Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AFNOR UK LIMITED
Company Information for

AFNOR UK LIMITED

KINGSTON HOUSE, GREAT WESTERN WAY, SWINDON, SN5 8UB,
Company Registration Number
02698859
Private Limited Company
Active

Company Overview

About Afnor Uk Ltd
AFNOR UK LIMITED was founded on 1992-03-20 and has its registered office in Swindon. The organisation's status is listed as "Active". Afnor Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AFNOR UK LIMITED
 
Legal Registered Office
KINGSTON HOUSE
GREAT WESTERN WAY
SWINDON
SN5 8UB
Other companies in DA1
 
Previous Names
AFAQ-EAQA LIMITED20/12/2010
Filing Information
Company Number 02698859
Company ID Number 02698859
Date formed 1992-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB563136941  
Last Datalog update: 2023-12-07 06:26:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFNOR UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AFNOR UK LIMITED

Current Directors
Officer Role Date Appointed
MYRIAM AUGEREAU-LANDAIS
Director 2006-06-21
JOHN ALISTER DALRYMPLE
Director 2001-06-29
PHILIP EDWARD GILES DAUBENEY
Director 2001-03-28
FRANCK LEBEUGLE
Director 2015-05-01
OLIVIER PEYRAT
Director 2001-06-29
KRYSTYNA BARBARA STEPHENS
Director 2017-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYN MARY JARVIS
Director 2012-07-01 2017-04-03
FLORENCE MEAUX-QUAGLIA
Director 2007-10-25 2014-08-01
CHUNG CHENG AUGUST TSAI
Director 2005-04-18 2013-12-18
FLORENCE NICOLAS
Director 2005-03-24 2012-04-02
LONDON REGISTRARS P.L.C.
Company Secretary 2006-02-08 2009-09-30
JACQUES TEXIER
Director 2001-06-29 2006-05-23
ANDREW CHARLES BANKS
Company Secretary 2001-10-16 2005-12-31
JEAN FRANCOIS AUGUSTE SORRO
Director 2003-09-25 2005-04-18
TREVOR JOHN WILMER
Director 1993-03-19 2004-09-30
OLIVIER PEYRAT
Company Secretary 2001-06-29 2001-10-16
ANDREW CHARLES BANKS
Company Secretary 1995-04-01 2001-06-29
JOHN WILLIAM COTTERELL
Director 2001-03-29 2001-06-29
DAVID JOHN START
Director 1993-03-19 2001-06-29
JOHN EDWARD JAMES COTTRILL
Director 1993-03-19 2001-03-30
JOHN LESLIE MARTIN GRINT
Director 1995-06-19 2000-10-31
ALAN MALCOLM HARMER
Director 1993-03-19 1995-06-19
IRENE ELSOM
Company Secretary 1993-03-19 1995-04-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-27CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-02-27REGISTERED OFFICE CHANGED ON 27/02/23 FROM Ts2 Pinewood Business Park Coleshill Road Solihull B37 7HG England
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALISTER DALRYMPLE
2021-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/21 FROM Ts2 Ts2 Pinewood Business Park Coleshill Road Solihull West Midlands B37 7HG England
2020-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-01AP01DIRECTOR APPOINTED MRS FABIENNE BONIN-BREE
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANCK LEBEUGLE
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK ADRIAN SALT
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-03-31AP03Appointment of Miss Linda Lilian Dawn Wayman as company secretary on 2020-03-24
2019-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/19 FROM Ts2 Coleshill Road Marston Green Birmingham B37 7HG England
2019-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/19 FROM Unit 63 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-07-01AP01DIRECTOR APPOINTED MR MARK ADRIAN SALT
2019-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026988590002
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR KRYSTYNA BARBARA STEPHENS
2018-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 140000
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-03AP01DIRECTOR APPOINTED MS KRYSTYNA BARBARA STEPHENS
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN MARY JARVIS
2016-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 140000
2016-06-27AR0125/06/16 ANNUAL RETURN FULL LIST
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 140000
2015-06-30AR0125/06/15 ANNUAL RETURN FULL LIST
2015-06-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-06AP01DIRECTOR APPOINTED MR FRANCK LEBEUGLE
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN MARY JARVIS / 20/09/2014
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN MARY HARRIS / 20/09/2014
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR FLORENCE MEAUX-QUAGLIA
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 140000
2014-07-01AR0125/06/14 ANNUAL RETURN FULL LIST
2014-05-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 026988590002
