Company NameAFL Architects Ltd
Company StatusActive
Company Number09088828
CategoryPrivate Limited Company
Incorporation Date16 June 2014(9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Philip Ronald Osborne
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2014(3 weeks, 2 days after company formation)
Appointment Duration9 years, 9 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressLowe Fold Coppice Lane
Chorley
Lancashire
PR9 9DD
Director NameMr John Meredydd Roberts
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2014(3 weeks, 2 days after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitecriags 8 Ridgmont Road
Bramhall
Stockport
Cheshire
SK7 1JY
Director NameMr Garry Rowlands
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2014(3 weeks, 2 days after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Windlehurst Drive
Worsley
Manchester
M28 1HL
Director NameMr Abdel Koussa
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address57 Hinchley Road
Manchester
M9 7FG
Director NameMr Martin Morton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(3 weeks, 2 days after company formation)
Appointment Duration4 years, 10 months (resigned 09 May 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2a Rostherne Road
Wilmslow
Cheshire
SK9 6JE
Director NameMr Sheldon Andrew Walsh
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(3 weeks, 2 days after company formation)
Appointment Duration5 years, 5 months (resigned 05 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Brown Street
Hale
Altrincham
Cheshire
WA14 2EU

Contact

Websitewww.afl-architects.com
Email address[email protected]
Telephone0161 2366263
Telephone regionManchester

Location

Registered Address1st Floor St George's House
56 Peter St
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

4 at £0.01Sheldon Andrew Walsh
4.00%
Ordinary
24 at £0.01Garry Rowlands
24.00%
Ordinary
24 at £0.01John Meredydd Roberts
24.00%
Ordinary
24 at £0.01Martin Morton
24.00%
Ordinary
24 at £0.01Philip Ronald Osborne
24.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

26 July 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 July 2023Confirmation statement made on 16 June 2023 with updates (5 pages)
19 July 2023Cancellation of shares. Statement of capital on 28 April 2023
  • GBP 72
(4 pages)
19 July 2023Purchase of own shares. (3 pages)
30 June 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
29 July 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
23 June 2022Confirmation statement made on 16 June 2022 with updates (5 pages)
1 February 2022Purchase of own shares. (3 pages)
1 February 2022Cancellation of shares. Statement of capital on 25 January 2022
  • GBP 96
(4 pages)
30 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
28 June 2021Director's details changed for Mr Garry Rowlands on 20 November 2020 (2 pages)
24 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
22 July 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
17 July 2020Amended total exemption full accounts made up to 30 June 2019 (6 pages)
9 July 2020Termination of appointment of Martin Morton as a director on 9 May 2019 (1 page)
30 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
18 December 2019Termination of appointment of Sheldon Andrew Walsh as a director on 5 December 2019 (1 page)
5 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
22 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
16 August 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
16 August 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
17 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
16 December 2016Director's details changed for Sheldon Andrew Walsh on 15 December 2016 (2 pages)
16 December 2016Director's details changed for Sheldon Andrew Walsh on 15 December 2016 (2 pages)
14 November 2016Director's details changed for Mr Garry Rowlands on 25 October 2016 (2 pages)
14 November 2016Director's details changed for Mr Garry Rowlands on 25 October 2016 (2 pages)
20 October 2016Director's details changed for Sheldon Andrew Walsh on 10 October 2016 (2 pages)
20 October 2016Director's details changed for Sheldon Andrew Walsh on 10 October 2016 (2 pages)
28 July 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
28 July 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
21 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(8 pages)
21 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(8 pages)
20 November 2015Director's details changed for Sheldon Andrew Walsh on 13 November 2015 (2 pages)
20 November 2015Director's details changed for Sheldon Andrew Walsh on 13 November 2015 (2 pages)
19 August 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
19 August 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
8 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(8 pages)
8 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(8 pages)
4 June 2015Statement of capital following an allotment of shares on 18 May 2015
  • GBP 1.00
(4 pages)
4 June 2015Statement of capital following an allotment of shares on 18 May 2015
  • GBP 1.00
(4 pages)
4 March 2015Registered office address changed from 57 Hinchley Road Manchester M9 7FG United Kingdom to 1St Floor St George's House 56 Peter St Manchester M2 3NQ on 4 March 2015 (2 pages)
4 March 2015Registered office address changed from 57 Hinchley Road Manchester M9 7FG United Kingdom to 1St Floor St George's House 56 Peter St Manchester M2 3NQ on 4 March 2015 (2 pages)
4 March 2015Registered office address changed from 57 Hinchley Road Manchester M9 7FG United Kingdom to 1St Floor St George's House 56 Peter St Manchester M2 3NQ on 4 March 2015 (2 pages)
22 September 2014Appointment of Mr Philip Ronald Osborne as a director on 9 July 2014 (3 pages)
22 September 2014Appointment of Mr Philip Ronald Osborne as a director on 9 July 2014 (3 pages)
22 September 2014Appointment of Mr Philip Ronald Osborne as a director on 9 July 2014 (3 pages)
6 September 2014Appointment of Mr Garry Rowlands as a director on 9 July 2014 (3 pages)
6 September 2014Termination of appointment of Abdel Koussa as a director on 9 July 2014 (2 pages)
6 September 2014Appointment of Mr Martin Morton as a director on 9 July 2014 (6 pages)
6 September 2014Termination of appointment of Abdel Koussa as a director on 9 July 2014 (2 pages)
6 September 2014Appointment of Mr Garry Rowlands as a director on 9 July 2014 (3 pages)
6 September 2014Appointment of Mr Garry Rowlands as a director on 9 July 2014 (3 pages)
6 September 2014Termination of appointment of Abdel Koussa as a director on 9 July 2014 (2 pages)
6 September 2014Appointment of Sheldon Andrew Walsh as a director on 9 July 2014 (3 pages)
6 September 2014Appointment of Mr Martin Morton as a director on 9 July 2014 (6 pages)
6 September 2014Appointment of Mr John Meredydd Roberts as a director on 9 July 2014 (3 pages)
6 September 2014Appointment of Mr Martin Morton as a director on 9 July 2014 (6 pages)
6 September 2014Appointment of Mr John Meredydd Roberts as a director on 9 July 2014 (3 pages)
6 September 2014Appointment of Mr John Meredydd Roberts as a director on 9 July 2014 (3 pages)
6 September 2014Appointment of Sheldon Andrew Walsh as a director on 9 July 2014 (3 pages)
6 September 2014Appointment of Sheldon Andrew Walsh as a director on 9 July 2014 (3 pages)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
16 July 2014Withdraw the company strike off application (2 pages)
16 July 2014Withdraw the company strike off application (2 pages)
11 July 2014Application to strike the company off the register (3 pages)
11 July 2014Application to strike the company off the register (3 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 1
(20 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 1
(20 pages)