AFL TELECOMMUNICATIONS UK LIMITED
Overview
| Company Name | AFL TELECOMMUNICATIONS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02734823 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AFL TELECOMMUNICATIONS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| FIBREFAB LIMITED | Jul 21, 1993 | Jul 21, 1993 |
| FIBRETEC LIMITED | Jun 07, 1993 | Jun 07, 1993 |
| SADDLEBASE LIMITED | Jul 28, 1992 | Jul 28, 1992 |
What are the latest accounts for AFL TELECOMMUNICATIONS UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for AFL TELECOMMUNICATIONS UK LIMITED?
| Last Confirmation Statement Made Up To | Jul 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 07, 2025 |
| Overdue | No |
What are the latest filings for AFL TELECOMMUNICATIONS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Martin Michael Strasser as a director on Aug 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 07, 2025 with updates | 10 pages | CS01 | ||||||||||
Appointment of Marc Jason Bolick as a director on Apr 30, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kheng Seng as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||
Change of details for Optronics Limited as a person with significant control on Feb 01, 2024 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Michael Christopher Bowers as a director on Aug 21, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Martin Michael Strasser as a director on Aug 21, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 29 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2024 with updates | 10 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Certificate of change of name Company name changed fibrefab LIMITED\certificate issued on 01/02/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Keens Shay Keens (Nominees) Limited as a secretary on Nov 01, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 28 pages | AA | ||||||||||
Director's details changed for Mr Michael Christopher Bowers on Oct 26, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 27 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 2022 with updates | 10 pages | CS01 | ||||||||||
Director's details changed for Yasser Mohamed Rezk Marzouk on May 03, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Yasser Mohamed Rezk Marzouk as a director on Mar 21, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Wesley Althoff as a director on Mar 21, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 26 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 2021 with updates | 11 pages | CS01 | ||||||||||
Director's details changed for Mr Michael Christopher Bowers on Jul 12, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 26 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of AFL TELECOMMUNICATIONS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BOLICK, Marc Jason | Director | Knowlhill MK5 8HJ Milton Keynes Davy Avenue Buckinghamshire United Kingdom | United States | American | 335386210001 | |||||||||||
| MARZOUK, Yasser Mohamed Rezk | Director | Knowlhill MK5 8HJ Central Milton Keynes Davy Avenue Bucks United Kingdom | United Kingdom | Egyptian | 294802240002 | |||||||||||
| WATERHOUSE, Helene Simone Catherine | Director | Knowlhill MK5 8HJ Milton Keynes Davy Avenue Buckinghamshire United Kingdom | United Kingdom | French | 236490870001 | |||||||||||
| REID, Christopher | Secretary | Whitecrest Narrow Path Aspley Heath MK17 8TF Woburn Sands Buckinghamshire | British | 157947720001 | ||||||||||||
| REID, Christopher | Secretary | Whitecrest Narrow Path Aspley Heath MK17 8TF Woburn Sands Buckinghamshire | British | 157947720001 | ||||||||||||
| SMITH, Alistair Hugh | Secretary | 20 Queen Elizabeths Walk N16 0HX London | English | 7188340001 | ||||||||||||
| STONEHAM, Roy | Secretary | Davy Avenue Knowlhill MK5 8ND Central Milton Keynes Bucks | 181763350001 | |||||||||||||
| KEENS SHAY KEENS (NOMINEES) LIMITED | Secretary | 230 Upper Fifth Street MK9 2HR Central Milton Keynes Sovereign Court Bucks United Kingdom |
| 189995670001 | ||||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||||
