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

AFOUR LIMITED

WEST HOUSE, SHEARWAY BUSINESS PARK PENT, ROAD FOLKESTONE, KENT, CT19 4RJ,
Company Registration Number
03666931
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Afour Ltd
AFOUR LIMITED was founded on 1998-11-12 and has its registered office in Road Folkestone. The organisation's status is listed as "Active - Proposal to Strike off". Afour Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AFOUR LIMITED
 
Legal Registered Office
WEST HOUSE
SHEARWAY BUSINESS PARK PENT
ROAD FOLKESTONE
KENT
CT19 4RJ
Other companies in CT19
 
Filing Information
Company Number 03666931
Company ID Number 03666931
Date formed 1998-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2021
Account next due 31/10/2022
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts SMALL
Last Datalog update: 2021-08-07 10:04:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFOUR 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.
Companies with same name AFOUR LIMITED
The following companies were found which have the same name as AFOUR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AFOUR CLASSIC SERVICES SDN. BHD. Active
AFOUR Company Limited Active Company formed on the 2015-11-13
AFOUR ENTERPRISES LLC 12226 IRIS HOLLOW WAY 12226 IRIS HOLLOW WAY HOUSTON TX 77089 Active Company formed on the 2015-03-04
AFOUR ENTERPRISES LIMITED Dissolved Company formed on the 2001-07-06
AFOUR HOLDINGS PTY LTD VIC 3977 Active Company formed on the 2007-08-01
AFOUR INC 912 E POWELL BLVD GRESHAM OR 97030 Active Company formed on the 2013-08-28
AFOUR INVESTMENTS LLC California Unknown
Afour LLC Connecticut Unknown
AFOUR PAPERS PRIVATE LIMITED Flat No. 1 Bldg A Nav Vrushali Co-op Housing Society ITI Road Aundh Pune Maharashtra 411007 ACTIVE Company formed on the 2005-02-11
Afour Pharma Inc. 3858 Barley Trail Mississauga Ontario L5M 6N2 Active Company formed on the 2019-07-16
AFOUR PTY LTD Active Company formed on the 2017-03-22
AFOUR TECHNOLOGIES, INC. 4205 148TH AVE NE STE 200 BELLEVUE WA 980077114 Active Company formed on the 2010-03-22
AFOUR TECHNOLOGIES PRIVATE LIMITED F/16 Shriram Nagar Near Parihar Chowk Aundh Pune Maharashtra 411007 ACTIVE Company formed on the 2007-09-28
AFOUR, SERVICES, L.L.C. 17010 SW 36CT MIRAMAR FL 33027 Active Company formed on the 2020-05-01
AFOUR12 LLC 25 CENTRAL WAY #310 KIRKLAND WA 98033 Dissolved Company formed on the 2005-11-28
AFOURA BRAND LTD 71-75 Shelton Street London GREATER LONDON WC2H 9JQ Active - Proposal to Strike off Company formed on the 2020-06-02
AFOURC, L.L.C. 316 SANCTUARY CIR SOUTHLAKE TX 76092 Active Company formed on the 2016-03-23
Afourer, Inc. 5505 S Hills Valley Rd Orange Cove CA 93646 Active Company formed on the 2001-12-05
AFOURNIR LIMITED CONNECT HOUSE 133-137 ALEXANDRA ROAD WIMBLEDON WIMBLEDON LONDON SW19 7JY Dissolved Company formed on the 2006-12-06
AFOURO LLC Dissolved Company formed on the 2015-06-01

Company Officers of AFOUR LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID BRAY
Company Secretary 1999-01-29
MARION BRAY
Director 1999-01-29
MICHAEL DAVID BRAY
Director 1999-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GLEN DAVIES
Director 1999-01-29 2012-04-27
ANNE CATHERINE PUTTICK
Director 2007-01-01 2012-03-05
GERALD JOHN PUTTICK
Director 2007-01-01 2012-03-05
PETER ROSSLER
Director 1999-01-29 2012-03-05
ANNE CATHERINE PUTTICK
Director 1999-01-29 2002-07-22
GERALD JOHN PUTTICK
Director 1999-01-29 2002-07-22
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-11-12 1999-01-29
COMBINED NOMINEES LIMITED
Nominated Director 1998-11-12 1999-01-29
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1998-11-12 1999-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID BRAY ROYAL SOVEREIGN LIMITED Company Secretary 2002-05-17 CURRENT 1990-05-08 Active
MICHAEL DAVID BRAY PURPLE NIMBUS LTD Company Secretary 2002-02-01 CURRENT 1969-08-06 Active - Proposal to Strike off
MICHAEL DAVID BRAY WEST DESIGN PRODUCTS LIMITED Company Secretary 1997-06-30 CURRENT 1992-06-16 Active
MARION BRAY SMEETH HOLDINGS LIMITED Director 2011-12-06 CURRENT 2011-12-06 Active
MARION BRAY ROYAL SOVEREIGN LIMITED Director 2002-05-17 CURRENT 1990-05-08 Active
MARION BRAY PURPLE NIMBUS LTD Director 2002-02-01 CURRENT 1969-08-06 Active - Proposal to Strike off
MARION BRAY WEST DESIGN PRODUCTS LIMITED Director 1997-05-12 CURRENT 1992-06-16 Active
MICHAEL DAVID BRAY SMEETH HOLDINGS LIMITED Director 2013-07-16 CURRENT 2011-12-06 Active
MICHAEL DAVID BRAY ROYAL SOVEREIGN LIMITED Director 2002-05-17 CURRENT 1990-05-08 Active
MICHAEL DAVID BRAY PURPLE NIMBUS LTD Director 2002-02-01 CURRENT 1969-08-06 Active - Proposal to Strike off
MICHAEL DAVID BRAY WEST DESIGN PRODUCTS LIMITED Director 1997-05-12 CURRENT 1992-06-16 Active

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
2021-08-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-22DS01Application to strike the company off the register
2021-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MARION BRAY
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 40000
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 40000
2016-01-08AR0112/11/15 ANNUAL RETURN FULL LIST
2016-01-08AD04Register(s) moved to registered office address West House Shearway Business Park Pent Road Folkestone Kent CT19 4RJ
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-07-30AUDAUDITOR'S RESIGNATION
2014-11-20AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 40000
2014-11-13AR0112/11/14 ANNUAL RETURN FULL LIST
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 40000
2014-02-05AR0112/11/13 ANNUAL RETURN FULL LIST
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-01-25AR0112/11/12 ANNUAL RETURN FULL LIST
2012-10-30AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR GERALD PUTTICK
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROSSLER
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ANNE PUTTICK
2011-11-14AR0112/11/11 ANNUAL RETURN FULL LIST
2011-08-31AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-01-07AR0112/11/10 ANNUAL RETURN FULL LIST
2010-07-29AAFULL ACCOUNTS MADE UP TO 31/01/10
2009-12-09AR0112/11/09 ANNUAL RETURN FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROSSLER / 18/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD JOHN PUTTICK / 18/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION BRAY / 18/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GLEN DAVIES / 18/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE CATHERINE PUTTICK / 18/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BRAY / 18/11/2009
2009-12-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-12-08AD02SAIL ADDRESS CREATED
2009-09-02AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-02-11363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2009-01-21AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-11-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-11-12363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-03-02288aNEW DIRECTOR APPOINTED
2007-03-02288aNEW DIRECTOR APPOINTED
2007-02-20363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-07-11363aRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-11-22287REGISTERED OFFICE CHANGED ON 22/11/05 FROM: UNIT 1A PARK FARM ROAD FOLKESTONE KENT CT19 5EH
2004-12-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-12-14363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2003-12-10363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-03-13363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-09-25AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-09-06288bDIRECTOR RESIGNED
2002-09-06288bDIRECTOR RESIGNED
2002-07-31288bDIRECTOR RESIGNED
2002-07-31288bDIRECTOR RESIGNED
2002-07-26288bDIRECTOR RESIGNED
2002-07-26288bDIRECTOR RESIGNED
2002-02-02363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-11-13AAFULL ACCOUNTS MADE UP TO 31/01/01
2000-11-16363sRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
2000-11-09AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-08-04395PARTICULARS OF MORTGAGE/CHARGE
1999-11-24363sRETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS
1999-04-14225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/01/00
1999-04-1488(2)RAD 12/03/99--------- £ SI 39998@1=39998 £ IC 2/40000
1999-02-11287REGISTERED OFFICE CHANGED ON 11/02/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF
1999-02-11288aNEW DIRECTOR APPOINTED
1999-02-11288bDIRECTOR RESIGNED
1999-02-11288aNEW DIRECTOR APPOINTED
1999-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-11288aNEW DIRECTOR APPOINTED
1999-02-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AFOUR 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 AFOUR 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
RENT DEPOSIT DEED 2008-11-08 Outstanding JENNER (CONTRACTORS) LIMITED
ALL ASSETS DEBENTURE 2000-08-04 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2017-01-31

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 AFOUR LIMITED

Intangible Assets
Patents
We have not found any records of AFOUR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AFOUR LIMITED
Trademarks
We have not found any records of AFOUR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFOUR 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 (74990 - Non-trading company) as AFOUR LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AFOUR 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.
Import/Export of Goods
Goods imported/exported by AFOUR LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-05-0148021000Handmade paper and paperboard of any size or shape
2010-12-0148021000Handmade paper and paperboard of any size or shape
2010-11-0148021000Handmade paper and paperboard of any size or shape
2010-07-0148021000Handmade paper and paperboard of any size or shape
2010-05-0148021000Handmade paper and paperboard of any size or shape
2010-01-0148021000Handmade paper and paperboard of any size or shape

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AFOUR 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 AFOUR 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.