A F NUTS LIMITED
RAMSDEN BELLHOUSE TFR NUTS LIMITED AF NUTS & DRIED FRUITS LIMITED

Hellopages » Essex » Basildon » CM11 1RP

Company number 05623717
Status Active
Incorporation Date 15 November 2005
Company Type Private Limited Company
Address NELSON HOUSE NELSON PLACE, HOMESTEAD ROAD, RAMSDEN BELLHOUSE, ESSEX, CM11 1RP
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Director's details changed for Mr Anthony Francis Farndell on 16 September 2016; Secretary's details changed for Miss Julie Margaret Sewell on 16 September 2016; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of A F NUTS LIMITED are www.afnuts.co.uk, and www.a-f-nuts.co.uk. The predicted number of employees is 10 to 20. The company’s age is nineteen years and eleven months. The distance to to Basildon Rail Station is 3.6 miles; to Battlesbridge Rail Station is 3.7 miles; to Laindon Rail Station is 4.2 miles; to Rayleigh Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A F Nuts Limited is a Private Limited Company. The company registration number is 05623717. A F Nuts Limited has been working since 15 November 2005. The present status of the company is Active. The registered address of A F Nuts Limited is Nelson House Nelson Place Homestead Road Ramsden Bellhouse Essex Cm11 1rp. The company`s financial liabilities are £26.32k. It is £7.99k against last year. And the total assets are £340.34k, which is £-11.9k against last year. SEWELL, Julie Margaret is a Secretary of the company. FARNDELL, Anthony Francis is a Director of the company. Secretary FARNDELL, Anthony Francis has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director VAN DER HORST, Roderic has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


a f nuts Key Finiance

LIABILITIES £26.32k
+43%
CASH n/a
TOTAL ASSETS £340.34k
-4%
All Financial Figures

Current Directors

Secretary
SEWELL, Julie Margaret
Appointed Date: 13 December 2005

Director
FARNDELL, Anthony Francis
Appointed Date: 16 November 2005
69 years old

Resigned Directors

Secretary
FARNDELL, Anthony Francis
Resigned: 13 December 2005
Appointed Date: 16 November 2005

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 November 2005
Appointed Date: 15 November 2005

Director
VAN DER HORST, Roderic
Resigned: 13 December 2005
Appointed Date: 16 November 2005
58 years old

Director
COMPANY DIRECTORS LIMITED
Resigned: 15 November 2005
Appointed Date: 15 November 2005

Persons With Significant Control

Mr Anthony Francis Farndell
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

A F NUTS LIMITED Events

16 Sep 2016
Director's details changed for Mr Anthony Francis Farndell on 16 September 2016
16 Sep 2016
Secretary's details changed for Miss Julie Margaret Sewell on 16 September 2016
11 Aug 2016
Confirmation statement made on 31 July 2016 with updates
03 Jul 2016
Total exemption small company accounts made up to 31 December 2015
24 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 300

...
... and 48 more events
29 Nov 2005
Director resigned
29 Nov 2005
Secretary resigned
29 Nov 2005
New director appointed
29 Nov 2005
New secretary appointed;new director appointed
15 Nov 2005
Incorporation

A F NUTS LIMITED Charges

7 August 2013
Charge code 0562 3717 0004
Delivered: 7 August 2013
Status: Outstanding
Persons entitled: Cavendish Investments (Manchester) Limited
Description: 1. as security for the payment of the secured monies, the…
26 July 2011
Debenture
Delivered: 2 August 2011
Status: Outstanding
Persons entitled: Easy Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 February 2010
Debenture
Delivered: 10 February 2010
Status: Satisfied on 3 December 2012
Persons entitled: Regency Factors PLC
Description: Fixed and floating charge over the undertaking and all…
10 November 2008
Debenture
Delivered: 11 November 2008
Status: Satisfied on 13 December 2012
Persons entitled: Bibby Financial Services Limited, as Security Trustee
Description: Fixed and floating charge over the undertaking and all…