UKBizDB.co.uk

AFFILIATED CONTRACTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Affiliated Contracts Limited. The company was founded 11 years ago and was given the registration number 08470710. The firm's registered office is in SHOEBURYNESS. You can find them at 65 Bulwark Road, , Shoeburyness, Essex. This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:AFFILIATED CONTRACTS LIMITED
Company Number:08470710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:03 April 2013
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:65 Bulwark Road, Shoeburyness, Essex, SS3 9RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Bulwark Road, Shoeburyness, SS3 9RS

Secretary06 October 2014Active
65, Bulwark Road, Shoeburyness, SS3 9RS

Director01 March 2015Active
65, Bulwark Road, Shoeburyness, England, SS3 9RS

Secretary04 April 2013Active
65, Bulwark Road, Shoeburyness, SS3 9RS

Secretary01 July 2014Active
65, Bulwark Road, Shoeburyness, England, SS3 9RS

Secretary01 January 2014Active
203a, High Street, Great Wakering, Southend-On-Sea, United Kingdom, SS3 0EA

Secretary03 April 2013Active
65, Bulwark Road, Shoeburyness, England, SS3 9RS

Director04 April 2013Active
65, Bulwark Road, Shoeburyness, SS3 9RS

Director06 October 2014Active
65, Bulwark Road, Shoeburyness, SS3 9RS

Director01 July 2014Active
65, Bulwark Road, Shoeburyness, SS3 9RS

Director25 July 2014Active
65, Bulwark Road, Shoeburyness, SS3 9RS

Director01 July 2014Active
65, Bulwark Road, Shoeburyness, England, SS3 9RS

Director01 January 2014Active
203a, High Street, Great Wakering, Southend-On-Sea, United Kingdom, SS3 0EA

Director03 April 2013Active

People with Significant Control

Mr Andrew Nicholas Davey
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:English
Address:65, Bulwark Road, Shoeburyness, SS3 9RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-15Gazette

Gazette dissolved voluntary.

Download
2020-09-29Gazette

Gazette notice voluntary.

Download
2020-09-16Dissolution

Dissolution application strike off company.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Accounts

Accounts with accounts type micro entity.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type micro entity.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type dormant.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-18Accounts

Accounts with accounts type dormant.

Download
2015-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-25Officers

Termination director company with name termination date.

Download
2015-03-25Officers

Appoint person director company with name date.

Download
2014-12-09Accounts

Accounts with accounts type dormant.

Download
2014-10-13Officers

Termination secretary company with name termination date.

Download
2014-10-13Officers

Appoint person secretary company with name date.

Download
2014-10-13Officers

Termination director company with name termination date.

Download
2014-10-13Officers

Appoint person director company with name date.

Download
2014-08-01Officers

Termination director company with name termination date.

Download
2014-08-01Officers

Appoint person director company with name date.

Download
2014-07-29Officers

Termination director company with name termination date.

Download
2014-07-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.