Afa Planning Limited

General information

Name:

Afa Planning Ltd

Office Address:

6 Court Road WR8 9LP Strensham

Number: 05243251

Incorporation date: 2004-09-28

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Afa Planning Limited can be reached at Strensham at 6 Court Road. Anyone can find the firm using the postal code - WR8 9LP. The company has been in the field on the English market for 20 years. This company is registered under the number 05243251 and their official status is active. The firm now known as Afa Planning Limited was known as Afa Associates Specialist Planning Services up till 2010-12-07 when the business name got changed. The company's declared SIC number is 82990 which means Other business support service activities not elsewhere classified. Afa Planning Ltd released its latest accounts for the financial period up to 2022-09-30. The firm's most recent confirmation statement was released on 2022-10-26.

According to the company's directors directory, since 2014-04-09 there have been three directors: Timothy F., Zelma F. and Cyril F.. Furthermore, the director's tasks are supported by a secretary - Zelma F., who was chosen by the company 20 years ago.

  • Previous company's names
  • Afa Planning Limited 2010-12-07
  • Afa Associates Specialist Planning Services Limited 2004-09-28

Financial data based on annual reports

Company staff

Timothy F.

Role: Director

Appointed: 09 April 2014

Latest update: 13 February 2024

Zelma F.

Role: Director

Appointed: 28 September 2004

Latest update: 13 February 2024

Zelma F.

Role: Secretary

Appointed: 28 September 2004

Latest update: 13 February 2024

Cyril F.

Role: Director

Appointed: 28 September 2004

Latest update: 13 February 2024

People with significant control

Executives who have control over the firm are as follows: Cyril F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Zelma F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Cyril F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Zelma F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 09 November 2023
Confirmation statement last made up date 26 October 2022
Annual Accounts 16 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 16 June 2014
Annual Accounts 5 May 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 5 May 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 June 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts 28 March 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 March 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with updates Thursday 26th October 2023 (CS01)
filed on: 9th, November 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

12 Silverweed Eaton Ford

Post code:

PE19 7GZ

City / Town:

St Neots

HQ address,
2013

Address:

12 Silverweed Eaton Ford

Post code:

PE19 7GZ

City / Town:

St Neots

HQ address,
2014

Address:

Fenice Court Phoenix Business Park Eaton Socon

Post code:

PE19 8EP

City / Town:

St. Neots

HQ address,
2015

Address:

Fenice Court Phoenix Business Park Eaton Socon

Post code:

PE19 8EP

City / Town:

St. Neots

HQ address,
2016

Address:

Fenice Court Phoenix Business Park Eaton Socon

Post code:

PE19 8EP

City / Town:

St. Neots

Accountant/Auditor,
2014 - 2013

Name:

Davey Grover Limited

Address:

Fenice Court Phoenix Business Park Eaton Socon

Post code:

PE19 8EP

City / Town:

St. Neots

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Closest Companies - by postcode