 2009-10-01
dot icon03/08/2010
Director's details changed for Neil Wayne Davies on 2009-10-01
dot icon03/08/2010
Director's details changed for Anthony John Batt on 2009-10-01
dot icon30/06/2010
Full accounts made up to 2009-09-30
dot icon23/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon07/09/2009
Appointment terminated director richard balmer
dot icon10/08/2009
Return made up to 19/07/09; full list of members
dot icon26/05/2009
Full accounts made up to 2008-09-30
dot icon21/07/2008
Return made up to 19/07/08; full list of members
dot icon21/07/2008
Director's change of particulars / daniel slabbert / 31/03/2008
dot icon01/07/2008
Full accounts made up to 2007-09-30
dot icon08/02/2008
Director's particulars changed
dot icon07/08/2007
Return made up to 19/07/07; full list of members
dot icon07/08/2007
Director's particulars changed
dot icon26/06/2007
New director appointed
dot icon07/02/2007
Full accounts made up to 2006-09-30
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon25/07/2006
Return made up to 19/07/06; full list of members
dot icon12/08/2005
Return made up to 19/07/05; full list of members
dot icon12/08/2005
Director's particulars changed
dot icon23/06/2005
Full accounts made up to 2004-09-30
dot icon13/08/2004
Return made up to 19/07/04; full list of members
dot icon16/06/2004
New director appointed
dot icon29/04/2004
Full accounts made up to 2003-09-30
dot icon28/07/2003
Return made up to 19/07/03; full list of members
dot icon16/05/2003
Declaration of satisfaction of mortgage/charge
dot icon16/05/2003
Declaration of satisfaction of mortgage/charge
dot icon14/02/2003
Full accounts made up to 2002-09-30
dot icon09/02/2003
New director appointed
dot icon25/07/2002
Return made up to 19/07/02; full list of members
dot icon23/05/2002
Full accounts made up to 2001-09-30
dot icon16/01/2002
Particulars of mortgage/charge
dot icon22/08/2001
Group of companies' accounts made up to 2000-09-30
dot icon01/08/2001
Particulars of mortgage/charge
dot icon26/07/2001
Return made up to 19/07/01; full list of members
dot icon18/07/2001
Director's particulars changed
dot icon09/07/2001
Director's particulars changed
dot icon23/10/2000
New director appointed
dot icon21/10/2000
Declaration of satisfaction of mortgage/charge
dot icon18/10/2000
New director appointed
dot icon06/10/2000
Particulars of mortgage/charge
dot icon02/08/2000
Full accounts made up to 1999-09-30
dot icon25/07/2000
Return made up to 19/07/00; full list of members
dot icon03/03/2000
Declaration of satisfaction of mortgage/charge
dot icon05/02/2000
Particulars of mortgage/charge
dot icon01/10/1999
Full accounts made up to 1998-09-30
dot icon18/08/1999
Director resigned
dot icon23/07/1999
Director's particulars changed
dot icon23/07/1999
Director's particulars changed
dot icon23/07/1999
Return made up to 19/07/99; full list of members
dot icon23/07/1998
Return made up to 19/07/98; no change of members
dot icon21/07/1998
Director resigned
dot icon21/07/1998
Director's particulars changed
dot icon02/06/1998
Full accounts made up to 1997-09-30
dot icon05/03/1998
Resolutions
dot icon05/03/1998
Resolutions
dot icon05/03/1998
Resolutions
dot icon05/03/1998
Resolutions
dot icon02/09/1997
Auditor's resignation
dot icon02/09/1997
Registered office changed on 02/09/97 from: 15 rodney road cheltenham glos GL50 1HX
dot icon04/08/1997
Return made up to 19/07/97; full list of members
dot icon04/08/1997
Full accounts made up to 1996-09-30
dot icon25/02/1997
New secretary appointed
dot icon09/08/1996
Secretary resigned
dot icon29/07/1996
Return made up to 19/07/96; no change of members
dot icon06/06/1996
Full accounts made up to 1995-09-30
dot icon20/09/1995
Director resigned
dot icon20/07/1995
Return made up to 03/08/95; no change of members
dot icon30/03/1995
Declaration of satisfaction of mortgage/charge
dot icon30/03/1995
Declaration of satisfaction of mortgage/charge
dot icon24/02/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/09/1994
Declaration of satisfaction of mortgage/charge
dot icon15/08/1994
