AF T/A ALL-4 LIMITED
NUNEATON

Hellopages » Leicestershire » Hinckley and Bosworth » CV13 6DD

Company number 08182397
Status Active
Incorporation Date 16 August 2012
Company Type Private Limited Company
Address ANDREW NIVEN, STUBBLE HILL FARM SIBSON LANE, SHENTON, NUNEATON, WARWICKSHIRE, CV13 6DD
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 August 2015 with full list of shareholders Statement of capital on 2015-08-20 GBP 100 . The most likely internet sites of AF T/A ALL-4 LIMITED are www.aftaall4.co.uk, and www.af-t-a-all-4.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirteen years and two months. The distance to to Nuneaton Rail Station is 5.3 miles; to Hinckley Rail Station is 5.7 miles; to Bedworth Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Af T A All 4 Limited is a Private Limited Company. The company registration number is 08182397. Af T A All 4 Limited has been working since 16 August 2012. The present status of the company is Active. The registered address of Af T A All 4 Limited is Andrew Niven Stubble Hill Farm Sibson Lane Shenton Nuneaton Warwickshire Cv13 6dd. The company`s financial liabilities are £218.01k. It is £31.44k against last year. And the total assets are £462.22k, which is £-10.32k against last year. SHEPHERD, Andrew Mark is a Director of the company. Secretary NIVEN, Andrew has been resigned. Director JOHN, Nathan has been resigned. The company operates in "Sale of new cars and light motor vehicles".


af t/a all-4 Key Finiance

LIABILITIES £218.01k
+16%
CASH n/a
TOTAL ASSETS £462.22k
-3%
All Financial Figures

Current Directors

Director
SHEPHERD, Andrew Mark
Appointed Date: 16 August 2012
48 years old

Resigned Directors

Secretary
NIVEN, Andrew
Resigned: 22 April 2014
Appointed Date: 16 August 2012

Director
JOHN, Nathan
Resigned: 11 September 2014
Appointed Date: 16 August 2012
49 years old

Persons With Significant Control

Mr Andrew Mark Shepherd Bsc
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

AF T/A ALL-4 LIMITED Events

31 Aug 2016
Confirmation statement made on 16 August 2016 with updates
25 Feb 2016
Total exemption small company accounts made up to 31 December 2015
20 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100

10 Mar 2015
Total exemption small company accounts made up to 31 December 2014
11 Sep 2014
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100

...
... and 3 more events
23 Apr 2014
Termination of appointment of Andrew Niven as a secretary
22 Apr 2014
Registration of charge 081823970001
23 Aug 2013
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100

10 Dec 2012
Current accounting period extended from 31 August 2013 to 31 December 2013
16 Aug 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

AF T/A ALL-4 LIMITED Charges

15 April 2014
Charge code 0818 2397 0001
Delivered: 22 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…