AFX MIXING AND PUMPING TECHNOLOGIES LIMITED
Status | ACTIVE |
Company No. | 09550313 |
Category | Private Limited Company |
Incorporated | 20 Apr 2015 |
Age | 9 years, 1 month, 3 days |
Jurisdiction | England Wales |
SUMMARY
AFX MIXING AND PUMPING TECHNOLOGIES LIMITED is an active private limited company with number 09550313. It was incorporated 9 years, 1 month, 3 days ago, on 20 April 2015. The company address is Unit 17 Abbey Business Park Backhill Road Unit 17 Abbey Business Park Backhill Road, Poole, BH16 6NN, Dorset, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 20 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-20
Documents
Change to a person with significant control
Date: 30 Apr 2024
Action Date: 17 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Lee Gunther Harvey
Change date: 2024-04-17
Documents
Change to a person with significant control
Date: 30 Apr 2024
Action Date: 17 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-17
Psc name: Mrs Verna Els
Documents
Change to a person with significant control
Date: 30 Apr 2024
Action Date: 17 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-17
Psc name: Mr Eugene John Els
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 20 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-20
Documents
Change to a person with significant control
Date: 25 Nov 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Lee Gunther Harvey
Documents
Change to a person with significant control
Date: 25 Nov 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Verna Els
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 24 Nov 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Eugene John Els
Change date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Move registers to sail company with new address
Date: 25 Apr 2022
Category: Address
Type: AD03
New address: 3 Castlegate Grantham Lincolnshire NG31 6SF
Documents
Change sail address company with new address
Date: 25 Apr 2022
Category: Address
Type: AD02
New address: 3 Castlegate Grantham Lincolnshire NG31 6SF
Documents
Change person director company with change date
Date: 28 Mar 2022
Action Date: 16 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Toby Hamilton Squires Frostwick
Change date: 2022-03-16
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2022
Action Date: 16 Mar 2022
Category: Address
Type: AD01
New address: Unit 17 Abbey Business Park Backhill Road Holton Heath Trading Park Poole Dorset BH16 6NN
Change date: 2022-03-16
Old address: 3 Castlegate Grantham Lincolnshire NG31 6SF England
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Cessation of a person with significant control
Date: 15 May 2018
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Johannes Jacobus Strydom
Cessation date: 2016-04-07
Documents
Change to a person with significant control
Date: 15 May 2018
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-07
Psc name: Mrs Verna Els
Documents
Change to a person with significant control
Date: 15 May 2018
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-07
Psc name: Mr Lee Gunther Harvey
Documents
Cessation of a person with significant control
Date: 15 May 2018
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Toby Hamilton Squires Frostwick
Cessation date: 2016-04-07
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change account reference date company current shortened
Date: 30 Oct 2017
Action Date: 28 Feb 2018
Category: Accounts
Type: AA01
New date: 2018-02-28
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Change account reference date company current extended
Date: 29 Apr 2015
Action Date: 31 May 2016
Category: Accounts
Type: AA01
New date: 2016-05-31
Made up date: 2016-04-30
Documents
Certificate change of name company
Date: 23 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed afx mining and pumping technologies LIMITED\certificate issued on 23/04/15
Documents
Some Companies
ADAMZA BUSINESS SERVICES LIMITED
127 WIDNEY LANE,BIRMINGHAM,B91 3LH
Number: | 07504250 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 BURNLEY ROAD,BURNLEY,BB12 8QN
Number: | 10953536 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE,LONDON,WC2N 5HR
Number: | 05055105 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 WINDMILL DRIVE,CHICHESTER,PO20 2AP
Number: | 11219535 |
Status: | ACTIVE |
Category: | Private Limited Company |
MASTIFF ENERGY SOLUTIONS LIMITED
25 WOODSIDE GARDENS,GATESHEAD,NE11 9RB
Number: | 10891830 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BALLYNACROSS ROAD,STRABANE,BT82 0PY
Number: | NI639278 |
Status: | ACTIVE |
Category: | Private Limited Company |