Return made up to 03/08/94; full list of members
dot icon04/07/1994
Full accounts made up to 1993-09-30
dot icon25/11/1993
Secretary resigned;director resigned
dot icon10/11/1993
Auditor's resignation
dot icon31/10/1993
Full accounts made up to 1992-12-31
dot icon31/08/1993
Accounting reference date shortened from 31/12 to 30/09
dot icon31/08/1993
Return made up to 21/08/93; full list of members
dot icon31/08/1993
Secretary resigned;new secretary appointed
dot icon21/04/1993
Particulars of mortgage/charge
dot icon19/04/1993
Particulars of mortgage/charge
dot icon29/03/1993
Registered office changed on 29/03/93 from: bowling green road stourbridge west midlands DY8 3TU
dot icon18/12/1992
Director resigned;new director appointed
dot icon19/11/1992
Auditor's resignation
dot icon21/10/1992
Registered office changed on 21/10/92 from: 25 harley street london W1N 2BR
dot icon21/10/1992
New director appointed
dot icon21/10/1992
New director appointed
dot icon21/10/1992
Resolutions
dot icon22/09/1992
Full accounts made up to 1991-12-31
dot icon16/09/1992
New director appointed
dot icon16/09/1992
Return made up to 21/08/92; full list of members
dot icon26/08/1992
Return made up to 21/08/91; full list of members
dot icon20/07/1992
Location of register of members
dot icon20/07/1992
Registered office changed on 20/07/92 from: 22 oaklands gate northwood middx HA6 3AA
dot icon05/05/1992
Auditor's resignation
dot icon22/10/1991
Full accounts made up to 1990-12-31
dot icon12/07/1991
New director appointed
dot icon17/01/1991
Particulars of contract relating to shares
dot icon17/01/1991
Ad 30/11/90--------- £ si 10800@1=10800 £ ic 1200/12000
dot icon17/01/1991
Resolutions
dot icon17/01/1991
£ nc 1200/12000 30/11/90
dot icon11/09/1990
Accounts for a small company made up to 1989-12-31
dot icon11/09/1990
Return made up to 21/08/90; full list of members
dot icon04/09/1990
Secretary resigned;new secretary appointed
dot icon20/12/1989
Full accounts made up to 1988-12-31
dot icon20/12/1989
Return made up to 14/12/89; full list of members
dot icon12/01/1989
Return made up to 14/12/88; full list of members
dot icon19/12/1988
Full accounts made up to 1987-12-31
dot icon17/06/1988
New director appointed
dot icon11/12/1987
Accounts for a small company made up to 1986-12-31
dot icon11/12/1987
Return made up to 14/10/87; full list of members
dot icon14/01/1987
Particulars of mortgage/charge
dot icon06/01/1987
Accounts for a small company made up to 1985-12-31
dot icon06/01/1987
Return made up to 14/10/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/08/1986
Particulars of mortgage/charge
dot icon30/07/1986
Particulars of mortgage/charge
dot icon27/08/1976
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
127
3.98M
-
0.00
151.73K
-
2022
125
4.80M
-
24.00M
218.99K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Chiara, Danilo
Director
30/05/2023 - Present
3
Bianchi, Alberto Maria
Director
20/05/2011 - Present
2
Davison, Mark Joseph
Director
30/11/1992 - 25/10/1993
7
Slabbert, Daniel Justin
Director
10/06/2004 - 20/05/2011
4
Balmer, Richard Sean Cameron
Director
27/09/2000 - 09/08/2009
1

Persons with Significant Control

14
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 ANTI-FRICTION COMPONENTS LIMITED

ANTI-FRICTION COMPONENTS LIMITED is an(a) Active company incorporated on 27/08/1976 with the registered office located at C/O GABB & CO, 32 Monk Street, Abergavenny, Monmouthshire NP7 5NW. 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 ANTI-FRICTION COMPONENTS LIMITED?

toggle

ANTI-FRICTION COMPONENTS LIMITED is currently Active. It was registered on 27/08/1976 .

Where is ANTI-FRICTION COMPONENTS LIMITED located?

toggle

ANTI-FRICTION COMPONENTS LIMITED is registered at C/O GABB & CO, 32 Monk Street, Abergavenny, Monmouthshire NP7 5NW.

What does ANTI-FRICTION COMPONENTS LIMITED do?

toggle

ANTI-FRICTION COMPONENTS LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for ANTI-FRICTION COMPONENTS LIMITED?

toggle

The latest filing was on 25/08/2025: Confirmation statement made on 2025-08-22 with no updates.