AFFAS LTD - CHICHESTER
Company Profile | Company Filings |
Overview
AFFAS LTD is a Private Limited Company from CHICHESTER UNITED KINGDOM and has the status: Active.
AFFAS LTD was incorporated 22 years ago on 07/01/2002 and has the registered number: 04347898. The accounts status is SMALL and accounts are next due on 30/09/2024.
AFFAS LTD was incorporated 22 years ago on 07/01/2002 and has the registered number: 04347898. The accounts status is SMALL and accounts are next due on 30/09/2024.
AFFAS LTD - CHICHESTER
This company is listed in the following categories:
66220 - Activities of insurance agents and brokers
66220 - Activities of insurance agents and brokers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
APPLEDRAM BARNS
CHICHESTER
WEST SUSSEX
PO20 7EQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/01/2024 | 21/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK HENRY AUSTIN | Oct 1964 | British | Director | 2019-05-08 | CURRENT |
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2002-01-07 UNTIL 2002-01-25 | RESIGNED | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2002-01-07 UNTIL 2002-01-25 | RESIGNED | ||
MP SECRETARIES LIMITED | Corporate Secretary | 2007-10-04 UNTIL 2017-04-06 | RESIGNED | ||
MR JOHN JUDE MATHER | May 1954 | British | Director | 2012-09-29 UNTIL 2016-03-01 | RESIGNED |
MR SIMON PHILIP GUY LEE | Mar 1961 | British | Director | 2002-01-25 UNTIL 2003-04-01 | RESIGNED |
MR DAVID MICHAEL BOURDEAU JOLLY | Oct 1988 | British | Director | 2017-02-16 UNTIL 2019-05-08 | RESIGNED |
MR GLENN FRASER HIRCHFIELD | Mar 1961 | British | Director | 2007-07-01 UNTIL 2012-09-29 | RESIGNED |
CATHERINE MARGARET WELLINGS | British | Secretary | 2003-05-03 UNTIL 2003-06-17 | RESIGNED | |
RUPERT STEWART CONDER | Aug 1942 | Secretary | 2003-07-10 UNTIL 2007-10-04 | RESIGNED | |
MR MICHAEL BRINTON RATSEY | Jan 1948 | Secretary | 2002-01-25 UNTIL 2003-05-02 | RESIGNED | |
MARK COLLIER ELLIOTT | Apr 1961 | British | Director | 2003-07-23 UNTIL 2008-03-07 | RESIGNED |
MR WILSON CHARLES COONEY | May 1934 | American | Director | 2003-03-31 UNTIL 2010-01-22 | RESIGNED |
MR VICTOR ALAN BAKER | Jul 1951 | British | Director | 2015-09-09 UNTIL 2017-02-17 | RESIGNED |
REAR ADMIRAL ANDREW BANKES GOUGH | Jun 1947 | British | Director | 2003-05-01 UNTIL 2003-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Trinity Insurance Services Limited | 2016-04-06 | Chichester West Sussex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Affas Ltd - Accounts to registrar (filleted) - small 23.1.2 | 2023-06-23 | 31-12-2022 | £4,049 Cash £3,365 equity |
Affas Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-09-07 | 31-12-2021 | £4,935 Cash £2,521 equity |
Affas Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-09-30 | 31-12-2020 | £5,344 Cash £1,211 equity |
Affas Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-08-26 | 31-12-2019 | £14,396 Cash £6,132 equity |
Affas Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-09-28 | 31-12-2018 | £10,820 Cash £13,211 equity |
Affas Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-09-28 | 31-12-2017 | £6,988 Cash £5,700 equity |
Affas Ltd - Abbreviated accounts 16.1 | 2016-07-29 | 31-12-2015 | £6,194 Cash £127,422 equity |
Affas Ltd - Limited company - abbreviated - 11.6 | 2015-10-01 | 31-12-2014 | £1,609 Cash £122,440 equity |
Affas Ltd - Limited company - abbreviated - 11.0.0 | 2014-10-01 | 31-12-2013 | £2,151 Cash £119,068 equity |