Company NameAFP Digital Limited
DirectorsRyan Anthony Pharo and Andrew Christopher Bennell
Company StatusActive
Company Number06772960
CategoryPrivate Limited Company
Incorporation Date15 December 2008(15 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr Ryan Anthony Pharo
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 College Court
Morley
Leeds
LS27 7WF
Director NameMr Andrew Christopher Bennell
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(5 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 College Court
Morley
Leeds
LS27 7WF
Director NameMr Andrew Christopher Bennell
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address39 Victoria Mills
Woodhead Road
Holmfirth
West Yorkshire
HD9 2TP

Contact

Websitewww.printerrepairsleeds.co.uk

Location

Registered Address1 College Court
Morley
Leeds
West Yorkshire
LS27 7WF
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

84 at £1Ryan Pharo
70.00%
Ordinary A
36 at £1Andrew Bennell
30.00%
Ordinary B

Financials

Year2014
Net Worth£32,760
Cash£233
Current Liabilities£329,927

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (9 months, 4 weeks from now)

Charges

27 April 2023Delivered on: 28 April 2023
Persons entitled: Ffe Spv Limited (Co. No. 11281716)

Classification: A registered charge
Particulars: Fixed and floating charge over all land and property and assets present and future including goodwill, insurance, book debts, rents, other claims and plant and equipment.
Outstanding
28 May 2021Delivered on: 7 June 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
25 October 2013Delivered on: 30 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 July 2012Delivered on: 27 July 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

28 January 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
22 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
15 November 2019Registered office address changed from Unit 1 the Antler Complex Bruntcliffe Way Morley Leeds West Yorkshire LS27 0JG to 2 College Court Morley Leeds LS27 7WF on 15 November 2019 (1 page)
29 July 2019Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
10 April 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
5 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
29 March 2018Change of details for Mr Ryan Anthony Pharo as a person with significant control on 23 March 2018 (2 pages)
29 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
21 February 2018Statement of capital following an allotment of shares on 15 March 2017
  • GBP 140
(3 pages)
8 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 120
(4 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 120
(4 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 120
(4 pages)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 120
(4 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
19 November 2014Director's details changed for Mr Ryan Anthony Pharo on 1 November 2014 (2 pages)
19 November 2014Director's details changed for Mr Ryan Anthony Pharo on 1 November 2014 (2 pages)
19 November 2014Director's details changed for Mr Ryan Anthony Pharo on 1 November 2014 (2 pages)
13 November 2014Registered office address changed from Unit 1 Asquith Ave Busi Pk Asquith Avenue Gildersome Morley Leeds West Yorkshire LS27 7RZ to Unit 1 the Antler Complex Bruntcliffe Way Morley Leeds West Yorkshire LS27 0JG on 13 November 2014 (1 page)
13 November 2014Registered office address changed from Unit 1 Asquith Ave Busi Pk Asquith Avenue Gildersome Morley Leeds West Yorkshire LS27 7RZ to Unit 1 the Antler Complex Bruntcliffe Way Morley Leeds West Yorkshire LS27 0JG on 13 November 2014 (1 page)
21 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 120
(4 pages)
21 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 120
(4 pages)
19 March 2014Appointment of Mr Andrew Christopher Bennell as a director (2 pages)
19 March 2014Appointment of Mr Andrew Christopher Bennell as a director (2 pages)
18 March 2014Change of share class name or designation (2 pages)
18 March 2014Statement of company's objects (2 pages)
18 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
18 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
18 March 2014Change of share class name or designation (2 pages)
18 March 2014Statement of company's objects (2 pages)
18 March 2014Particulars of variation of rights attached to shares (2 pages)
18 March 2014Particulars of variation of rights attached to shares (2 pages)
30 October 2013Registration of charge 067729600002 (8 pages)
30 October 2013Registration of charge 067729600002 (8 pages)
25 July 2013Director's details changed for Mr Ryan Anthony Pharo on 25 July 2013 (2 pages)
25 July 2013Director's details changed for Mr Ryan Anthony Pharo on 25 July 2013 (2 pages)
23 April 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
23 April 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
10 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Registered office address changed from Suite 2 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 28 November 2012 (1 page)
28 November 2012Registered office address changed from Suite 2 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 28 November 2012 (1 page)
27 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
23 May 2011Director's details changed for Mr Ryan Anthony Pharo on 30 April 2011 (2 pages)
23 May 2011Director's details changed for Mr Ryan Anthony Pharo on 30 April 2011 (2 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
23 September 2010Director's details changed for Mr Ryan Anthony Pharo on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Ryan Anthony Pharo on 23 September 2010 (2 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
22 March 2010Registered office address changed from Suit 2 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 22 March 2010 (1 page)
22 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
22 March 2010Registered office address changed from Suit 2 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 22 March 2010 (1 page)
20 March 2010Director's details changed for Mr Ryan Anthony Pharo on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Mr Ryan Anthony Pharo on 20 March 2010 (2 pages)
20 April 2009Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page)
20 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 April 2009Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page)
20 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 March 2009Return made up to 10/03/09; full list of members (3 pages)
17 March 2009Return made up to 10/03/09; full list of members (3 pages)
10 March 2009Appointment terminated director andrew bennell (1 page)
10 March 2009Appointment terminated director andrew bennell (1 page)
15 December 2008Incorporation (12 pages)
15 December 2008Incorporation (12 pages)