Company NameAFC Fire And Security Ltd
DirectorsMark Andrew Aiston and Alexander William Aiston
Company StatusActive
Company Number05331752
CategoryPrivate Limited Company
Incorporation Date13 January 2005(19 years, 3 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Andrew Aiston
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2005(2 months, 1 week after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Mulgrave Chambers 26-28 Mulgrave Road
Sutton
Surrey
SM2 6LE
Secretary NameMark Andrew Aiston
NationalityBritish
StatusCurrent
Appointed21 March 2005(2 months, 1 week after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence Address28 Clarke's Avenue
Worcester Park
Surrey
KT4 8PZ
Director NameMr Alexander William Aiston
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(15 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleFire Risk Assessor
Country of ResidenceEngland
Correspondence AddressUnit 4 Mulgrave Chambers 26-28 Mulgrave Road
Sutton
SM2 6LE
Director NameAnthony Charles Larcombe
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address19 Stanley Road
East Sheen
London
SW14 7EB
Secretary NameMr Peter Frank Thornton
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Rosehill Gardens
Sutton
Surrey
SM1 3JZ
Director NameCaroline Anne Aiston
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 03 December 2008)
RoleCompany Director
Correspondence Address17 Anne Way
West Molesey
Surrey
KT8 2PT

Location

Registered AddressUnit 4 Mulgrave Chambers
26-28 Mulgrave Road
Sutton
SM2 6LE
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Mark Andrew Aiston
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,091
Cash£854
Current Liabilities£2,412

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Filing History

19 February 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
13 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
9 July 2020Appointment of Mr Alexander William Aiston as a director on 1 May 2020 (2 pages)
24 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
9 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
24 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 February 2015Secretary's details changed for Mark Andrew Aiston on 18 December 2014 (1 page)
16 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Director's details changed for Mark Andrew Aiston on 18 December 2014 (2 pages)
16 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Director's details changed for Mark Andrew Aiston on 18 December 2014 (2 pages)
16 February 2015Secretary's details changed for Mark Andrew Aiston on 18 December 2014 (1 page)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 October 2014Change of name notice (1 page)
17 October 2014Change of name notice (1 page)
17 October 2014Company name changed happy green printers LTD\certificate issued on 17/10/14
  • RES15 ‐ Change company name resolution on 2014-10-11
(2 pages)
17 October 2014Company name changed happy green printers LTD\certificate issued on 17/10/14
  • RES15 ‐ Change company name resolution on 2014-10-11
(2 pages)
12 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 March 2012Company name changed red monkey web design LIMITED\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-02-29
(2 pages)
7 March 2012Change of name notice (2 pages)
7 March 2012Company name changed red monkey web design LIMITED\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-02-29
(2 pages)
7 March 2012Change of name notice (2 pages)
27 February 2012Change of name notice (2 pages)
27 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-20
(1 page)
27 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-20
(1 page)
27 February 2012Change of name notice (2 pages)
19 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2010Company name changed mca trading LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-14
(2 pages)
17 November 2010Company name changed mca trading LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-14
(2 pages)
17 November 2010Change of name notice (2 pages)
17 November 2010Change of name notice (2 pages)
11 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 January 2010Registered office address changed from C/O Thp Century House Station Way Cheam Surrey SM3 8SW on 8 January 2010 (1 page)
8 January 2010Registered office address changed from C/O Thp Century House Station Way Cheam Surrey SM3 8SW on 8 January 2010 (1 page)
8 January 2010Registered office address changed from C/O Thp Century House Station Way Cheam Surrey SM3 8SW on 8 January 2010 (1 page)
26 January 2009Return made up to 13/01/09; full list of members (3 pages)
26 January 2009Return made up to 13/01/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 December 2008Appointment terminated director caroline aiston (1 page)
5 December 2008Appointment terminated director caroline aiston (1 page)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Return made up to 13/01/08; full list of members (2 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Return made up to 13/01/08; full list of members (2 pages)
30 January 2007Return made up to 13/01/07; full list of members (2 pages)
30 January 2007Return made up to 13/01/07; full list of members (2 pages)
19 January 2007Secretary's particulars changed;director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
19 January 2007Secretary's particulars changed;director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 January 2006Return made up to 13/01/06; full list of members (2 pages)
20 January 2006Return made up to 13/01/06; full list of members (2 pages)
31 March 2005New director appointed (3 pages)
31 March 2005New secretary appointed;new director appointed (2 pages)
31 March 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
31 March 2005Ad 21/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005New secretary appointed;new director appointed (2 pages)
31 March 2005New director appointed (3 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005Ad 21/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2005Company name changed larkschip LIMITED\certificate issued on 30/03/05 (2 pages)
30 March 2005Company name changed larkschip LIMITED\certificate issued on 30/03/05 (2 pages)
13 January 2005Incorporation (15 pages)
13 January 2005Incorporation (15 pages)