This company is commonly known as Affiliate Central Limited. The company was founded 16 years ago and was given the registration number 06382100. The firm's registered office is in MANCHESTER. You can find them at 7 Christie Way, Christie Fields, Manchester, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | AFFILIATE CENTRAL LIMITED |
---|---|---|
Company Number | : | 06382100 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2007 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Christie Way, Christie Fields, Manchester, M21 7QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Boothdale Drive, Audenshaw, Manchester, United Kingdom, M34 5JU | Secretary | 26 September 2007 | Active |
70a, Queens Road, Urmston, Manchester, England, M41 9HB | Director | 26 September 2007 | Active |
15 Malham Drive, Manchester, M45 8SD | Director | 26 September 2007 | Active |
12, Boothdale Drive, Audenshaw, Manchester, United Kingdom, M34 5JU | Director | 26 September 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 26 September 2007 | Active |
11, Pinewood Avenue, Bolton Le Sands, Carnforth, United Kingdom, LA5 8AS | Director | 15 January 2008 | Active |
11, Pinewood Avenue, Bolton Le Sands, Carnforth, United Kingdom, LA5 8AS | Director | 15 January 2008 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Director | 26 September 2007 | Active |
Mr Christopher John Mcneeney | ||
Notified on | : | 18 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 70a, Queens Road, Manchester, England, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Officers | Change person director company with change date. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-22 | Officers | Change person director company with change date. | Download |
2017-02-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-15 | Officers | Termination director company with name termination date. | Download |
2016-02-15 | Officers | Termination director company with name termination date. | Download |
2015-10-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.