ASSOCIATED FREIGHT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED FREIGHT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02685525

Incorporation date

07/02/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Green Lane Business Park, 238 Green Lane, New Eltham, London SE9 3TLCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1992)
dot icon20/02/2026
Total exemption full accounts made up to 2025-02-28
dot icon05/02/2026
Notification of Garry Patrick Moriarty as a person with significant control on 2025-01-20
dot icon05/02/2026
Cessation of Andrew Martin Bentley as a person with significant control on 2025-01-20
dot icon05/02/2026
Confirmation statement made on 2026-01-19 with updates
dot icon27/03/2025
Confirmation statement made on 2025-01-19 with updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-02-29
dot icon23/01/2024
Confirmation statement made on 2024-01-19 with updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-02-28
dot icon10/02/2023
Secretary's details changed for Debra Lynn Bentley on 2022-02-28
dot icon10/02/2023
Confirmation statement made on 2023-01-19 with updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-02-28
dot icon28/06/2022
Registered office address changed from 102 Plaza Building Lee High Road London SE13 5PT United Kingdom to 6 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 2022-06-28
dot icon25/03/2022
Termination of appointment of Andrew Bentley as a director on 2022-03-01
dot icon15/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon11/02/2022
Confirmation statement made on 2022-01-19 with updates
dot icon11/03/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon28/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon23/07/2019
Director's details changed for Garry Patrick Moriarty-Cant on 2019-07-01
dot icon07/02/2019
Confirmation statement made on 2019-01-19 with updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon09/05/2018
Statement of capital following an allotment of shares on 2018-03-23
dot icon02/05/2018
Resolutions
dot icon02/05/2018
Statement of company's objects
dot icon30/04/2018
Particulars of variation of rights attached to shares
dot icon29/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon27/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon06/09/2016
Registered office address changed from Plaza Building Lee High Road London SE13 5PT to 102 Plaza Building Lee High Road London SE13 5PT on 2016-09-06
dot icon06/09/2016
Secretary's details changed for Debra Lynn Bentley on 2016-09-06
dot icon08/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon28/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon19/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/03/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon26/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon16/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon16/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon19/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon29/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon29/03/2010
Director's details changed for Andrew Bentley on 2010-03-29
dot icon04/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon11/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon18/06/2009
Appointment terminated director doreen bentley
dot icon18/06/2009
Director appointed garry patrick moriarty
dot icon20/03/2009
Return made up to 07/02/09; full list of members
dot icon25/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon21/04/2008
Return made up to 07/02/08; full list of members
dot icon02/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon26/03/2007
Return made up to 07/02/07; full list of members
dot icon07/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon14/03/2006
Return made up to 07/02/06; full list of members
dot icon22/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon10/02/2005
Return made up to 07/02/05; full list of members
dot icon10/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon19/02/2004
Return made up to 07/02/04; full list of members
dot icon21/10/2003
Total exemption small company accounts made up to 2003-02-28
dot icon18/02/2003
Return made up to 07/02/03; full list of members
dot icon03/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon11/02/2002
Return made up to 07/02/02; full list of members
dot icon08/10/2001
Total exemption small company accounts made up to 2001-02-28
dot icon06/02/2001
Return made up to 07/02/01; full list of members
dot icon28/11/2000
Accounts for a small company made up to 2000-02-29
dot icon22/02/2000
Return made up to 07/02/00; full list of members
dot icon04/12/1999
Accounts for a small company made up to 1999-02-28
dot icon09/02/1999
Return made up to 07/02/99; no change of members
dot icon14/12/1998
Accounts for a small company made up to 1998-02-28
dot icon09/02/1998
Return made up to 07/02/98; no change of members
dot icon21/11/1997
Full accounts made up to 1997-02-28
dot icon18/02/1997
Return made up to 07/02/97; full list of members
dot icon02/01/1997
Full accounts made up to 1996-02-29
dot icon22/03/1996
Certificate of change of name
dot icon22/03/1996
New secretary appointed
dot icon22/03/1996
Secretary resigned
dot icon22/03/1996
Registered office changed on 22/03/96 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA
dot icon23/02/1996
Return made up to 07/02/96; no change of members
dot icon07/11/1995
Full accounts made up to 1995-02-28
dot icon10/03/1995
Return made up to 07/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
Director resigned;new director appointed
dot icon17/08/1994
Full accounts made up to 1994-02-28
dot icon10/03/1994
Return made up to 07/02/94; no change of members
dot icon19/07/1993
Full accounts made up to 1993-02-28
dot icon19/05/1993
Particulars of mortgage/charge
dot icon28/02/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/02/1993
Director resigned;new director appointed
dot icon18/02/1993
Return made up to 07/02/93; full list of members
dot icon14/02/1992
Secretary resigned
dot icon07/02/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

8
2023
change arrow icon-16.53 % *

* during past year

Cash in Bank

£117,208.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
17.53K
-
0.00
101.67K
-
2022
9
88.92K
-
0.00
140.41K
-
2023
8
67.56K
-
0.00
117.21K
-
2023
8
67.56K
-
0.00
117.21K
-

Employees

2023

Employees

8 Descended-11 % *

Net Assets(GBP)

67.56K £Descended-24.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

117.21K £Descended-16.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Sandra
Director
03/02/1992 - 04/02/1993
-
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
03/02/1992 - 06/02/1992
7613
Bentley, Debra Lynn
Secretary
26/02/1996 - Present
-
Mr Garry Patrick Moriarty
Director
28/05/2009 - Present
-
Bentley, Doreen Patrica
Director
13/09/1994 - 27/05/2009
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ASSOCIATED FREIGHT SERVICES LIMITED

ASSOCIATED FREIGHT SERVICES LIMITED is an(a) Active company incorporated on 07/02/1992 with the registered office located at 6 Green Lane Business Park, 238 Green Lane, New Eltham, London SE9 3TL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATED FREIGHT SERVICES LIMITED?

toggle

ASSOCIATED FREIGHT SERVICES LIMITED is currently Active. It was registered on 07/02/1992 .

Where is ASSOCIATED FREIGHT SERVICES LIMITED located?

toggle

ASSOCIATED FREIGHT SERVICES LIMITED is registered at 6 Green Lane Business Park, 238 Green Lane, New Eltham, London SE9 3TL.

What does ASSOCIATED FREIGHT SERVICES LIMITED do?

toggle

ASSOCIATED FREIGHT SERVICES LIMITED operates in the Freight air transport (51.21 - SIC 2007) sector.

How many employees does ASSOCIATED FREIGHT SERVICES LIMITED have?

toggle

ASSOCIATED FREIGHT SERVICES LIMITED had 8 employees in 2023.

What is the latest filing for ASSOCIATED FREIGHT SERVICES LIMITED?

toggle

The latest filing was on 20/02/2026: Total exemption full accounts made up to 2025-02-28.