A F SWITCHGEAR LIMITED
Status | ACTIVE |
Company No. | 01179371 |
Category | Private Limited Company |
Incorporated | 01 Aug 1974 |
Age | 49 years, 10 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
A F SWITCHGEAR LIMITED is an active private limited company with number 01179371. It was incorporated 49 years, 10 months, 2 days ago, on 01 August 1974. The company address is A F Switchgear Limited A F Switchgear Limited, Sutton In Ashfield, NG17 2HU, Nottinghamshire.
Company Fillings
Confirmation statement with updates
Date: 20 Oct 2023
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Accounts with accounts type full
Date: 08 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 04 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Antony Nutt
Appointment date: 2023-01-01
Documents
Confirmation statement with updates
Date: 04 Nov 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Accounts with accounts type full
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 09 Nov 2021
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Accounts with accounts type full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-31
Officer name: Michael George Harris
Documents
Confirmation statement with updates
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Accounts with accounts type full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 28 Oct 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Change to a person with significant control
Date: 02 Oct 2019
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian Henry Foster
Change date: 2016-07-01
Documents
Accounts with accounts type full
Date: 02 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 10 Apr 2019
Action Date: 10 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-10
Officer name: Mr Ian Henry Foster
Documents
Confirmation statement with updates
Date: 22 Oct 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Accounts with accounts type full
Date: 06 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 24 Oct 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Accounts with accounts type full
Date: 18 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Accounts with accounts type medium
Date: 18 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Accounts with accounts type medium
Date: 05 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Accounts with accounts type medium
Date: 18 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 22 May 2014
Action Date: 02 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael George Harris
Change date: 2014-04-02
Documents
Change person director company with change date
Date: 22 May 2014
Action Date: 02 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-02
Officer name: Richard Thompson
Documents
Change person director company with change date
Date: 22 May 2014
Action Date: 02 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-02
Officer name: Ian Henry Foster
Documents
Appoint person director company with name
Date: 24 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mathew Stephen Slack
Documents
Appoint person secretary company with name
Date: 24 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mathew Stephen Slack
Documents
Termination secretary company with name
Date: 02 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Bosworth
Documents
Termination director company with name
Date: 02 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Bosworth
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Accounts with accounts type medium
Date: 13 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Accounts with accounts type medium
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Accounts with accounts type medium
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2010
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Accounts with accounts type medium
Date: 20 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 20 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-20
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Thompson
Change date: 2009-10-20
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Michael George Harris
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Henry Foster
Change date: 2009-10-20
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: John Robert Bosworth
Documents
Accounts with accounts type medium
Date: 23 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Legacy
Date: 05 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/08; full list of members
Documents
Legacy
Date: 23 Oct 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Legacy
Date: 23 Oct 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Legacy
Date: 23 Oct 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Legacy
Date: 23 Oct 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 23 Oct 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 23 Oct 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 23 Oct 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Accounts with accounts type medium
Date: 01 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Sep 2008
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 23 Sep 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/07; full list of members
Documents
Legacy
Date: 18 Dec 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 18 Dec 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 18/12/07 from: a f switchgear & control panels LTD, nunn brook road sutton in ashfield nottinghamshire NG17 2HU
Documents
Certificate change of name company
Date: 18 Oct 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed A. F. switchgear & control panel s LIMITED\certificate issued on 18/10/07
Documents
Legacy
Date: 11 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 27 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 May 2007
Category: Address
Type: 287
Description: Registered office changed on 03/05/07 from: nunn brook road huthwaite sutton in ashfield nottinghamshire NG17 2HU
Documents
Legacy
Date: 12 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/06; full list of members
Documents
Accounts with accounts type full
Date: 12 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 02 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/05; full list of members
Documents
Accounts with accounts type full
Date: 13 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 01 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/04; full list of members
Documents
Accounts with accounts type full
Date: 06 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 30 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/03; full list of members
Documents
Legacy
Date: 04 Sep 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 04 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 20 Jan 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/02; full list of members
Documents
Accounts with accounts type full
Date: 14 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 25 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/01; full list of members
Documents
Accounts with accounts type full
Date: 30 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Resolution
Date: 12 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Dec 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Dec 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Nov 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Nov 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Nov 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/00; no change of members
Documents
Accounts with accounts type full
Date: 31 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 18 Feb 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 01 Dec 1999
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/99; full list of members
Documents
Legacy
Date: 01 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 01/12/99 from: baris house nunn brook road huthwaite sutton in ashfield nottinghamshire NG17 2HU
Documents
Legacy
Date: 01 Dec 1999
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Oct 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 06 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 26 May 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
1 SAUGHTONHALL DRIVE,EDINBURGH,EH12 5TW
Number: | SC268890 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 HEOL Y CWRT,BRIDGEND,CF33 4AX
Number: | 10487459 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10455219 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDYRIDGE HAXEY ROAD,EPWORTH,DN9 1DE
Number: | 09234981 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, 29,LIVERPOOL,L8 5RN
Number: | 09735277 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 BRIXTON HILL,LONDON,SW2 1QN
Number: | 09815316 |
Status: | ACTIVE |
Category: | Private Limited Company |