1st & 2nd Floor
Wigan
WN3 4AB
Director Name | Mary Bernadette Keegan |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(same day as company formation) |
Role | Nurse |
Correspondence Address | Swindon School House Extwistle Road Worsthorne Burnley Lancashire BB10 3PF |
Director Name | Ann Kershaw |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(same day as company formation) |
Role | Private Investigations |
Country of Residence | United Kingdom |
Correspondence Address | Swindon School House Extwistle Road Worsthorne Burnley Lancashire BB10 3PF |
Secretary Name | Mr Francis Barry Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Peel Hall Villa Georges Lane Off Holt Street Ince Wigan Greater Manchester WN1 3HN |
Secretary Name | Mary Bernadette Keegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | Swindon School House Extwistle Road Worsthorne Burnley Lancashire BB10 3PF |
Secretary Name | Roger Cavaliere |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 12 July 2000(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 September 2004) |
Role | Company Director |
Correspondence Address | 4 Rue Jeanne D'Arc 57130 Jussy France |
Secretary Name | Philip Graham Bachmayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(13 years after company formation) |
Appointment Duration | 8 months (resigned 23 May 2005) |
Role | Company Director |
Correspondence Address | Foxgloves The Avenue Lymm Cheshire WA13 0SU |
Secretary Name | Mr Leslie Neil Tarbuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(13 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 29 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Beecham Court Smithy Brook Road Wigan Lancashire WN3 6PR |
Director Name | Mr Leslie Neil Tarbuck |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(22 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 18 Beecham Court Smithy Brook Road Wigan Lancashire WN3 6PR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.afc.group.co.uk |
---|
Registered Address | 208 Wigan Road Hindley Wigan WN2 3BU |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Hindley |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £17,427,579 |
Gross Profit | £2,428,027 |
Net Worth | £1,437,786 |
Cash | £939,802 |
Current Liabilities | £6,087,759 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (4 months, 2 weeks from now) |
26 September 2011 | Delivered on: 29 September 2011 Satisfied on: 12 February 2016 Persons entitled: National Westminster 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: 1 worthington lodge chorley road standish wigan lancashire t/no. GM91288 any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
---|---|
31 March 2008 | Delivered on: 5 April 2008 Satisfied on: 1 May 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The haweswater hotel bampton by penrith cumbria by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Fully Satisfied |
7 December 2005 | Delivered on: 13 December 2005 Satisfied on: 1 May 2015 Persons entitled: National Westminster 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: 2 gladstone street workington cumbria. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 November 2004 | Delivered on: 11 December 2004 Satisfied on: 1 May 2015 Persons entitled: National Westminster 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: 28-29 bridgeman terrace, wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 September 2007 | Delivered on: 8 September 2007 Persons entitled: National Westminster 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: Unit 18 beecham court pemberton business park. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 March 2005 | Delivered on: 20 April 2005 Persons entitled: National Westminster 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: 41 43 and 45 mesnes street wigan and 47 back mesnes street wigan,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 July 2000 | Delivered on: 28 July 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
21 December 2023 | Group of companies' accounts made up to 31 March 2023 (32 pages) |
---|---|
25 September 2023 | Registered office address changed from 104-108 Wallgate 104-108 Wallgate 1st & 2nd Floor Wigan WN3 4AB England to 208 Wigan Road Hindley Wigan WN2 3BU on 25 September 2023 (1 page) |
2 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
19 December 2022 | Group of companies' accounts made up to 31 March 2022 (33 pages) |
4 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
29 December 2021 | Group of companies' accounts made up to 31 March 2021 (32 pages) |
31 August 2021 | Confirmation statement made on 18 August 2021 with updates (3 pages) |
3 June 2021 | Registered office address changed from 18 Beecham Court Smithy Brook Road Wigan Lancashire WN3 6PR to 104-108 Wallgate 104-108 Wallgate 1st & 2nd Floor Wigan WN3 4AB on 3 June 2021 (1 page) |
28 May 2021 | Change of details for Mr Olivier Cavaliere as a person with significant control on 28 May 2021 (2 pages) |
15 April 2021 | Group of companies' accounts made up to 31 March 2020 (31 pages) |
28 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
29 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
15 August 2019 | Group of companies' accounts made up to 31 March 2019 (30 pages) |
15 July 2019 | Change of details for Mr Olivier Cavaliere as a person with significant control on 15 July 2019 (2 pages) |
15 July 2019 | Director's details changed for Mr Olivier Rene Basile Lucien Cavaliere on 15 July 2019 (2 pages) |
18 September 2018 | Group of companies' accounts made up to 31 March 2018 (29 pages) |
3 September 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
23 October 2017 | Satisfaction of charge 1 in full (1 page) |
23 October 2017 | Satisfaction of charge 1 in full (1 page) |
21 August 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
21 August 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
4 July 2017 | Satisfaction of charge 3 in full (2 pages) |
4 July 2017 | Satisfaction of charge 3 in full (2 pages) |
23 November 2016 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
23 November 2016 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
26 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
15 March 2016 | Auditor's resignation (1 page) |
15 March 2016 | Auditor's resignation (1 page) |
12 February 2016 | Satisfaction of charge 7 in full (4 pages) |
12 February 2016 | Satisfaction of charge 7 in full (4 pages) |
4 January 2016 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
4 January 2016 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
1 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
29 May 2015 | Termination of appointment of Leslie Neil Tarbuck as a secretary on 29 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Leslie Neil Tarbuck as a secretary on 29 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Leslie Neil Tarbuck as a director on 29 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Leslie Neil Tarbuck as a director on 29 May 2015 (1 page) |
1 May 2015 | Satisfaction of charge 4 in full (2 pages) |
1 May 2015 | Satisfaction of charge 4 in full (2 pages) |
1 May 2015 | Satisfaction of charge 6 in full (2 pages) |
1 May 2015 | Satisfaction of charge 2 in full (2 pages) |
1 May 2015 | Satisfaction of charge 6 in full (2 pages) |
1 May 2015 | Satisfaction of charge 2 in full (2 pages) |
