AFC ENERGY PLC - CRANLEIGH


Company Profile Company Filings

Overview

AFC ENERGY PLC is a Public Limited Company from CRANLEIGH and has the status: Active.
AFC ENERGY PLC was incorporated 18 years ago on 09/01/2006 and has the registered number: 05668788. The accounts status is FULL and accounts are next due on 30/04/2024.

AFC ENERGY PLC - CRANLEIGH

This company is listed in the following categories:
72190 - Other research and experimental development on natural sciences and engineering

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 30/04/2024

Registered Office

UNIT 71. 4 DUNSFOLD PARK
CRANLEIGH
SURREY
GU6 8TB

This Company Originates in : United Kingdom
Previous trading names include:
DFC ENERGY LIMITED (until 06/06/2006)
INVESTMENT TRANSITIONS LIMITED (until 28/02/2006)

Confirmation Statements

Last Statement Next Statement Due
09/01/2024 23/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BRENDAN JAMES KEANE Secretary 2023-10-09 CURRENT
DR GERALD DANIEL AGNEW Apr 1964 British Director 2019-09-09 CURRENT
DR. MONIKA BIDDULPH Oct 1966 British Director 2021-12-03 CURRENT
MR ADAM STEVEN BOND Mar 1976 Australian Director 2012-06-01 CURRENT
MR GARY BRUCE BULLARD Apr 1957 British Director 2021-04-15 CURRENT
MR PETER DIXON- CLARKE Dec 1965 British Director 2022-12-01 CURRENT
DUNCAN JOHN NEALE Mar 1969 British Director 2023-08-01 CURRENT
MR GERARD PETER THEODORE HENRIQUE SAUER Feb 1946 Dutch Director 2006-06-29 UNTIL 2008-12-19 RESIGNED
MR STEPHEN DAVID BARBER Mar 1952 British Secretary 2006-01-09 UNTIL 2006-01-19 RESIGNED
MR DAVID JOHN MARSON Nov 1955 British Director 2009-07-02 UNTIL 2013-09-26 RESIGNED
JOHN LEONARD RENNOCKS Jun 1945 British Director 2017-06-08 UNTIL 2021-04-14 RESIGNED
EUGENE TENENBAUM Sep 1964 Canadian Director 2013-01-10 UNTIL 2018-05-02 RESIGNED
MR GERARD PETER THEODORE HENRIQUE SAUER Feb 1946 Dutch Director 2006-03-20 UNTIL 2006-06-29 RESIGNED
EUGENE SHVIDLER Mar 1964 British Director 2013-01-10 UNTIL 2017-06-08 RESIGNED
MR DAVID IAN SMITH Aug 1969 Australian Director 2011-09-26 UNTIL 2012-05-31 RESIGNED
SIR JOHN MICHAEL SUNDERLAND Aug 1945 British Director 2012-03-08 UNTIL 2015-04-15 RESIGNED
MR CHRISTOPHER TAWNEY Jul 1957 British Director 2014-09-12 UNTIL 2016-08-26 RESIGNED
DR MICHAEL FRANCIS MANGAN Aug 1941 British Director 2007-02-19 UNTIL 2010-05-31 RESIGNED
RICHARD CUNKLEY Secretary 2018-05-02 UNTIL 2019-04-02 RESIGNED
ROGER PETER POWLEY May 1947 British Secretary 2006-10-19 UNTIL 2010-01-07 RESIGNED
MS JANE GRACE DUMERESQUE Secretary 2013-09-26 UNTIL 2014-08-18 RESIGNED
RICHARD DUNKLEY Secretary 2018-05-02 UNTIL 2019-04-02 RESIGNED
MR GRAEME ROBERT LEWIS Secretary 2019-04-02 UNTIL 2022-12-01 RESIGNED
MR DAVID JOHN MARSON Secretary 2010-01-07 UNTIL 2013-09-26 RESIGNED
MR CHRISTOPHER TAWNEY Secretary 2014-08-18 UNTIL 2016-08-26 RESIGNED
RICHARD JAMES TUFFILL Secretary 2017-01-16 UNTIL 2018-03-23 RESIGNED
MR PETER DIXON- CLARKE Secretary 2022-12-01 UNTIL 2023-10-09 RESIGNED
INTERNATIONAL REGISTRARS LIMITED Corporate Secretary 2006-01-19 UNTIL 2006-10-19 RESIGNED
MR GRAEME LEWIS Oct 1960 British Director 2020-02-27 UNTIL 2022-11-30 RESIGNED
MRS LISA JANE JORDAN Aug 1975 British Director 2017-06-08 UNTIL 2019-09-06 RESIGNED
MR SIMON DENNIS HUNT Feb 1951 British Director 2010-04-13 UNTIL 2012-04-11 RESIGNED
PERCY HAYBALL Jul 1985 British Director 2018-05-02 UNTIL 2019-09-06 RESIGNED
MR MITCHELL LAURENCE FIELD Aug 1952 British Director 2008-04-10 UNTIL 2017-12-05 RESIGNED
HARRY IAN EPSTEIN Mar 1960 American Director 2007-02-22 UNTIL 2009-07-02 RESIGNED
MRS JANE GRACE DUMERESQUE Aug 1958 British Director 2013-09-26 UNTIL 2014-06-03 RESIGNED
MR GENE LEWIS Sep 1974 British Director 2009-07-02 UNTIL 2014-11-27 RESIGNED
MR OTTO CARLISLE Mar 1974 British Director 2007-07-23 UNTIL 2009-01-29 RESIGNED
