Company NameAFE (Solutions) Ltd.
DirectorJulie Craig
Company StatusActive - Proposal to Strike off
Company Number05868036
CategoryPrivate Limited Company
Incorporation Date6 July 2006(17 years, 10 months ago)
Previous NameAB Fab Enterprise Ltd

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Julie Craig
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Waveney Grove
Skelton
Saltburn
Cleveland
TS12 2LS
Director NameMrs Deborah Strickley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Back Lane
Skelton
Saltburn
Cleveland
TS12 2BX
Secretary NameMrs Deborah Strickley
NationalityBritish
StatusResigned
Appointed06 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Back Lane
Skelton
Saltburn
Cleveland
TS12 2BX

Contact

Websiteabfab-driving-school.co.uk

Location

Registered AddressUnit 28b Watness Avenue Skelton Industrial Estate
Skelton-In-Cleveland
Saltburn-By-The-Sea
TS12 2LQ
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSkelton and Brotton
WardSkelton
Built Up AreaSkelton (Redcar and Cleveland)

Shareholders

150 at £1Julie Craig
75.00%
Ordinary
50 at £1Darren Craig
25.00%
Ordinary

Financials

Year2014
Turnover£54,836
Gross Profit£51,171
Net Worth-£21,112
Cash£1,161
Current Liabilities£21,550

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Next Accounts Due30 June 2019 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return6 July 2018 (5 years, 9 months ago)
Next Return Due20 July 2019 (overdue)

Filing History

7 September 2019Compulsory strike-off action has been suspended (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
14 August 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
14 March 2018Registered office address changed from Unit 1 Brankin Court Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea Cleveland TS12 2LQ to Unit 28B Watness Avenue Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2LQ on 14 March 2018 (1 page)
1 September 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
15 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
15 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
18 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
14 June 2016Amended total exemption small company accounts made up to 31 March 2015 (2 pages)
14 June 2016Amended total exemption small company accounts made up to 31 March 2015 (2 pages)
10 March 2016Amended total exemption full accounts made up to 31 March 2015 (9 pages)
10 March 2016Amended total exemption full accounts made up to 31 March 2015 (9 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
3 August 2015Registered office address changed from Unit 1 Brankin Court Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea Cleveland TS12 2LQ England to Unit 1 Brankin Court Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea Cleveland TS12 2LQ on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Unit 1 Brankin Court Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea Cleveland TS12 2LQ England to Unit 1 Brankin Court Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea Cleveland TS12 2LQ on 3 August 2015 (1 page)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 200
(3 pages)
3 August 2015Registered office address changed from Unit 2 Brankin Court Wandhills Avenue Skelton Industrial Estate Skelton Cleveland TS12 2LQ to Unit 1 Brankin Court Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea Cleveland TS12 2LQ on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Unit 2 Brankin Court Wandhills Avenue Skelton Industrial Estate Skelton Cleveland TS12 2LQ to Unit 1 Brankin Court Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea Cleveland TS12 2LQ on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Unit 1 Brankin Court Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea Cleveland TS12 2LQ England to Unit 1 Brankin Court Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea Cleveland TS12 2LQ on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Unit 2 Brankin Court Wandhills Avenue Skelton Industrial Estate Skelton Cleveland TS12 2LQ to Unit 1 Brankin Court Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea Cleveland TS12 2LQ on 3 August 2015 (1 page)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 200
(3 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 200
(3 pages)
27 July 2015Amended total exemption small company accounts made up to 31 March 2013 (9 pages)
27 July 2015Amended total exemption full accounts made up to 31 March 2014 (9 pages)
27 July 2015Amended total exemption small company accounts made up to 31 March 2013 (9 pages)
27 July 2015Amended total exemption full accounts made up to 31 March 2014 (9 pages)
14 April 2015Amended total exemption full accounts made up to 31 March 2014 (9 pages)
14 April 2015Amended total exemption full accounts made up to 31 March 2014 (9 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
8 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 200
(3 pages)
8 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 200
(3 pages)
8 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 200
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 August 2013Registered office address changed from 9 Waveney Grove Skelton Saltburn Cleveland TS12 2LS on 9 August 2013 (1 page)
9 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
9 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
9 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
9 August 2013Registered office address changed from 9 Waveney Grove Skelton Saltburn Cleveland TS12 2LS on 9 August 2013 (1 page)
26 April 2013Company name changed ab fab enterprise LTD\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
26 April 2013Company name changed ab fab enterprise LTD\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2013Amended accounts made up to 31 March 2012 (12 pages)
18 April 2013Amended accounts made up to 31 March 2012 (12 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
6 October 2011Termination of appointment of Deborah Strickley as a director (1 page)
6 October 2011Termination of appointment of Deborah Strickley as a director (1 page)
5 September 2011Termination of appointment of Deborah Strickley as a secretary (1 page)
5 September 2011Termination of appointment of Deborah Strickley as a secretary (1 page)
3 September 2011Termination of appointment of Deborah Strickley as a secretary (1 page)
3 September 2011Termination of appointment of Deborah Strickley as a secretary (1 page)
2 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
30 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
28 September 2009Return made up to 06/07/09; full list of members (4 pages)
28 September 2009Return made up to 06/07/09; full list of members (4 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 August 2008Director and secretary's change of particulars / deborah strickley / 01/07/2008 (2 pages)
4 August 2008Return made up to 06/07/08; full list of members (4 pages)
4 August 2008Director and secretary's change of particulars / deborah strickley / 01/07/2008 (2 pages)
4 August 2008Return made up to 06/07/08; full list of members (4 pages)
28 May 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 May 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 May 2008Accounting reference date shortened from 31/07/2007 to 31/03/2007 (1 page)
2 May 2008Accounting reference date shortened from 31/07/2007 to 31/03/2007 (1 page)
6 August 2007Return made up to 06/07/07; full list of members (2 pages)
6 August 2007Return made up to 06/07/07; full list of members (2 pages)
13 September 2006Registered office changed on 13/09/06 from: 11 murray street, camden london greater london NW1 9RE (1 page)
13 September 2006Registered office changed on 13/09/06 from: 11 murray street, camden london greater london NW1 9RE (1 page)
6 July 2006Incorporation (17 pages)
6 July 2006Incorporation (17 pages)