UKBizDB.co.uk

AFFINITI INTEGRATED SOLUTIONS LTD.

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

This company is commonly known as Affiniti Integrated Solutions Ltd.. The company was founded 31 years ago and was given the registration number 02817039. The firm's registered office is in EAST YORKSHIRE. You can find them at 37 Carr Lane, Hull, East Yorkshire, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:AFFINITI INTEGRATED SOLUTIONS LTD.
Company Number:02817039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:37 Carr Lane, Hull, East Yorkshire, HU1 3RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Carr Lane, Hull, East Yorkshire, HU1 3RE

Director25 August 2023Active
37 Carr Lane, Hull, East Yorkshire, HU1 3RE

Director28 April 2022Active
7 Thornleys, Bishop Burton Road, Cherry Burton, HU17 7SJ

Secretary18 October 1999Active
7 Thornleys, Bishop Burton Road, Cherry Burton, HU17 7SJ

Secretary09 October 1996Active
2 Castle Hill Drive, Harrogate, HG2 9JJ

Secretary06 May 1993Active
4 Wayside Avenue, Harrogate, HG2 8NL

Secretary22 March 1994Active
Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG

Secretary05 November 2018Active
4, Moorside, Slaithwaite, Huddersfield, HD7 5UU

Secretary14 April 2009Active
48 Almshouse Lane, Newmillerdam, Wakefield, WF2 7ST

Secretary24 June 1997Active
Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG

Secretary20 November 2009Active
37 Carr Lane, Hull, East Yorkshire, HU1 3RE

Secretary09 December 2019Active
135 Belgrave Drive, Hull, HU4 6DP

Secretary24 April 2006Active
Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, United Kingdom, WF2 0UG

Secretary24 August 2010Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary06 May 1993Active
Pine Trees Berry Hill Road, Adderbury, Banbury, OX17 3HF

Director16 December 1996Active
7 Thornleys, Bishop Burton Road, Cherry Burton, HU17 7SJ

Director09 October 1996Active
Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG

Director15 October 2018Active
37 Carr Lane, Hull, East Yorkshire, HU1 3RE

Director29 September 2021Active
3 Dalton Terrace, The Mount, York, YO24 4DA

Director20 March 2000Active
529 Harrogate Road, Bradford, BD10 0EP

Director06 May 1993Active
Darley Green House, 17 Bakers Lane, Knowle, Solihull, B93 8PW

Director06 May 1993Active
57 Arlington Road, London, NW1 7ES

Director28 October 1997Active
16 Hallgate, Cottingham, HU16 4DJ

Director16 December 1996Active
2 Castle Hill Drive, Harrogate, HG2 9JJ

Director22 December 1993Active
Madleigh House, Village Road, Coleshill, HP7 0LQ

Director02 March 2001Active
62 Coppice Farm Way, Willenhall, WV12 5YG

Director29 March 1996Active
4 Wayside Avenue, Harrogate, HG2 8NL

Director22 March 1994Active
9 Hillsway Close, Hull, HU8 0JH

Director21 April 1995Active
26, Finsbury Square, London, England, EC2A 1DS

Director29 July 2009Active
52 Hawkhill Gardens, Crossgates, Leeds, LS15 7PU

Director15 February 1999Active
9 Springfield Avenue, Harrogate, HG1 2HR

Director28 October 1997Active
28 Drovers Rise, Elloughton, HU15 1LN

Director15 April 1994Active
51 Daines Way, Thorpe Bay, SS1 3PQ

Director19 August 1994Active
The White House, Cat Lane, Ewelme, Wallingford, OX10 6HX

Director28 October 1997Active
48 Almshouse Lane, Newmillerdam, Wakefield, WF2 7ST

Director15 April 1997Active

People with Significant Control

Kch (Holdings) Limited
Notified on:06 May 2017
Status:Active
Country of residence:England
Address:37, Carr Lane, Hull, England, HU1 3RE
Nature of control:
  • Significant influence or control
Kcom Group Plc
Notified on:06 May 2017
Status:Active
Country of residence:England
Address:37, Carr Lane, Hull, England, HU1 3RE
Nature of control:
  • Significant influence or control
Kingston Services Holdings Limited
Notified on:06 May 2017
Status:Active
Country of residence:England
Address:37, Carr Lane, Hull, England, HU1 3RE
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.