26 March 2015 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
26 March 2015 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
12 January 2015 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
12 January 2015 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
20 December 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
20 December 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
21 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
21 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
21 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
21 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
5 September 2013 | Appointment of Mr Leslie Neil Tarbuck as a director (2 pages) |
5 September 2013 | Appointment of Mr Leslie Neil Tarbuck as a director (2 pages) |
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
24 August 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
24 August 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
22 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
28 November 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
31 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
27 October 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
25 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
27 May 2010 | Director's details changed for Mr Olivier Rene Basile Lucien Cavaliere on 30 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Olivier Rene Basile Lucien Cavaliere on 30 April 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Mr Leslie Neil Tarbuck on 30 April 2010 (1 page) |
30 April 2010 | Secretary's details changed for Mr Leslie Neil Tarbuck on 30 April 2010 (1 page) |
30 April 2010 | Secretary's details changed for Mr Leslie Neil Tarbuck on 30 April 2010 (1 page) |
30 April 2010 | Secretary's details changed for Mr Leslie Neil Tarbuck on 30 April 2010 (1 page) |
19 January 2010 | Auditor's resignation (1 page) |
19 January 2010 | Auditor's resignation (1 page) |
15 December 2009 | Resignation of an auditor (2 pages) |
15 December 2009 | Resignation of an auditor (2 pages) |
21 November 2009 | Accounts for a medium company made up to 31 March 2009 (13 pages) |
21 November 2009 | Accounts for a medium company made up to 31 March 2009 (13 pages) |
20 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
26 November 2008 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
26 November 2008 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
27 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from 18 beecham court smithy brook lane wigan lancashire WN3 6PR (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from 18 beecham court smithy brook lane wigan lancashire WN3 6PR (1 page) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
3 February 2008 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
3 February 2008 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: olivier house 28-29 bridgeman terrace wigan lancashire WN1 1TD (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: olivier house 28-29 bridgeman terrace wigan lancashire WN1 1TD (1 page) |
11 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
11 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
7 February 2007 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
7 February 2007 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
21 September 2006 | Return made up to 20/08/06; full list of members (6 pages) |
21 September 2006 | Return made up to 20/08/06; full list of members (6 pages) |
4 February 2006 | Accounts for a medium company made up to 31 March 2005 (15 pages) |
4 February 2006 | Accounts for a medium company made up to 31 March 2005 (15 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Return made up to 20/08/05; full list of members (6 pages) |
13 September 2005 | Return made up to 20/08/05; full list of members (6 pages) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | New secretary appointed (2 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Company name changed antec security LIMITED\certificate issued on 23/03/05 (2 pages) |
23 March 2005 | Company name changed antec security LIMITED\certificate issued on 23/03/05 (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | Secretary resigned (1 page) |
26 August 2004 | Return made up to 20/08/04; full list of members
|
26 August 2004 | Return made up to 20/08/04; full list of members
|
19 November 2003 | Return made up to 05/09/03; full list of members
|
19 November 2003 | Return made up to 05/09/03; full list of members
|
8 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
12 September 2002 | Return made up to 05/09/02; full list of members
|
12 September 2002 | Return made up to 05/09/02; full list of members
|
20 June 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
20 June 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 September 2001 | Return made up to 05/09/01; full list of members
|
4 September 2001 | Return made up to 05/09/01; full list of members
|
27 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
27 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
27 December 2000 | Registered office changed on 27/12/00 from: 3 mesnes park terrace wigan lancs WN1 1SU (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: 3 mesnes park terrace wigan lancs WN1 1SU (1 page) |
22 September 2000 | Return made up to 05/09/00; full list of members
|
22 September 2000 | Return made up to 05/09/00; full list of members
|
28 July 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 September 1999 | Return made up to 05/09/99; no change of members (6 pages) |
3 September 1999 | Return made up to 05/09/99; no change of members (6 pages) |
7 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
7 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
2 April 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
2 April 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
25 September 1998 | Return made up to 05/09/98; no change of members
|
25 September 1998 | Return made up to 05/09/98; no change of members
|
24 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
24 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
16 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 1997 | Return made up to 05/09/97; full list of members (7 pages) |
16 October 1997 | Return made up to 05/09/97; full list of members (7 pages) |
16 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 1997 | Director's particulars changed (1 page) |
16 October 1997 | Director's particulars changed (1 page) |
26 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
26 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
1 October 1996 | Return made up to 05/09/96; full list of members (6 pages) |
1 October 1996 | Return made up to 05/09/96; full list of members (6 pages) |
22 July 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
22 July 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
24 October 1995 | Return made up to 05/09/95; no change of members (4 pages) |
24 October 1995 | Return made up to 05/09/95; no change of members (4 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
3 November 1993 | Company name changed antec investigations LIMITED\certificate issued on 04/11/93 (2 pages) |
3 November 1993 | Company name changed antec investigations LIMITED\certificate issued on 04/11/93 (2 pages) |
5 September 1991 | Incorporation (14 pages) |
5 September 1991 | Incorporation (14 pages) |