Company NameAfass Limited
DirectorsMartin Fenwick Brown and Stuart Beaton
Company StatusActive
Company Number08428836
CategoryPrivate Limited Company
Incorporation Date4 March 2013(11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Martin Fenwick Brown
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2013(same day as company formation)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address59 Jenifer Grove
High Heaton
Newcastle Upon Tyne
NE7 7QT
Secretary NameMartin Brown
StatusCurrent
Appointed04 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address59 Jenifer Grove
High Heaton
Newcastle Upon Tyne
NE7 7QT
Director NameMr Stuart Beaton
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(6 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Britannia House Point Pleasant Industrial E
Wallsend
Tyne & Wear
NE28 6HA
Director NameMr Christopher McKenzie
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(3 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Britannia House Point Pleasant Industrial E
Wallsend
Tyne & Wear
NE28 6HA

Location

Registered Address10 Mandale Park
Wallsend Road
North Shields
Tyne And Wear
NE29 7FN
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Shareholders

1 at £1Martin Brown
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Charges

19 February 2021Delivered on: 22 February 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

22 February 2021Registration of charge 084288360001, created on 19 February 2021 (57 pages)
19 February 2021Director's details changed for Mrke Christopher Mckenzie on 19 February 2021 (2 pages)
13 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
4 October 2019Confirmation statement made on 4 October 2019 with updates (5 pages)
3 October 2019Notification of Stuart Beaton as a person with significant control on 1 September 2019 (2 pages)
17 September 2019Appointment of Mr Stuart Beaton as a director on 4 September 2019 (2 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
20 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
15 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
15 February 2018Change of details for Mr Chris Mckenzie as a person with significant control on 6 April 2016 (2 pages)
12 January 2018Registered office address changed from Wallsend Business Centre 6-10 Coach Road Wallsend Tyne and Wear NE28 6JA to Unit 2 Britannia House Point Pleasant Industrial Estate Wallsend Tyne & Wear NE28 6HA on 12 January 2018 (1 page)
20 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
4 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 October 2016Appointment of Mr Christopher Mckenzie as a director on 1 October 2016 (2 pages)
10 October 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
10 October 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
10 October 2016Appointment of Mr Christopher Mckenzie as a director on 1 October 2016 (2 pages)
19 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
19 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
29 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 June 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 September 2014Compulsory strike-off action has been discontinued (1 page)
23 September 2014Compulsory strike-off action has been discontinued (1 page)
22 September 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
22 September 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
22 September 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England on 24 June 2014 (1 page)
24 June 2014Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England on 24 June 2014 (1 page)
4 March 2013Incorporation
Statement of capital on 2013-03-04
  • GBP 1
(21 pages)
4 March 2013Incorporation
Statement of capital on 2013-03-04
  • GBP 1
(21 pages)