ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

AFH Developments Ltd

AFH Developments Ltd is an active company incorporated on 10 May 2021 with the registered office located in Leicester, Leicestershire. AFH Developments Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13383689
Private limited company
Age
4 years
Incorporated 10 May 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 February 2025 (7 months ago)
Next confirmation dated 3 February 2026
Due by 17 February 2026 (5 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (18 days remaining)
Contact
Address
4 Francis Street
Leicester
LE2 2BD
England
Address changed on 4 Nov 2024 (10 months ago)
Previous address was 78 Northcote Road Knighton Leicestershire LE2 3FJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Sep 1981
Director • British • Lives in UK • Born in Dec 1981
Mr Christopher John Andrews
PSC • British • Lives in UK • Born in Dec 1981
Mr Jamie Iain Munro
PSC • British • Lives in UK • Born in Sep 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nri Plant Hire Ltd
Christopher John Andrews is a mutual person.
Active
Nri Construction Group Limited
Christopher John Andrews is a mutual person.
Active
Andrews Family Holdings Limited
Christopher John Andrews is a mutual person.
Active
We Are Retail - Creative Signage Ltd
Jamie Iain Munro is a mutual person.
Active
Panza Mode Agency Limited
Jamie Iain Munro is a mutual person.
Active
Kerb Line UK Ltd
Christopher John Andrews is a mutual person.
Active
Munro Consultancy Limited
Jamie Iain Munro is a mutual person.
Active
AJC Civils And Projects Ltd
Christopher John Andrews is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£40.15K
Increased by £650 (+2%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£152.65K
Increased by £1.11K (+1%)
Total Liabilities
-£155.35K
Increased by £1.28K (+1%)
Net Assets
-£2.7K
Decreased by £174 (+7%)
Debt Ratio (%)
102%
Increased by 0.1% (0%)
Latest Activity
Confirmation Submitted
7 Months Ago on 10 Feb 2025
Mr Jamie Iain Munro (PSC) Details Changed
10 Months Ago on 4 Nov 2024
Mr Jamie Iain Munro Details Changed
10 Months Ago on 4 Nov 2024
Mr Christopher John Andrews Details Changed
10 Months Ago on 4 Nov 2024
Mr Christopher John Andrews Details Changed
10 Months Ago on 4 Nov 2024
Registered Address Changed
10 Months Ago on 4 Nov 2024
Full Accounts Submitted
11 Months Ago on 26 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 10 May 2024
Mr Christopher John Andrews (PSC) Details Changed
1 Year 4 Months Ago on 10 May 2024
Mr Christopher John Andrews Details Changed
1 Year 4 Months Ago on 10 May 2024
Get Credit Report
Discover AFH Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 February 2025 with no updates
Submitted on 10 Feb 2025
Director's details changed for Mr Jamie Iain Munro on 4 November 2024
Submitted on 16 Nov 2024
Change of details for Mr Jamie Iain Munro as a person with significant control on 4 November 2024
Submitted on 16 Nov 2024
Registered office address changed from 78 Northcote Road Knighton Leicestershire LE2 3FJ England to 4 Francis Street Leicester LE2 2BD on 4 November 2024
Submitted on 4 Nov 2024
Director's details changed for Mr Christopher John Andrews on 4 November 2024
Submitted on 4 Nov 2024
Director's details changed for Mr Christopher John Andrews on 4 November 2024
Submitted on 4 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Director's details changed for Mr Christopher John Andrews on 10 May 2024
Submitted on 10 May 2024
Change of details for Mr Christopher John Andrews as a person with significant control on 10 May 2024
Submitted on 10 May 2024
Registered office address changed from 155 Wellingborough Road Rushden Northamptonshire NN10 9TB England to 78 Northcote Road Knighton Leicestershire LE2 3FJ on 10 May 2024
Submitted on 10 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year