AFL TELECOMMUNICATIONS UK LIMITED

AFL TELECOMMUNICATIONS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAFL TELECOMMUNICATIONS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02734823
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AFL TELECOMMUNICATIONS UK LIMITED?

    • Wholesale of electronic and telecommunications equipment and parts (46520) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is AFL TELECOMMUNICATIONS UK LIMITED located?

    Registered Office Address
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AFL TELECOMMUNICATIONS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIBREFAB LIMITEDJul 21, 1993Jul 21, 1993
    FIBRETEC LIMITEDJun 07, 1993Jun 07, 1993
    SADDLEBASE LIMITEDJul 28, 1992Jul 28, 1992

    What are the latest accounts for AFL TELECOMMUNICATIONS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for AFL TELECOMMUNICATIONS UK LIMITED?

    Last Confirmation Statement Made Up ToJul 07, 2026
    Next Confirmation Statement DueJul 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 07, 2025
    OverdueNo

    What are the latest filings for AFL TELECOMMUNICATIONS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Martin Michael Strasser as a director on Aug 31, 2025

    1 pagesTM01

    Confirmation statement made on Jul 07, 2025 with updates

    10 pagesCS01

    Appointment of Marc Jason Bolick as a director on Apr 30, 2025

    2 pagesAP01

    Termination of appointment of Kheng Seng as a director on Apr 30, 2025

    1 pagesTM01

    Change of details for Optronics Limited as a person with significant control on Feb 01, 2024

    2 pagesPSC05

    Termination of appointment of Michael Christopher Bowers as a director on Aug 21, 2024

    1 pagesTM01

    Appointment of Martin Michael Strasser as a director on Aug 21, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2024

    29 pagesAA

    Confirmation statement made on Jul 07, 2024 with updates

    10 pagesCS01

    Registered office address changed from Davy Avenue Knowlhill Central Milton Keynes Bucks MK5 8HJ United Kingdom to Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8HJ on Feb 06, 2024

    1 pagesAD01

    Certificate of change of name

    Company name changed fibrefab LIMITED\certificate issued on 01/02/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 01, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 16, 2024

    RES15

    Termination of appointment of Keens Shay Keens (Nominees) Limited as a secretary on Nov 01, 2023

    1 pagesTM02

    Confirmation statement made on Jul 07, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    28 pagesAA

    Director's details changed for Mr Michael Christopher Bowers on Oct 26, 2022

    2 pagesCH01

    Full accounts made up to Mar 31, 2022

    27 pagesAA

    Confirmation statement made on Jul 15, 2022 with updates

    10 pagesCS01

    Director's details changed for Yasser Mohamed Rezk Marzouk on May 03, 2022

    2 pagesCH01

    Appointment of Yasser Mohamed Rezk Marzouk as a director on Mar 21, 2022

    2 pagesAP01

    Termination of appointment of Stephen Wesley Althoff as a director on Mar 21, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    26 pagesAA

