AFP SERVICES LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN16 8NQ

Company number 04511386
Status Active
Incorporation Date 14 August 2002
Company Type Private Limited Company
Address TIMSONS BUSINESS CENTRE, BATH ROAD, KETTERING, NORTHANTS, ENGLAND, NN16 8NQ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Statement of capital following an allotment of shares on 3 January 2017 GBP 103.32 ; Appointment of Catherine Casey as a director on 12 December 2016. The most likely internet sites of AFP SERVICES LIMITED are www.afpservices.co.uk, and www.afp-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and two months. The distance to to Corby Rail Station is 6.1 miles; to Wellingborough Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Afp Services Limited is a Private Limited Company. The company registration number is 04511386. Afp Services Limited has been working since 14 August 2002. The present status of the company is Active. The registered address of Afp Services Limited is Timsons Business Centre Bath Road Kettering Northants England Nn16 8nq. The company`s financial liabilities are £281.34k. It is £88.96k against last year. The cash in hand is £345.25k. It is £56.55k against last year. And the total assets are £492.76k, which is £76.8k against last year. HALLAM, Stephen Michael is a Secretary of the company. CASEY, Catherine is a Director of the company. KILPATRICK, James Henry is a Director of the company. PEEL, Edmund Richard is a Director of the company. WOOLHOUSE, Elizabeth is a Director of the company. Secretary PEEL, Charlotte Clare Masterton has been resigned. Secretary WHITE, Joanne Wendy has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director JONES, Stuart Derrick has been resigned. Director PEEL, Charlotte Clare Masterton has been resigned. The company operates in "Accounting and auditing activities".


afp services Key Finiance

LIABILITIES £281.34k
+46%
CASH £345.25k
+19%
TOTAL ASSETS £492.76k
+18%
All Financial Figures

Current Directors

Secretary
HALLAM, Stephen Michael
Appointed Date: 02 December 2016

Director
CASEY, Catherine
Appointed Date: 12 December 2016
59 years old

Director
KILPATRICK, James Henry
Appointed Date: 15 October 2002
64 years old

Director
PEEL, Edmund Richard
Appointed Date: 14 August 2002
56 years old

Director
WOOLHOUSE, Elizabeth
Appointed Date: 12 December 2016
42 years old

Resigned Directors

Secretary
PEEL, Charlotte Clare Masterton
Resigned: 01 December 2010
Appointed Date: 15 August 2002

Secretary
WHITE, Joanne Wendy
Resigned: 02 December 2016
Appointed Date: 01 December 2010

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 15 August 2002
Appointed Date: 14 August 2002

Director
JONES, Stuart Derrick
Resigned: 17 December 2012
Appointed Date: 11 August 2011
73 years old

Director
PEEL, Charlotte Clare Masterton
Resigned: 16 September 2011
Appointed Date: 01 December 2010
55 years old

Persons With Significant Control

Charlotte Clare Peel
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Edmund Richard Peel
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AFP SERVICES LIMITED Events

02 Mar 2017
Total exemption small company accounts made up to 31 August 2016
17 Jan 2017
Statement of capital following an allotment of shares on 3 January 2017
  • GBP 103.32

12 Dec 2016
Appointment of Catherine Casey as a director on 12 December 2016
12 Dec 2016
Appointment of Elizabeth Woolhouse as a director on 12 December 2016
05 Dec 2016
Appointment of Stephen Michael Hallam as a secretary on 2 December 2016
...
... and 53 more events
23 Oct 2002
New director appointed
27 Aug 2002
Ad 15/08/02--------- £ si 98@1=98 £ ic 2/100
27 Aug 2002
Secretary resigned
27 Aug 2002
New secretary appointed
14 Aug 2002
Incorporation

AFP SERVICES LIMITED Charges

31 October 2011
Debenture
Delivered: 7 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…