General information

Name:

Afb1 Ltd

Office Address:

Wellington House 273-275 High Street London Colney AL2 1HA St. Albans

Number: 02919144

Incorporation date: 1994-04-14

Dissolution date: 2020-10-20

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 02919144 30 years ago, Afb1 Limited had been a private limited company until 2020/10/20 - the day it was officially closed. The business last known office address was Wellington House 273-275 High Street, London Colney St. Albans. This particular Afb1 Limited firm was recognized under three different company names before it adapted the current name. The firm first started under the name of Drilltec Hire to be changed to Concrete Repairs & Fixing Services on 2018/01/23. The third business name was name up till 1995.

The company was supervised by 1 director: Alan B. who was administering it for twenty six years.

Executives who had significant control over the firm were: Esther B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Alan B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Afb1 Limited 2018-01-23
  • Drilltec Hire Limited 2002-07-02
  • Concrete Repairs & Fixing Services Ltd 1995-01-18
  • Robin Dussek Limited 1994-04-14

Financial data based on annual reports

Company staff

Esther B.

Role: Secretary

Appointed: 30 April 2001

Latest update: 18 December 2023

Alan B.

Role: Director

Appointed: 25 October 1994

Latest update: 18 December 2023

People with significant control

Esther B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alan B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 28 April 2020
Confirmation statement last made up date 14 April 2019
Annual Accounts 10 August 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 10 August 2013
Annual Accounts 13th January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 13th January 2015
Annual Accounts 12th January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 12th January 2016
Annual Accounts 23 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 23 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on April 30, 2019 (AA)
filed on: 30th, January 2020
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
26
Company Age

Similar companies nearby

Closest companies