MR IAN HENRY BALCHIN Aug 1964 British Director 2009-11-05 UNTIL 2013-11-18 RESIGNED
MR STEPHEN DAVID BARBER Mar 1952 British Director 2006-02-20 UNTIL 2006-10-18 RESIGNED
MR RICHARD JAMES TUFFILL Apr 1971 British Director 2017-06-08 UNTIL 2018-03-23 RESIGNED
MR JAMES GIBSON Apr 1966 British Director 2017-02-06 UNTIL 2023-06-09 RESIGNED
MR JOSEPH BERNARD MANGION Mar 1958 British Director 2017-12-05 UNTIL 2023-07-31 RESIGNED
MR SIMON HOWARD WALTERS Apr 1963 British Director 2007-02-07 UNTIL 2009-07-02 RESIGNED
HOWARD WHITE May 1953 British Director 2006-01-09 UNTIL 2007-07-13 RESIGNED
MR IAN STUART WILLIAMSON Mar 1964 British Director 2011-11-07 UNTIL 2014-11-30 RESIGNED
RT HON BRIAN DAVID HENDERSON WILSON Dec 1948 British Director 2007-02-16 UNTIL 2008-10-31 RESIGNED
TIMOTHY STEPHEN KENNETH YEO Mar 1945 British Director 2006-12-14 UNTIL 2017-12-05 RESIGNED
MR EDWARD BRIAN WILSON May 1954 British Director 2011-02-21 UNTIL 2011-05-27 RESIGNED
MR TERENCE MATTHEW WALSH Oct 1967 British Director 2009-01-30 UNTIL 2010-03-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GENERAL SECURITIES REGISTER,LIMITED KENT Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
RIVERMILL PARTNERS LIMITED LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
NUMBER 151 PROPRIETORS LIMITED HAILSHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
ANACOL HOLDINGS LIMITED LONDON ENGLAND Active MICRO ENTITY 74990 - Non-trading company
UNIVENT LIMITED NUTFIELD Dissolved... TOTAL EXEMPTION SMALL 86900 - Other human health activities
59 BURRELL ROAD MANAGEMENT LIMITED SUFFOLK Active DORMANT 74990 - Non-trading company
POWERHOUSE ENERGY GROUP PLC BRIDGEND WALES Active FULL 70100 - Activities of head offices
TMO RENEWABLES LIMITED LONDON ... GROUP 72190 - Other research and experimental development on natural sciences and engineering
TAX SYSTEMS LIMITED STAINES-UPON-THAMES ENGLAND Active FULL 64204 - Activities of distribution holding companies
ITI ENERGY LIMITED LONDON Dissolved... SMALL 28990 - Manufacture of other special-purpose machinery n.e.c.
FIRST LONDON PLC LONDON Dissolved... GROUP 7415 - Holding Companies including Head Offices
WASTE2TRICITY LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
EDUCATION LINK TRUST LONDON Dissolved... TOTAL EXEMPTION SMALL 94990 - Activities of other membership organizations n.e.c.
ELECLINK LIMITED LONDON ENGLAND Active FULL 35120 - Transmission of electricity
TMO BIO TECH LIMITED GUILDFORD Dissolved... NO ACCOUNTS FILED 72190 - Other research and experimental development on natural sciences a
ADEPTT LIMITED GUILDFORD Dissolved... NO ACCOUNTS FILED 72190 - Other research and experimental development on natural sciences a
ALBION COMMUNITY POWER LIMITED LONDON UNITED KINGDOM Active FULL 35110 - Production of electricity
NEW SILK ROAD ENERGY LTD LONDON UNITED KINGDOM Active DORMANT 70229 - Management consultancy activities other than financial management
CLEAN ENERGY SOLUTIONS AFRICA LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BULITRON LIMITED CRANLEIGH Active MICRO ENTITY 74990 - Non-trading company
CRANLEIGH FREIGHT SERVICES LIMITED CRANLEIGH ENGLAND Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
BEDFONT PROPERTIES LIMITED CRANLEIGH Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BULITRON (RFD) LIMITED CRANLEIGH Active MICRO ENTITY 46690 - Wholesale of other machinery and equipment
BRICKNEAT LIMITED SURREY Active MICRO ENTITY 74990 - Non-trading company
BRICKLEAD LIMITED SURREY Active MICRO ENTITY 74990 - Non-trading company
DUNSFOLD PARK LIMITED CRANLEIGH Active MICRO ENTITY 68100 - Buying and selling of own real estate
TRANS-EURO EXPRESS LIMITED CRANLEIGH ENGLAND Active MICRO ENTITY 38110 - Collection of non-hazardous waste
VENDORO LTD CRANLEIGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet