Background WavePink WaveYellow Wave

ANFL LIMITED (11752333)

ANFL LIMITED (11752333) is an active UK company. incorporated on 7 January 2019. with registered office in Ashford. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco and 2 other business activities. ANFL LIMITED has been registered for 7 years. Current directors include TOLHURST, Lydia Alice.

Company Number
11752333
Status
active
Type
ltd
Incorporated
7 January 2019
Age
7 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
TOLHURST, Lydia Alice
SIC Codes
46170, 46342, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANFL LIMITED

ANFL LIMITED is an active company incorporated on 7 January 2019 with the registered office located in Ashford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco and 2 other business activities. ANFL LIMITED was registered 7 years ago.(SIC: 46170, 46342, 70229)

Status

active

Active since 7 years ago

Company No

11752333

LTD Company

Age

7 Years

Incorporated 7 January 2019

Size

N/A

Accounts

ARD: 30/1

Overdue

1 year overdue

Last Filed

Made up to 31 January 2023 (3 years ago)
Submitted on 23 January 2024 (2 years ago)
Period: 1 February 2022 - 31 January 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 October 2024
Period: 1 February 2023 - 30 January 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 25 November 2023 (2 years ago)
Submitted on 5 December 2023 (2 years ago)

Next Due

Due by 9 December 2024
For period ending 25 November 2024
Contact
Address

Henwood House Henwood Ashford, TN24 8DH,

Previous Addresses

The Guardhouse Anchor Wharf the Historic Dockyard Chatham Kent ME4 4TZ United Kingdom
From: 7 January 2019To: 21 January 2022
Timeline

7 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Aug 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TOLHURST, Lydia Alice

Active
Henwood, AshfordTN24 8DH
Born October 1998
Director
Appointed 22 Jun 2023

MACKNESS, Andrew

Resigned
Henwood, AshfordTN24 8DH
Born August 1963
Director
Appointed 07 Jan 2019
Resigned 22 Jun 2023

MACKNESS, Nancy Clare

Resigned
Henwood, AshfordTN24 8DH
Born March 1965
Director
Appointed 02 Aug 2022
Resigned 22 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
Majestic Apartments, OnchanIM3 2BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Nov 2022

Mr Andrew Mackness

Ceased
Henwood, AshfordTN24 8DH
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jan 2019
Ceased 24 Nov 2022

Mrs Nancy Clare Mackness

Ceased
Henwood, AshfordTN24 8DH
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jan 2019
Ceased 24 Nov 2022
Fundings
Financials
Latest Activities

Filing History

32

Dissolved Compulsory Strike Off Suspended
16 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 October 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 July 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 January 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
28 September 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
28 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
10 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Incorporation Company
7 January 2019
NEWINCIncorporation