General information

Name:

Affb Ltd

Office Address:

462 Shadwell Lane LS17 8BA Leeds

Number: 08779046

Incorporation date: 2013-11-18

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Affb Limited could be reached at 462 Shadwell Lane, in Leeds. The zip code is LS17 8BA. Affb has existed on the British market for 11 years. The reg. no. is 08779046. The business name of the company was replaced in the year 2016 to Affb Limited. The firm former name was Level Up Fitness. The company's SIC and NACE codes are 47910 which stands for Retail sale via mail order houses or via Internet. 2022-11-30 is the last time account status updates were reported.

The firm's trademark number is UK00003158880. They submitted a trademark application on 2016/04/11 and their IPO granted it after two months. The trademark expires on 2026/04/11.

Considering this firm's constant development, it was vital to choose more directors: Frances B. and Akinlolu F. who have been working as a team since January 2016 to fulfil their statutory duties for the company.

  • Previous company's names
  • Affb Limited 2016-02-25
  • Level Up Fitness Ltd 2013-11-18

Trade marks

Trademark UK00003158880
Trademark image:-
Status:Registered
Filing date:2016-04-11
Date of entry in register:2016-07-08
Renewal date:2026-04-11
Owner name:AFFB Ltd
Owner address:41 Ryders Hill, STEVENAGE, United Kingdom, SG1 6BL

Financial data based on annual reports

Company staff

Frances B.

Role: Director

Appointed: 01 January 2016

Latest update: 5 March 2024

Akinlolu F.

Role: Director

Appointed: 18 November 2013

Latest update: 5 March 2024

People with significant control

Executives with significant control over the firm are: Frances B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Akinlou F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Frances B.
Notified on 1 November 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Akinlou F.
Notified on 18 November 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 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 02 December 2023
Confirmation statement last made up date 18 November 2022
Annual Accounts 5 August 2015
Start Date For Period Covered By Report 18 November 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 5 August 2015
Annual Accounts 17 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 17 August 2016
Annual Accounts 6 June 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 6 June 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 2016
End Date For Period Covered By Report 30 November 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 2016
End Date For Period Covered By Report 30 November 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
End Date For Period Covered By Report 30 November 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates Sat, 18th Nov 2023 (CS01)
filed on: 5th, December 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

41 Ryders Hill

Post code:

SG1 6BL

City / Town:

Stevenage

HQ address,
2015

Address:

41 Ryders Hill

Post code:

SG1 6BL

City / Town:

Stevenage

HQ address,
2016

Address:

164 Bedford Road

Post code:

MK42 8BH

City / Town:

Kempston

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
10
Company Age

Closest Companies - by postcode