Af Foods Limited

General information

Name:

Af Foods Ltd

Office Address:

Unit 21 B Whetley Mills Thornton Road BD8 8LQ Bradford

Number: 08313278

Incorporation date: 2012-11-29

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Af Foods Limited with the registration number 08313278 has been on the market for twelve years. The Private Limited Company can be reached at Unit 21 B Whetley Mills, Thornton Road in Bradford and company's zip code is BD8 8LQ. The firm listed name transformation from Af007 to Af Foods Limited occurred on 10th December 2012. The enterprise's SIC code is 56290 - Other food services. The business latest annual accounts describe the period up to 2022-11-30 and the most current annual confirmation statement was submitted on 2023-10-17.

As stated, the company was formed in 29th November 2012 and has been led by two directors.

Executives with significant control over this firm are: Shakoor A. has substantial control or influence over the company owns 1/2 or less of company shares. Mohammed F. owns 1/2 or less of company shares. Asghar A. has substantial control or influence over the company owns 1/2 or less of company shares.

  • Previous company's names
  • Af Foods Limited 2012-12-10
  • Af007 Limited 2012-11-29

Financial data based on annual reports

Company staff

Asghar A.

Role: Director

Appointed: 29 November 2012

Latest update: 19 February 2024

Shakoor A.

Role: Director

Appointed: 29 November 2012

Latest update: 19 February 2024

People with significant control

Shakoor A.
Notified on 6 April 2016
Nature of control:
substantial control or influence
1/2 or less of shares
Mohammed F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Asghar A.
Notified on 6 April 2016
Nature of control:
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 31 October 2024
Confirmation statement last made up date 17 October 2023
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 29 November 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 29 August 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 28 August 2015
Annual Accounts 26 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 26 August 2016
Annual Accounts 26 September 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 26 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates October 17, 2023 (CS01)
filed on: 27th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Albion House 64 Vicar Lane

Post code:

BD1 5AH

City / Town:

Bradford

HQ address,
2014

Address:

Albion House 64 Vicar Lane

Post code:

BD1 5AH

City / Town:

Bradford

HQ address,
2015

Address:

Albion House 64 Vicar Lane

Post code:

BD1 5AH

City / Town:

Bradford

HQ address,
2016

Address:

Trust House 5 New Augustus Street

Post code:

BD1 5LL

City / Town:

Bradford

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
11
Company Age

Similar companies nearby

Closest companies