Company NameA.F.S.E. Limited
DirectorDiego Jose Aguirre De Carcer
Company StatusActive
Company Number06927341
CategoryPrivate Limited Company
Incorporation Date8 June 2009(14 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameDiego Jose Aguirre De Carcer
Date of BirthJuly 1954 (Born 69 years ago)
NationalitySpanish
StatusCurrent
Appointed07 September 2009(3 months after company formation)
Appointment Duration14 years, 6 months
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressFrontier House Frontier House
Pier Road
Feltham
Middlesex
TW14 0TW
Secretary NameMr Diego Jose Aguirre De Carcer
StatusCurrent
Appointed26 July 2021(12 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressFrontier House, Pier Road
North Feltham Trading Estate
Feltham
Middlesex
TW14 0TW
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Director NameMr Clive Douglas Harris
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 The Grange
Nowton Court Nowton Road
Bury St. Edmunds
Suffolk
IP29 5LU
Secretary NameMr Clive Douglas Harris
NationalityBritish
StatusResigned
Appointed08 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrontier House, Pier Road
North Feltham Trading Estate
Feltham
Middlesex
TW14 0TW
Director NameChristophe Fender
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2009(5 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 22 March 2012)
RoleExpert Comptable
Country of ResidenceFrance
Correspondence Address7 Rue Des Ormes
Stuckange
57970
France
Director NameMr Jean Francois Ballin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2011(1 year, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 11 December 2023)
RoleFreight Forwarder Director
Country of ResidenceFrance
Correspondence Address757 Chemin De Barbaraou
13190 Allauch
France
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFrontier House, Pier Road
North Feltham Trading Estate
Feltham
Middlesex
TW14 0TW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Shareholders

5k at £1Clive Douglas Harris
5.00%
Ordinary
37.5k at £1Ebar Holding S.a.r.l.
37.50%
Ordinary
37.5k at £1Trade Invest Company S.a.r.l.
37.50%
Ordinary
20k at £1Diego Jose Aguirre De Carcer
20.00%
Ordinary

Financials

Year2014
Net Worth£69,390
Cash£33,767
Current Liabilities£104,241

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 June 2023 (9 months, 2 weeks ago)
Next Return Due1 July 2024 (3 months from now)

Filing History

24 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
24 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
22 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
8 June 2019Confirmation statement made on 18 June 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
18 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
13 July 2017Notification of Jean-Francois Ballin as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Mustapha Ouahlima as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Jean-Francois Ballin as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Mustapha Ouahlima as a person with significant control on 13 July 2017 (2 pages)
26 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
16 June 2017Accounts for a small company made up to 31 December 2016 (6 pages)
16 June 2017Accounts for a small company made up to 31 December 2016 (6 pages)
17 March 2017Director's details changed for Diego Jose Aguirre De Carcer on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Diego Jose Aguirre De Carcer on 17 March 2017 (2 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100,000
(5 pages)
22 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100,000
(5 pages)
16 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100,000
(5 pages)
16 July 2015Director's details changed for Mr Jean Francois Ballin on 6 April 2015 (2 pages)
16 July 2015Director's details changed for Mr Jean Francois Ballin on 6 April 2015 (2 pages)
16 July 2015Director's details changed for Mr Jean Francois Ballin on 6 April 2015 (2 pages)
16 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100,000
(5 pages)
16 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100,000
(5 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100,000
(5 pages)
24 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100,000
(5 pages)
24 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100,000
(5 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
2 July 2012Secretary's details changed for Mr Clive Douglas Harris on 26 March 2012 (1 page)
2 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
2 July 2012Secretary's details changed for Mr Clive Douglas Harris on 26 March 2012 (1 page)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 March 2012Director's details changed for Mr Clive Douglas Harris on 26 March 2012 (2 pages)
27 March 2012Director's details changed for Mr Clive Douglas Harris on 26 March 2012 (2 pages)
26 March 2012Termination of appointment of Christophe Fender as a director (1 page)
26 March 2012Director's details changed for Jean Francois Ballin on 26 March 2012 (3 pages)
26 March 2012Termination of appointment of Christophe Fender as a director (1 page)
26 March 2012Director's details changed for Jean Francois Ballin on 26 March 2012 (3 pages)
20 December 2011Registered office address changed from Parklands 47 Fernlea Colchester Essex CO4 5UB on 20 December 2011 (2 pages)
20 December 2011Registered office address changed from Parklands 47 Fernlea Colchester Essex CO4 5UB on 20 December 2011 (2 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
28 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 April 2011Appointment of Jean Francois Ballin as a director (3 pages)
13 April 2011Appointment of Jean Francois Ballin as a director (3 pages)
17 June 2010Director's details changed for Diego Jose Aguirre De Carcer on 8 June 2010 (2 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Mr Clive Douglas Harris on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Diego Jose Aguirre De Carcer on 8 June 2010 (2 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Mr Clive Douglas Harris on 8 June 2010 (2 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Mr Clive Douglas Harris on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Diego Jose Aguirre De Carcer on 8 June 2010 (2 pages)
14 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 February 2010Appointment of Christophe Fender as a director (3 pages)
2 February 2010Appointment of Christophe Fender as a director (3 pages)
8 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 100,000
(2 pages)
8 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 100,000
(2 pages)
8 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 100,000
(2 pages)
23 September 2009Director appointed diego jose aguirre de carcer (1 page)
23 September 2009Director appointed diego jose aguirre de carcer (1 page)
5 September 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
5 September 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
11 June 2009Director appointed clive douglas harris (2 pages)
11 June 2009Secretary appointed clive douglas harris (2 pages)
11 June 2009Director appointed clive douglas harris (2 pages)
11 June 2009Secretary appointed clive douglas harris (2 pages)
10 June 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
10 June 2009Appointment terminated director dunstana davies (1 page)
10 June 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
10 June 2009Appointment terminated director dunstana davies (1 page)
8 June 2009Incorporation (20 pages)
8 June 2009Incorporation (20 pages)