Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
A F & E F Limited
A F & E F Limited is an active company incorporated on 12 July 1999 with the registered office located in York, East Riding of Yorkshire. A F & E F Limited was registered 26 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03805751
Private limited company
Age
26 years
Incorporated
12 July 1999
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
12 July 2025
(7 months ago)
Next confirmation dated
12 July 2026
Due by
26 July 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2026
Due by
31 May 2027
(1 year 3 months remaining)
Learn more about A F & E F Limited
Contact
Update Details
Address
Suites 4 And 5 Woodhouse Grange Business Centre
Sutton On Derwent
York
YO41 4DF
England
Same address for the past
8 years
Companies in YO41 4DF
Telephone
01132953750
Email
Available in Endole App
Website
Fmamotors.wix.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Elizabeth Jane Franklin
Director • British • Lives in England • Born in Oct 1958
James Alexander Needham
Director • British • Lives in England • Born in Mar 1976
Mark Alexander Franklin
Director • British • Lives in UK • Born in Dec 1982
Joseph Andrew Franklin
Director • British • Lives in UK • Born in Jul 1991
Ms Elizabeth Jane Franklin
PSC • British • Lives in England • Born in Oct 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Emj Holdings Limited
Elizabeth Jane Franklin is a mutual person.
Active
See All Mutual Companies
Brands
Aire Valley Catering
Aire Valley Catering provides commercial catering and refrigeration maintenance across the UK.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Aug 2025
For period
31 Aug
⟶
31 Aug 2025
Traded for
12 months
Cash in Bank
£542.09K
Increased by £368.73K (+213%)
Turnover
Unreported
Same as previous period
Employees
14
Same as previous period
Total Assets
£2.21M
Increased by £662.62K (+43%)
Total Liabilities
-£1.4M
Increased by £364.45K (+35%)
Net Assets
£809.37K
Increased by £298.17K (+58%)
Debt Ratio (%)
63%
Decreased by 3.59% (-5%)
See 10 Year Full Financials
Latest Activity
A Person with Significant Control (PSC) Resigned
7979 Years Ago on 31 Dec 9999
Full Accounts Submitted
13 Days Ago on 29 Jan 2026
Charge Satisfied
13 Days Ago on 29 Jan 2026
Ms Elizabeth Jane Cressey Details Changed
3 Months Ago on 20 Oct 2025
Ms Elizabeth Jane Cressey Details Changed
3 Months Ago on 17 Oct 2025
Confirmation Submitted
6 Months Ago on 23 Jul 2025
Emj Holdings Limited (PSC) Appointed
7 Months Ago on 1 Jul 2025
Full Accounts Submitted
1 Year Ago on 7 Feb 2025
Confirmation Submitted
1 Year 6 Months Ago on 18 Jul 2024
Full Accounts Submitted
1 Year 11 Months Ago on 1 Mar 2024
Get Alerts
Get Credit Report
Discover A F & E F Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 August 2025
Submitted on 29 Jan 2026
Satisfaction of charge 038057510003 in full
Submitted on 29 Jan 2026
Director's details changed for Ms Elizabeth Jane Cressey on 20 October 2025
Submitted on 20 Oct 2025
Secretary's details changed for Ms Elizabeth Jane Cressey on 17 October 2025
Submitted on 17 Oct 2025
Confirmation statement made on 12 July 2025 with updates
Submitted on 23 Jul 2025
Cessation of A Person with Significant Control as a person with significant control on 31 December 9999
Submitted on 22 Jul 2025
Notification of Emj Holdings Limited as a person with significant control on 1 July 2025
Submitted on 21 Jul 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 7 Feb 2025
Confirmation statement made on 12 July 2024 with no updates
Submitted on 18 Jul 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 1 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs