Af 2014 Limited

General information

Name:

Af 2014 Ltd

Office Address:

11-17 Fowler Road IG6 3UJ Ilford

Number: 02956335

Incorporation date: 1994-08-08

Dissolution date: 2017-01-24

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Faxes:

  • 02085016349

Emails:

  • info@armourfend.co.uk

Website

www.armourfend.co.uk

Description

Data updated on:

This company was located in Ilford with reg. no. 02956335. This firm was established in the year 1994. The headquarters of the company was located at 11-17 Fowler Road . The postal code is IG6 3UJ. The enterprise was formally closed on 24th January 2017, which means it had been in business for 23 years. This Af 2014 Limited company was recognized under four different company names in the past. This firm was originally established under the name of Armourfend to be changed to Armour-film on 30th August 2014. Its third business name was current name up till 1996.

The data at our disposal that details the following company's personnel implies that the last two directors were: Christopher S. and Garry G. who were appointed to their positions on 16th January 2006.

Garry G. was the individual who controlled this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Af 2014 Limited 2014-08-30
  • Armourfend Limited 1996-05-02
  • Armour-film Limited 1996-02-23
  • Coverup (UK) Limited 1995-12-18
  • Dentline Limited 1994-08-08

Financial data based on annual reports

Company staff

Christopher S.

Role: Director

Appointed: 16 January 2006

Latest update: 19 February 2024

Christopher S.

Role: Secretary

Appointed: 16 January 2006

Latest update: 19 February 2024

Garry G.

Role: Director

Appointed: 16 January 2006

Latest update: 19 February 2024

People with significant control

Garry G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 28 February 2017
Account last made up date 31 May 2015
Confirmation statement next due date 08 August 2018
Confirmation statement last made up date 25 July 2016
Annual Accounts 20 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 20 February 2013
Annual Accounts 26 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 26 February 2014
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 26 February 2015
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 25 February 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption small company accounts data made up to 2015-05-31 (AA)
filed on: 25th, February 2016
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
22
Company Age

Similar companies nearby

Closest companies