Company NameAAF Components Ltd
DirectorsMark Dawson and Joanne Maureen Ormrod
Company StatusActive
Company Number07234733
CategoryPrivate Limited Company
Incorporation Date26 April 2010(14 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mark Dawson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(4 months, 1 week after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Quest Park Moss Hall Road
Bury
Lancashire
BL9 7JZ
Director NameMrs Joanne Maureen Ormrod
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(4 months, 1 week after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Quest Park Moss Hall Road
Bury
Lancashire
BL9 7JZ
Director NameMrs Jacqueline Fraser
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed26 April 2010(same day as company formation)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address48 Belbeck Street
Bury
BL8 2PX
Secretary NameJacqueline Fraser
StatusResigned
Appointed26 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address48 Belbeck Street
Belbeck Street
Bury
BL8 2PX

Contact

Websitewww.aafcomponents.com
Email address[email protected]
Telephone0161 7974647
Telephone regionManchester

Location

Registered AddressUnit 6 Quest Park
Moss Hall Road
Bury
Lancashire
BL9 7JZ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester

Shareholders

50 at £1Joanne Maureen Ormrod
50.00%
Ordinary
50 at £1Mark Joseph Dawson
50.00%
Ordinary

Financials

Year2014
Net Worth£114,908
Cash£87,580
Current Liabilities£94,700

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 April 2024 (3 days ago)
Next Return Due10 May 2025 (1 year from now)

Charges

22 December 2010Delivered on: 24 December 2010
Persons entitled: Joanne Maureen Ormrod and Mark Joseph Dawson

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding

Filing History

14 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
29 April 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
31 August 2018Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
27 April 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
31 October 2017Unaudited abridged accounts made up to 31 May 2017 (9 pages)
31 October 2017Unaudited abridged accounts made up to 31 May 2017 (9 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
25 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
7 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Director's details changed for Mrs Joanne Maureen Ormrod on 1 September 2015 (2 pages)
7 June 2016Director's details changed for Mr Mark Dawson on 1 September 2015 (2 pages)
7 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Director's details changed for Mrs Joanne Maureen Ormrod on 1 September 2015 (2 pages)
7 June 2016Director's details changed for Mr Mark Dawson on 1 September 2015 (2 pages)
29 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
21 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
19 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 January 2014Director's details changed for Mr Mark Dawson on 2 January 2013 (2 pages)
17 January 2014Director's details changed for Mr Mark Dawson on 2 January 2013 (2 pages)
7 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
15 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
8 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
7 January 2011Resolutions
  • RES13 ‐ Approval of substantial property transaction 22/12/2010
(2 pages)
7 January 2011Resolutions
  • RES13 ‐ Approval of substantial property transaction 22/12/2010
(2 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 December 2010Current accounting period extended from 30 April 2011 to 31 May 2011 (3 pages)
3 December 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 100
(5 pages)
3 December 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 100
(5 pages)
3 December 2010Current accounting period extended from 30 April 2011 to 31 May 2011 (3 pages)
14 October 2010Termination of appointment of Jacqueline Fraser as a secretary (2 pages)
14 October 2010Termination of appointment of Jacqueline Fraser as a secretary (2 pages)
16 September 2010Appointment of Mark Dawson as a director (3 pages)
16 September 2010Registered office address changed from 48 Belbeck Street Bury BL8 2PX United Kingdom on 16 September 2010 (2 pages)
16 September 2010Appointment of Joanne Maureen Ormrod as a director (3 pages)
16 September 2010Appointment of Mark Dawson as a director (3 pages)
16 September 2010Registered office address changed from 48 Belbeck Street Bury BL8 2PX United Kingdom on 16 September 2010 (2 pages)
16 September 2010Appointment of Joanne Maureen Ormrod as a director (3 pages)
16 September 2010Termination of appointment of Jacqueline Fraser as a director (2 pages)
16 September 2010Termination of appointment of Jacqueline Fraser as a director (2 pages)
26 April 2010Incorporation (20 pages)
26 April 2010Incorporation (20 pages)