    Confirmation statement made on Jul 15, 2021 with updates

    11 pagesCS01

    Director's details changed for Mr Michael Christopher Bowers on Jul 12, 2021

    2 pagesCH01

    Full accounts made up to Mar 31, 2020

    26 pagesAA

    Confirmation statement made on Jul 15, 2020 with no updates

    3 pagesCS01

    Who are the officers of AFL TELECOMMUNICATIONS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOLICK, Marc Jason
    Knowlhill
    MK5 8HJ Milton Keynes
    Davy Avenue
    Buckinghamshire
    United Kingdom
    Director
    Knowlhill
    MK5 8HJ Milton Keynes
    Davy Avenue
    Buckinghamshire
    United Kingdom
    United StatesAmericanPresident, Product Solutions335386210001
    MARZOUK, Yasser Mohamed Rezk
    Knowlhill
    MK5 8HJ Central Milton Keynes
    Davy Avenue
    Bucks
    United Kingdom
    Director
    Knowlhill
    MK5 8HJ Central Milton Keynes
    Davy Avenue
    Bucks
    United Kingdom
    United KingdomEgyptianDirector Of Business Process & Production294802240002
    WATERHOUSE, Helene Simone Catherine
    Knowlhill
    MK5 8HJ Milton Keynes
    Davy Avenue
    Buckinghamshire
    United Kingdom
    Director
    Knowlhill
    MK5 8HJ Milton Keynes
    Davy Avenue
    Buckinghamshire
    United Kingdom
    United KingdomFrenchDirector Of Operations236490870001
    REID, Christopher
    Whitecrest
    Narrow Path Aspley Heath
    MK17 8TF Woburn Sands
    Buckinghamshire
    Secretary
    Whitecrest
    Narrow Path Aspley Heath
    MK17 8TF Woburn Sands
    Buckinghamshire
    BritishChartered Accountant157947720001
    REID, Christopher
    Whitecrest
    Narrow Path Aspley Heath
    MK17 8TF Woburn Sands
    Buckinghamshire
    Secretary
    Whitecrest
    Narrow Path Aspley Heath
    MK17 8TF Woburn Sands
    Buckinghamshire
    BritishChartered Accountant157947720001
    SMITH, Alistair Hugh
    20 Queen Elizabeths Walk
    N16 0HX London
    Secretary
    20 Queen Elizabeths Walk
    N16 0HX London
    EnglishFinancial Controller7188340001
    STONEHAM, Roy
    Davy Avenue
    Knowlhill
    MK5 8ND Central Milton Keynes
    Bucks
    Secretary
    Davy Avenue
    Knowlhill
    MK5 8ND Central Milton Keynes
    Bucks
    181763350001
    KEENS SHAY KEENS (NOMINEES) LIMITED
    230 Upper Fifth Street
    MK9 2HR Central Milton Keynes
    Sovereign Court
    Bucks
    United Kingdom
    Secretary
    230 Upper Fifth Street
    MK9 2HR Central Milton Keynes
    Sovereign Court
    Bucks
    United Kingdom
    Legal FormLIMITED
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityENGLAND & WALES
    189995670001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    REID & CO PROFESSIONAL SERVICES LIMITED
    Witan Court
    305 Upper Fourth Street
    MK9 1EH Central Milton Keynes
    Buckinghamshire
    Secretary
    Witan Court
    305 Upper Fourth Street
    MK9 1EH Central Milton Keynes
    Buckinghamshire
    41052090008
    ALTHOFF, Stephen Wesley
    Knowlhill
    MK5 8HJ Central Milton Keynes
    Davy Avenue
    Bucks
    United Kingdom
    Director
    Knowlhill
    MK5 8HJ Central Milton Keynes
    Davy Avenue
    Bucks
    United Kingdom
    United StatesAmericanTelecommunications236528270001
    AZA, Koullis
    Davy Avenue
    MK5 8ND Knowlhill
    Auriga Building
    Milton Keynes
    Director
    Davy Avenue
    MK5 8ND Knowlhill
    Auriga Building
    Milton Keynes
    CyprusCypriotDirector164013710001
    BISHOP, Andrew James
    19 Walton Road
    Walnut Tree
    MK7 7AG Milton Keynes
    Buckinghamshire
    Director
    19 Walton Road
    Walnut Tree
    MK7 7AG Milton Keynes
    Buckinghamshire
    EnglandBritishFinancial Director68652960002
    BOWERS, Michael Christopher
    Knowlhill
    MK5 8HJ Milton Keynes
    Davy Avenue
    Buckinghamshire
    United Kingdom
    Director
    Knowlhill
    MK5 8HJ Milton Keynes
    Davy Avenue
    Buckinghamshire
    United Kingdom
    United StatesAmericanDirector257748550004
    COHEN, Peniel Benin
    8 Simpson Road
    Walton Park
    MK7 7HN Milton Keynes
    Buckinghamshire
    Director
    8 Simpson Road
    Walton Park
    MK7 7HN Milton Keynes
    Buckinghamshire
    EnglandBritishDirector197845080003
    DOWNIE, Michael James
    21 Leycester Road
    WA16 8QR Knutsford
    Cheshire
    Director
    21 Leycester Road
    WA16 8QR Knutsford
    Cheshire
    United KingdomBritishDirector95098980001
    EDWARDS, Phillip Llewellyn
    Davy Avenue
    Knowlhill
    MK5 8ND Central Milton Keynes
    Bucks
    Director
    Davy Avenue
    Knowlhill
    MK5 8ND Central Milton Keynes
    Bucks
    WalesBritishPresident Emea191693810001
    GALLAGHER, Joseph Edward
    Davy Avenue
    Knowlhill