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CHUNG TSAI
2013-09-18CH01Director's details changed for Ms Carolyn Mary Harris on 2013-08-27
2013-07-05AR0125/06/13 ANNUAL RETURN FULL LIST
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-17AR0125/06/12 FULL LIST
2012-07-12AP01DIRECTOR APPOINTED MS CAROLYN MARY HARRIS
2012-05-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR FLORENCE NICOLAS
2011-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2011 FROM REGUS HOUSE, VICTORY WAY ADMIRALS PARK CROSSWAYS DARTFORD KENT DA2 6QD
2011-06-30AR0125/06/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-20RES15CHANGE OF NAME 15/12/2010
2010-12-20CERTNMCOMPANY NAME CHANGED AFAQ-EAQA LIMITED CERTIFICATE ISSUED ON 20/12/10
2010-12-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-13AR0125/06/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHUNG CHENG AUGUST TSAI / 25/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER PEYRAT / 25/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FLORENCE NICOLAS / 25/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FLORENCE MEAUX-QUAGLIA / 25/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD GILES DAUBENEY / 25/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALISTER DALRYMPLE / 25/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MYRIAM AUGEREAU-LANDAIS / 25/06/2010
2010-06-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-30288bAPPOINTMENT TERMINATED SECRETARY LONDON REGISTRARS PLC
2009-07-14363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-07-14287REGISTERED OFFICE CHANGED ON 14/07/2009 FROM REGUS HOUSE, VICTORY WAY ADMIRALS PARK CROSSWAYS DARTFORD KENT DA2 6QD
2009-07-14353LOCATION OF REGISTER OF MEMBERS
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / OLIVIER PEYRAT / 29/06/2001
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN DALRYMPLE / 29/06/2001
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / MYRIAM AUGEREAU-LANDAIS / 21/06/2006
2009-07-13288cSECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS PLC / 20/06/2009
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / FLORENCE NICOLAS / 24/03/2005
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / FLORENCE MEAUX-QUAGLIA / 25/10/2007
2009-06-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-18287REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 185 PARK STREET LONDON SE1 9DY
2008-10-15288cSECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS LIMITED / 18/09/2008
2008-07-01363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / OLIVIER PEYRAT / 01/07/2008
2008-05-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-22288aNEW DIRECTOR APPOINTED
2007-08-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-30363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2006-07-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-06363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-07-06353LOCATION OF REGISTER OF MEMBERS
2006-07-05288aNEW DIRECTOR APPOINTED
2006-05-23288bDIRECTOR RESIGNED
2006-02-22288aNEW SECRETARY APPOINTED
2006-01-17288bSECRETARY RESIGNED
2005-10-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-20363aRETURN MADE UP TO 25/06/05; NO CHANGE OF MEMBERS
2005-07-06288cDIRECTOR'S PARTICULARS CHANGED
2005-07-04288aNEW DIRECTOR APPOINTED
2005-06-08288aNEW DIRECTOR APPOINTED
2005-05-06288aNEW DIRECTOR APPOINTED
2005-05-06288bDIRECTOR RESIGNED
2004-12-09AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

85 - Education
855 - Other education
85590 - Other education n.e.c.



Licences & Regulatory approval
We could not find any licences issued to AFNOR UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AFNOR UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-21 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2003-02-14 Satisfied EUROPOINT CENTRE (LONDON) LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AFNOR UK LIMITED

Intangible Assets
Patents
We have not found any records of AFNOR UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AFNOR UK LIMITED
Trademarks
We have not found any records of AFNOR UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFNOR UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AFNOR UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AFNOR UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AFNOR UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AFNOR UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3