Afs (training) Limited

General information

Name:

Afs (training) Ltd

Office Address:

F15 The Bloc 38 Springfield Way Anlaby HU10 6RJ Hull

Number: 07739141

Incorporation date: 2011-08-12

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • enquiries@afs-consultants.com

Websites

www.afs-consultants.com
www.afstraining.com
www.afstraining.co.uk

Description

Data updated on:

The company is registered in Hull with reg. no. 07739141. It was registered in 2011. The office of the firm is located at F15 The Bloc 38 Springfield Way Anlaby. The zip code for this place is HU10 6RJ. This company's Standard Industrial Classification Code is 74909 : Other professional, scientific and technical activities not elsewhere classified. 2022-08-31 is the last time the accounts were filed.

Within the business, the full scope of director's tasks have so far been done by Alan L. who was appointed in 2011 in October. That business had been supervised by Francis W. up until 2016-09-01. Furthermore another director, specifically Stephen S. gave up the position six years ago.

Executives who control the firm include: Alan L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Beverley Vts Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Beverley, HU17 9TB, E. Yorks and was registered as a PSC under the registration number 07740226.

Financial data based on annual reports

Company staff

Alan L.

Role: Director

Appointed: 01 October 2011

Latest update: 5 February 2024

People with significant control

Alan L.
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
Beverley Vts Limited
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 07740226
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
Humber Vts Training Limited
Address: 20 Church Street Elloughton, Brough, E. Yorks, HU15 1HT, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 07739335
Notified on 6 April 2016
Ceased on 1 September 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Stephen S.
Notified on 6 April 2016
Ceased on 1 September 2018
Nature of control:
right to manage directors
1/2 or less of voting rights
1/2 or less of shares
Francis W.
Notified on 6 April 2016
Ceased on 1 September 2016
Nature of control:
right to manage directors
1/2 or less of voting rights
1/2 or less of shares
Liverpool Vts Training Limited
Address: 27 Eskdale Avenue Aughton, Ormskirk, L39 5EU, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 07791554
Notified on 6 April 2016
Ceased on 1 September 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 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 26 August 2024
Confirmation statement last made up date 12 August 2023
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 31 October 2014
Annual Accounts 21 January 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 21 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 3 April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 3 April 2013
Annual Accounts 30 November 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 30 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 2023-08-12 (CS01)
filed on: 23rd, August 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

20 Church Street Elloughton

Post code:

HU15 1HT

City / Town:

Brough

HQ address,
2013

Address:

20 Church Street Elloughton

Post code:

HU15 1HT

City / Town:

Brough

HQ address,
2014

Address:

20 Church Street Elloughton

Post code:

HU15 1HT

City / Town:

Brough

HQ address,
2015

Address:

20 Church Street Elloughton

Post code:

HU15 1HT

City / Town:

Brough

Accountant/Auditor,
2014 - 2012

Name:

Majors Limited

Address:

Merchants Warehouse 8 King Street Trinity Square

Post code:

HU1 2JJ

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies