Company NameAfford-A-Store Limited
DirectorSharon Cordwell
Company StatusActive
Company Number09304232
CategoryPrivate Limited Company
Incorporation Date10 November 2014(9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Sharon Cordwell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2020(5 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilvester House Roe Acre Tannery
Bradshaw Street
Heywood
Lancashire
OL10 1PN
Director NameMr Peter George Cordwell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB

Location

Registered AddressSilvester House Roe Acre Tannery
Bradshaw Street
Heywood
Lancashire
OL10 1PN
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return3 July 2023 (10 months, 1 week ago)
Next Return Due17 July 2024 (2 months, 1 week from now)

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
4 July 2023Confirmation statement made on 3 July 2023 with updates (5 pages)
26 January 2023Notification of Sharon Cordwell as a person with significant control on 29 October 2020 (2 pages)
26 January 2023Cessation of Peter George Cordwell as a person with significant control on 28 October 2020 (1 page)
7 December 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
1 December 2021Confirmation statement made on 10 November 2021 with updates (4 pages)
30 November 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
17 December 2020Termination of appointment of Peter George Cordwell as a director on 28 October 2020 (1 page)
17 December 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
23 November 2020Appointment of Mrs Sharon Cordwell as a director on 20 October 2020 (2 pages)
11 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
26 March 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
13 March 2019Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom to Silvester House Roe Acre Tannery Bradshaw Street Heywood Lancashire OL10 1PN on 13 March 2019 (1 page)
19 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
19 November 2018Change of details for Mr Peter George Cordwell as a person with significant control on 6 April 2016 (2 pages)
19 November 2018Director's details changed for Mr Peter George Cordwell on 10 November 2014 (2 pages)
11 April 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
20 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
20 November 2017Withdrawal of a person with significant control statement on 20 November 2017 (2 pages)
20 November 2017Withdrawal of a person with significant control statement on 20 November 2017 (2 pages)
20 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
20 November 2017Notification of Peter George Cordwell as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Notification of Peter George Cordwell as a person with significant control on 6 April 2016 (2 pages)
2 May 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
2 May 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
19 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
26 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
26 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
8 February 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
8 February 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 1
(35 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 1
(35 pages)