| REID & CO PROFESSIONAL SERVICES LIMITED | Secretary | Witan Court 305 Upper Fourth Street MK9 1EH Central Milton Keynes Buckinghamshire | 41052090008 | |||||||||||||
| ALTHOFF, Stephen Wesley | Director | Knowlhill MK5 8HJ Central Milton Keynes Davy Avenue Bucks United Kingdom | United States | American | 236528270001 | |||||||||||
| AZA, Koullis | Director | Davy Avenue MK5 8ND Knowlhill Auriga Building Milton Keynes | Cyprus | Cypriot | 164013710001 | |||||||||||
| BISHOP, Andrew James | Director | 19 Walton Road Walnut Tree MK7 7AG Milton Keynes Buckinghamshire | England | British | 68652960002 | |||||||||||
| BOWERS, Michael Christopher | Director | Knowlhill MK5 8HJ Milton Keynes Davy Avenue Buckinghamshire United Kingdom | United States | American | 257748550004 | |||||||||||
| COHEN, Peniel Benin | Director | 8 Simpson Road Walton Park MK7 7HN Milton Keynes Buckinghamshire | England | British | 197845080003 | |||||||||||
| DOWNIE, Michael James | Director | 21 Leycester Road WA16 8QR Knutsford Cheshire | United Kingdom | British | 95098980001 | |||||||||||
| EDWARDS, Phillip Llewellyn | Director | Davy Avenue Knowlhill MK5 8ND Central Milton Keynes Bucks | Wales | British | 191693810001 | |||||||||||
| GALLAGHER, Joseph Edward | Director | Davy Avenue Knowlhill MK5 8ND Central Milton Keynes Bucks | United States | American | 160633500001 | |||||||||||
| GLADWELL, Ronald Thomas | Director | Martins Cottage Brook SO43 7HE Lyndhurst Hampshire | United Kingdom | British | 29973390001 | |||||||||||
| GLADWELL, Ronald Thomas | Director | Martins Cottage Brook SO43 7HE Lyndhurst Hampshire | United Kingdom | British | 29973390001 | |||||||||||
| GRILLO, Gianfranco | Director | Rustlings The Woodlands SL9 8DE Gerrards Cross Buckinghamshire | England | Italian | 69542290001 | |||||||||||
| HILL, Alison Jane | Director | Davy Avenue Knowlhill MK5 8ND Milton Keynes Auriga Building Bucks | British | 140191950001 | ||||||||||||
| HUSSEIN, Paul Adrian | Director | Knowlhill MK5 8HJ Central Milton Keynes Davy Avenue Bucks United Kingdom | United Kingdom | British | 236490760001 | |||||||||||
| KEIZER, Alan Stanley | Director | Davy Avenue Knowlhill MK5 8ND Central Milton Keynes Bucks | United Kingdom | British | 81316270002 | |||||||||||
| LIPSON, Graham Keith | Director | 14 Bell Close Helmdon NN13 5UH Brackley Northamptonshire | British | 41683080001 | ||||||||||||
| LIPSON, Graham Keith | Director | 14 Bell Close Helmdon NN13 5UH Brackley Northamptonshire | British | 41683080001 | ||||||||||||
| MACKENZIE, Anthony Hugh | Director | 41 Foxhunter Way RG19 3UB Thatcham Berkshire | United Kingdom | British | 80914740001 | |||||||||||
| NEEDHAM, David Alan, Dr | Director | 17 Ladbroke Grove W11 3BD London | British | 13156170001 | ||||||||||||
| NILES, Justin Henry | Director | 43 Berrington Grove Westcroft MK4 4FB Milton Keynes | England | American | 94103480003 | |||||||||||
| REID, Christopher | Director | Whitecrest Narrow Path Aspley Heath MK17 8TF Woburn Sands Buckinghamshire | England | British | 157947720001 | |||||||||||
| REID, Christopher | Director | Whitecrest Narrow Path Aspley Heath MK17 8TF Woburn Sands Buckinghamshire | England | British | 157947720001 | |||||||||||
| RICHARDSON, Alan Geoffrey | Director | Chesterton Avenue AL5 5ST Harpenden 35 Hertfordshire United Kingdom | United Kingdom | British | 130295680001 | |||||||||||
| SENG, Kheng | Director | Knowlhill MK5 8HJ Milton Keynes Davy Avenue Buckinghamshire United Kingdom | United States | Singaporean | 181744120001 | |||||||||||
| SMITH, Alistair Hugh | Director | 20 Queen Elizabeths Walk N16 0HX London | English | 7188340001 | ||||||||||||
| STRASSER, Martin Michael | Director | Knowlhill MK5 8HJ Milton Keynes Davy Avenue Buckinghamshire United Kingdom | United Kingdom | Austrian | 326416960001 |
Who are the persons with significant control of AFL TELECOMMUNICATIONS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Afl Telecommunications Holdings Uk Limited | Apr 06, 2016 | Knowlhill MK5 8ND Milton Keynes Davy Avenue United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
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