Company NameAFL Engineering (N.E) Limited
DirectorIan Lucas
Company StatusActive
Company Number02581355
CategoryPrivate Limited Company
Incorporation Date11 February 1991(33 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Ian Lucas
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(29 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Wagonway Indst Est
Wagonway Road
Hebburn
Tyne And Wear
NE31 1SP
Director NameMr Alan Haynes
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(3 weeks, 2 days after company formation)
Appointment Duration15 years, 1 month (resigned 06 April 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address67 Cheviot Road
Monkton Village
Jarrow
Tyne & Wear
NE32 5NT
Director NameMr Frank Graham Lucas
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(3 weeks, 2 days after company formation)
Appointment Duration28 years, 6 months (resigned 09 September 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address83 Lawe Road
South Shields
Tyne & Wear
NE33 2AJ
Secretary NameMr Alan Haynes
NationalityBritish
StatusResigned
Appointed06 March 1991(3 weeks, 2 days after company formation)
Appointment Duration15 years, 1 month (resigned 06 April 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address67 Cheviot Road
Monkton Village
Jarrow
Tyne & Wear
NE32 5NT
Director NameMr Lee James Lucas
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(15 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 08 August 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Glenmoor
Hebburn Village
Hebburn
Tyne & Wear
NE31 1DE
Secretary NameMr Frank Graham Lucas
NationalityBritish
StatusResigned
Appointed05 April 2006(15 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 09 September 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address83 Lawe Road
South Shields
Tyne & Wear
NE33 2AJ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed11 February 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Telephone0191 4285800
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 2 Wagonway Indst Est
Wagonway Road
Hebburn
Tyne And Wear
NE31 1SP
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn North
Built Up AreaTyneside

Shareholders

650 at £1Frank Lucas
65.00%
Ordinary
250 at £1Lee Lucas
25.00%
Ordinary
100 at £1Ian Lucas
10.00%
Ordinary

Financials

Year2014
Net Worth£569,764
Cash£207,766
Current Liabilities£93,414

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Charges

24 December 1996Delivered on: 7 January 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a unit 8 wagonway industrial estate hebburn tyne and wear t/n part of TY323658 TY199662 and TY294879.
Outstanding

Filing History

27 August 2020Notification of Ian Lucas as a person with significant control on 8 August 2020 (2 pages)
25 August 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
21 August 2020Termination of appointment of Lee James Lucas as a director on 8 August 2020 (1 page)
21 August 2020Cessation of Lee James Lucas as a person with significant control on 8 August 2020 (1 page)
21 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
20 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
4 February 2020Appointment of Mr Ian Lucas as a director on 4 February 2020 (2 pages)
26 September 2019Termination of appointment of Frank Graham Lucas as a secretary on 9 September 2019 (1 page)
26 September 2019Cessation of Frank Graham Lucas as a person with significant control on 9 September 2019 (1 page)
26 September 2019Termination of appointment of Frank Graham Lucas as a director on 9 September 2019 (1 page)
14 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
20 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
3 March 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
3 March 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
14 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
14 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
23 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(5 pages)
23 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(5 pages)
21 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
21 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
19 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(5 pages)
19 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
24 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
11 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(5 pages)
11 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(5 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
26 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
26 February 2013Registered office address changed from Unit 5 Wagonway Indst Est Hebburn Tyne & Wear NE31 1SP on 26 February 2013 (1 page)
26 February 2013Registered office address changed from Unit 5 Wagonway Indst Est Hebburn Tyne & Wear NE31 1SP on 26 February 2013 (1 page)
26 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
30 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
8 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
15 February 2011Director's details changed for Mr Frank Graham Lucas on 31 December 2010 (2 pages)
15 February 2011Director's details changed for Lee James Lucas on 31 December 2010 (2 pages)
15 February 2011Director's details changed for Lee James Lucas on 31 December 2010 (2 pages)
15 February 2011Director's details changed for Mr Frank Graham Lucas on 31 December 2010 (2 pages)
15 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
3 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
19 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (15 pages)
19 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (15 pages)
26 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 March 2009Return made up to 11/02/09; no change of members (4 pages)
23 March 2009Return made up to 11/02/09; no change of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 March 2008Return made up to 11/02/08; no change of members (7 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 March 2008Return made up to 11/02/08; no change of members (7 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 March 2007Return made up to 11/02/07; full list of members (9 pages)
3 March 2007Return made up to 11/02/07; full list of members (9 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New secretary appointed (2 pages)
11 July 2006Secretary resigned;director resigned (1 page)
11 July 2006Secretary resigned;director resigned (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 April 2006Return made up to 11/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/04/06
(9 pages)
11 April 2006Return made up to 11/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/04/06
(9 pages)
28 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 April 2005Return made up to 11/02/05; full list of members (9 pages)
11 April 2005Return made up to 11/02/05; full list of members (9 pages)
2 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 May 2004Return made up to 11/02/04; full list of members (9 pages)
27 May 2004Return made up to 11/02/04; full list of members (9 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
31 March 2003Return made up to 11/02/03; full list of members (9 pages)
31 March 2003Return made up to 11/02/03; full list of members (9 pages)
26 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
26 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
12 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
12 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
20 March 2002Return made up to 11/02/02; full list of members (8 pages)
20 March 2002Return made up to 11/02/02; full list of members (8 pages)
4 June 2001Accounts for a small company made up to 31 May 2000 (5 pages)
4 June 2001Accounts for a small company made up to 31 May 2000 (5 pages)
15 May 2001Return made up to 11/02/01; full list of members (8 pages)
15 May 2001Return made up to 11/02/01; full list of members (8 pages)
3 April 2000Full accounts made up to 31 May 1999 (12 pages)
3 April 2000Full accounts made up to 31 May 1999 (12 pages)
13 March 2000Return made up to 11/02/00; full list of members (8 pages)
13 March 2000Return made up to 11/02/00; full list of members (8 pages)
6 August 1999Return made up to 11/02/99; full list of members (6 pages)
6 August 1999Return made up to 11/02/99; full list of members (6 pages)
30 March 1999Full accounts made up to 31 May 1998 (12 pages)
30 March 1999Full accounts made up to 31 May 1998 (12 pages)
20 April 1998Return made up to 11/02/98; no change of members (4 pages)
20 April 1998Return made up to 11/02/98; no change of members (4 pages)
16 April 1998Full accounts made up to 31 May 1997 (12 pages)
16 April 1998Full accounts made up to 31 May 1997 (12 pages)
9 April 1997Return made up to 11/02/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 1997Return made up to 11/02/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 1997Accounting reference date extended from 29/02 to 31/05 (1 page)
6 February 1997Accounting reference date extended from 29/02 to 31/05 (1 page)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
2 January 1997Full accounts made up to 29 February 1996 (11 pages)
2 January 1997Full accounts made up to 29 February 1996 (11 pages)
21 June 1996Return made up to 11/02/96; full list of members (4 pages)
21 June 1996Return made up to 11/02/96; full list of members (4 pages)
13 December 1995Full accounts made up to 28 February 1995 (11 pages)
13 December 1995Full accounts made up to 28 February 1995 (11 pages)
1 May 1995Return made up to 11/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 May 1995Return made up to 11/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)