    MK5 8ND Central Milton Keynes
    Bucks
    Director
    Davy Avenue
    Knowlhill
    MK5 8ND Central Milton Keynes
    Bucks
    United StatesAmericanPresident And Chief Executive Officer Of Afl160633500001
    GLADWELL, Ronald Thomas
    Martins Cottage
    Brook
    SO43 7HE Lyndhurst
    Hampshire
    Director
    Martins Cottage
    Brook
    SO43 7HE Lyndhurst
    Hampshire
    United KingdomBritishMarketing Consultant29973390001
    GLADWELL, Ronald Thomas
    Martins Cottage
    Brook
    SO43 7HE Lyndhurst
    Hampshire
    Director
    Martins Cottage
    Brook
    SO43 7HE Lyndhurst
    Hampshire
    United KingdomBritishMarketing And Management Consu29973390001
    GRILLO, Gianfranco
    Rustlings
    The Woodlands
    SL9 8DE Gerrards Cross
    Buckinghamshire
    Director
    Rustlings
    The Woodlands
    SL9 8DE Gerrards Cross
    Buckinghamshire
    EnglandItalianConsultant69542290001
    HILL, Alison Jane
    Davy Avenue
    Knowlhill
    MK5 8ND Milton Keynes
    Auriga Building
    Bucks
    Director
    Davy Avenue
    Knowlhill
    MK5 8ND Milton Keynes
    Auriga Building
    Bucks
    BritishFinance Director140191950001
    HUSSEIN, Paul Adrian
    Knowlhill
    MK5 8HJ Central Milton Keynes
    Davy Avenue
    Bucks
    United Kingdom
    Director
    Knowlhill
    MK5 8HJ Central Milton Keynes
    Davy Avenue
    Bucks
    United Kingdom
    United KingdomBritishDirector Of Marketing236490760001
    KEIZER, Alan Stanley
    Davy Avenue
    Knowlhill
    MK5 8ND Central Milton Keynes
    Bucks
    Director
    Davy Avenue
    Knowlhill
    MK5 8ND Central Milton Keynes
    Bucks
    United KingdomBritishManager81316270002
    LIPSON, Graham Keith
    14 Bell Close
    Helmdon
    NN13 5UH Brackley
    Northamptonshire
    Director
    14 Bell Close
    Helmdon
    NN13 5UH Brackley
    Northamptonshire
    BritishManaging Director41683080001
    LIPSON, Graham Keith
    14 Bell Close
    Helmdon
    NN13 5UH Brackley
    Northamptonshire
    Director
    14 Bell Close
    Helmdon
    NN13 5UH Brackley
    Northamptonshire
    BritishDistribution Of Fibre Optic Co41683080001
    MACKENZIE, Anthony Hugh
    41 Foxhunter Way
    RG19 3UB Thatcham
    Berkshire
    Director
    41 Foxhunter Way
    RG19 3UB Thatcham
    Berkshire
    United KingdomBritishInternational Sales Director80914740001
    NEEDHAM, David Alan, Dr
    17 Ladbroke Grove
    W11 3BD London
    Director
    17 Ladbroke Grove
    W11 3BD London
    BritishInvestment Manager13156170001
    NILES, Justin Henry
    43 Berrington Grove
    Westcroft
    MK4 4FB Milton Keynes
    Director
    43 Berrington Grove
    Westcroft
    MK4 4FB Milton Keynes
    EnglandAmericanSales Director94103480003
    REID, Christopher
    Whitecrest
    Narrow Path Aspley Heath
    MK17 8TF Woburn Sands
    Buckinghamshire
    Director
    Whitecrest
    Narrow Path Aspley Heath
    MK17 8TF Woburn Sands
    Buckinghamshire
    EnglandBritishChartered Accountant157947720001
    REID, Christopher
    Whitecrest
    Narrow Path Aspley Heath
    MK17 8TF Woburn Sands
    Buckinghamshire
    Director
    Whitecrest
    Narrow Path Aspley Heath
    MK17 8TF Woburn Sands
    Buckinghamshire
    EnglandBritishChartered Accountant157947720001
    RICHARDSON, Alan Geoffrey
    Chesterton Avenue
    AL5 5ST Harpenden
    35
    Hertfordshire
    United Kingdom
    Director
    Chesterton Avenue
    AL5 5ST Harpenden
    35
    Hertfordshire
    United Kingdom
    United KingdomBritishManaging Director130295680001
    SENG, Kheng
    Knowlhill
    MK5 8HJ Milton Keynes
    Davy Avenue
    Buckinghamshire
    United Kingdom
    Director
    Knowlhill
    MK5 8HJ Milton Keynes
    Davy Avenue
    Buckinghamshire
    United Kingdom
    United StatesSingaporeanGeneral Manager181744120001
    SMITH, Alistair Hugh
    20 Queen Elizabeths Walk
    N16 0HX London
    Director
    20 Queen Elizabeths Walk
    N16 0HX London
    EnglishFinancial Controller7188340001
    STRASSER, Martin Michael
    Knowlhill
    MK5 8HJ Milton Keynes
    Davy Avenue
    Buckinghamshire
    United Kingdom
    Director
    Knowlhill
    MK5 8HJ Milton Keynes
    Davy Avenue
    Buckinghamshire
    United Kingdom
    United KingdomAustrianDirector326416960001

    Who are the persons with significant control of AFL TELECOMMUNICATIONS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Afl Telecommunications Holdings Uk Limited
    Knowlhill
    MK5 8ND Milton Keynes
    Davy Avenue
    United Kingdom
    Apr 06, 2016
    Knowlhill
    MK5 8ND Milton Keynes
    Davy Avenue
    United Kingdom
    No
    Legal FormLimited
    Legal AuthorityEngland & Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0