Aftermath Collections Limited
Private Limited Company
Aftermath Collections Limited
4 Claridge Court
Lower Kings Road
Berkhamsted
Hertfordshire
HP4 2AF
Company Name | Aftermath Collections Limited |
---|
Company Status | Active |
---|
Company Number | 07933952 |
---|
Incorporation Date | 2 February 2012 (12 years, 3 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Paladin (Holdings) Limited |
---|
Current Directors | Stuart John Champion and Emma Elizabeth Wilkes |
---|
Business Industry | Financial and Insurance Activities |
---|
Business Activity | Activities of Financial Services Holding Companies |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|
Next Accounts Due | 31 January 2025 (9 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 30 April |
---|
Latest Return | 3 November 2023 (6 months ago) |
---|
Next Return Due | 17 November 2024 (6 months, 2 weeks from now) |
---|
Registered Address | 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF |
Shared Address | This company shares its address with over 100 other companies |
Constituency | South West Hertfordshire |
---|
Region | East of England |
---|
County | Hertfordshire |
---|
Built Up Area | Berkhamsted |
---|
Parish | Berkhamsted |
---|
Accounts Year End | 30 April |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|
Next Accounts Due | 31 January 2025 (9 months from now) |
---|
Latest Return | 3 November 2023 (6 months ago) |
---|
Next Return Due | 17 November 2024 (6 months, 2 weeks from now) |
---|
SIC Industry | Financial and insurance activities |
---|
SIC 2007 (64205) | Activities of financial services holding companies |
---|
17 February 2021 | Confirmation statement made on 6 February 2021 with no updates | 3 pages |
---|
7 February 2020 | Confirmation statement made on 6 February 2020 with no updates | 3 pages |
---|
30 January 2020 | Total exemption full accounts made up to 30 April 2019 | 10 pages |
---|
13 May 2019 | Termination of appointment of Michael Bevan as a director on 10 May 2019 | 1 page |
---|
6 February 2019 | Confirmation statement made on 6 February 2019 with updates | 4 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—