Active
Company Information for AFH ACQUISITIONS LIMITED
AFH HOUSE BUNTSFORD DRIVE, STOKE HEATH, BROMSGROVE, WORCESTERSHIRE, B60 4JE,
|
Company Registration Number
07006818
Private Limited Company
Active |
Company Name | |
---|---|
AFH ACQUISITIONS LIMITED | |
Legal Registered Office | |
AFH HOUSE BUNTSFORD DRIVE STOKE HEATH BROMSGROVE WORCESTERSHIRE B60 4JE Other companies in B60 | |
Company Number | 07006818 | |
---|---|---|
Company ID Number | 07006818 | |
Date formed | 2009-09-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 02/03/2016 | |
Return next due | 30/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB311513064 |
Last Datalog update: | 2024-04-06 23:10:04 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANNE-MARIE BROWN |
||
ALAN HUDSON |
||
PAUL KEITH WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN STEFAN WHEATLEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AFH SPV2 LIMITED | Director | 2009-09-02 | CURRENT | 2009-09-02 | Dissolved 2016-01-19 | |
AFH PROTECTION GROUP LIMITED | Director | 2009-09-02 | CURRENT | 2009-09-02 | Active - Proposal to Strike off | |
AFH TAX MANAGEMENT LTD | Director | 2009-07-30 | CURRENT | 2009-07-30 | Dissolved 2016-01-19 | |
SWINFORD INDEPENDENT FINANCIAL ADVISERS LIMITED | Director | 2009-04-09 | CURRENT | 2009-04-09 | Active - Proposal to Strike off | |
AFH JV (HOLDINGS) LIMITED | Director | 2009-02-23 | CURRENT | 2009-02-23 | Active | |
HTH (GROUP) LIMITED | Director | 2018-08-24 | CURRENT | 2010-07-07 | Active - Proposal to Strike off | |
AFH TRUST & ESTATE PLANNING LIMITED | Director | 2018-05-15 | CURRENT | 2018-05-15 | Active - Proposal to Strike off | |
HARRISON WHITE FS LIMITED | Director | 2018-02-23 | CURRENT | 2012-09-07 | Active - Proposal to Strike off | |
EUNISURE COMMERCIAL AND GENERAL LIMITED | Director | 2017-11-10 | CURRENT | 2009-05-18 | Active - Proposal to Strike off | |
DUCHY WEALTH MANAGEMENT LIMITED | Director | 2017-09-29 | CURRENT | 2007-02-20 | Active | |
AFH HOME & PROTECT LIMITED | Director | 2017-08-01 | CURRENT | 2001-09-13 | Active - Proposal to Strike off | |
PARKER SAGE INDEPENDENT FINANCIAL ADVISERS LTD | Director | 2017-05-31 | CURRENT | 2005-05-09 | Active - Proposal to Strike off | |
AFH PARTNERS LIMITED | Director | 2017-05-02 | CURRENT | 2012-01-05 | Active - Proposal to Strike off | |
AFH PROTECTION GROUP LIMITED | Director | 2017-04-30 | CURRENT | 2009-09-02 | Active - Proposal to Strike off | |
BAY FINANCIAL MANAGEMENT LIMITED | Director | 2017-02-20 | CURRENT | 2006-05-09 | Active - Proposal to Strike off | |
BAY ASSOCIATES LIMITED | Director | 2017-02-20 | CURRENT | 2000-05-11 | Active - Proposal to Strike off | |
ST JOHNS ASSET MANAGEMENT LIMITED | Director | 2016-07-11 | CURRENT | 2003-10-31 | Active | |
AFH INDEPENDENT FINANCIAL SERVICES LIMITED | Director | 2016-02-12 | CURRENT | 2000-08-08 | Active | |
DAVISONS FINANCIAL MANAGEMENT LIMITED | Director | 2015-07-31 | CURRENT | 2012-05-21 | Active - Proposal to Strike off | |
QUEST FINANCIAL MANAGEMENT LIMITED | Director | 2015-07-14 | CURRENT | 2006-01-20 | Dissolved 2016-12-13 | |
CLARENDON FINANCIAL SOLUTIONS LIMITED | Director | 2015-04-01 | CURRENT | 1999-01-25 | Dissolved 2016-12-13 | |
ROXBOROUGH CONSULTANCY LTD. | Director | 2015-01-30 | CURRENT | 2010-03-25 | Dissolved 2017-01-17 | |
K.L. PLESTER FINANCIAL SERVICES HOLDINGS LIMITED | Director | 2015-01-09 | CURRENT | 2010-01-15 | Dissolved 2017-01-17 | |
AFH FINANCIAL GROUP LIMITED | Director | 2014-02-10 | CURRENT | 2011-05-18 | Active | |
AFH GROUP LIMITED | Director | 2014-02-10 | CURRENT | 1990-11-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/10/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/10/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/10/23 | ||
CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/10/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/10/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/10/22 | ||
Audit exemption subsidiary accounts made up to 2022-10-31 | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL KEITH WRIGHT | ||
DIRECTOR APPOINTED MR HAYDEN DAVID ROBINSON | ||
CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES | |
PSC05 | Change of details for Afh Financial Group Plc as a person with significant control on 2021-06-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/15 | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/03/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070068180001 | |
AP01 | DIRECTOR APPOINTED MR PAUL KEITH WRIGHT | |
AA | FULL ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/02/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 31/01/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/12 FROM St. Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 02/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/09/10 TO 31/10/10 | |
AR01 | 02/09/10 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Anne-Marie Brown as company secretary | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN HUDSON / 01/09/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN WHEATLEY | |
288a | SECRETARY APPOINTED JOHN STEFAN WHEATLEY | |
88(2) | AD 15/09/09-22/09/09 GBP SI 99@1=99 GBP IC 1/100 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALAN HUDSON / 02/09/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-01-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) |
|
|
|
|
|
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 AFH ACQUISITIONS LIMITED
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as AFH ACQUISITIONS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | AFH ACQUISITIONS LIMITED | Event Date | 2013-01-22 |
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. |