AFX MIXING AND PUMPING TECHNOLOGIES LIMITED

Unit 17 Abbey Business Park Backhill Road Unit 17 Abbey Business Park Backhill Road, Poole, BH16 6NN, Dorset, England
StatusACTIVE
Company No.09550313
CategoryPrivate Limited Company
Incorporated20 Apr 2015
Age9 years, 1 month, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company with new address

Date: 25 Apr 2022

Category: Address

Type: AD02

New address: 3 Castlegate Grantham Lincolnshire NG31 6SF

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAMZA BUSINESS SERVICES LIMITED

127 WIDNEY LANE,BIRMINGHAM,B91 3LH

Number:07504250
Status:ACTIVE
Category:Private Limited Company

COIN OP WASHETERIA LTD

86 BURNLEY ROAD,BURNLEY,BB12 8QN

Number:10953536
Status:ACTIVE
Category:Private Limited Company
Number:05055105
Status:ACTIVE
Category:Private Limited Company

EUROPROMAS LIMITED

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

PKD MOTORS LTD

28 BALLYNACROSS ROAD,STRABANE,BT82 0PY

Number:NI639278
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source