General information

Name:

Afeb Ltd

Office Address:

2 Highfield Road Headless Cross B97 5EH Redditch

Number: 02759629

Incorporation date: 1992-10-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1992 signifies the start of Afeb Limited, a company registered at 2 Highfield Road, Headless Cross in Redditch. That would make 32 years Afeb has prospered on the British market, as it was registered on Wed, 28th Oct 1992. Its registration number is 02759629 and the company post code is B97 5EH. This firm's Standard Industrial Classification Code is 81300 which stands for Landscape service activities. Its latest financial reports describe the period up to 2022-12-31 and the latest confirmation statement was submitted on 2023-09-29.

Afeb Ltd is a small-sized vehicle operator with the licence number OD0257274. The firm has one transport operating centre in the country. In their subsidiary in Stourport-on-severn on Worcester Road, 2 machines are available.

Council Sandwell Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 1,985 pounds of revenue. Cooperation with the Sandwell Council council covered the following areas: Street Scene Capital.

At the moment, the directors appointed by the following company include: Andrew C. appointed in 1992 in October and Thomas W. appointed on Wed, 28th Oct 1992. What is more, the director's tasks are supported by a secretary - Julian D., who was chosen by this specific company on Wed, 28th Oct 1992.

Financial data based on annual reports

Company staff

Julian D.

Role: Secretary

Appointed: 28 October 1992

Latest update: 31 January 2024

Andrew C.

Role: Director

Appointed: 28 October 1992

Latest update: 31 January 2024

Thomas W.

Role: Director

Appointed: 28 October 1992

Latest update: 31 January 2024

People with significant control

Executives with significant control over the firm are: Andrew C. owns 1/2 or less of company shares. Thomas W. owns 1/2 or less of company shares.

Andrew C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Thomas W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Julian D.
Notified on 6 April 2016
Ceased on 16 August 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 October 2024
Confirmation statement last made up date 29 September 2023
Annual Accounts 28 February 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 28 February 2013
Annual Accounts 28 February 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 28 February 2014
Annual Accounts 28 February 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 28 February 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 31 March 2016
Annual Accounts 28 February 2018
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Date Approval Accounts 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company Vehicle Operator Data

R/o Meb Substation

Address

Worcester Road

City

Stourport-on-severn

Postal code

DY13 9AS

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 27th, April 2023
accounts
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Sandwell Council 1 £ 1 985.00
2014-02-12 2014P11_002984 £ 1 985.00 Street Scene Capital

Search other companies

Services (by SIC Code)

  • 81300 : Landscape service activities
31
Company Age

Similar companies nearby

Closest companies