UKBizDB.co.uk

AFFINITY FIRE ENGINEERING (UK) LIMITED

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

This company is commonly known as Affinity Fire Engineering (uk) Limited. The company was founded 12 years ago and was given the registration number 07872124. The firm's registered office is in LONDON. You can find them at 40 Bowling Green Lane, , London, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:AFFINITY FIRE ENGINEERING (UK) LIMITED
Company Number:07872124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2011
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:40 Bowling Green Lane, London, United Kingdom, EC1R 0NE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120, Aldersgate St, London, EC1A 4JQ

Secretary10 February 2020Active
120, Aldersgate St, London, EC1A 4JQ

Director10 November 2021Active
120, Aldersgate Street, London, England, EC1A 4JQ

Director06 December 2011Active
120, Aldersgate St, London, EC1A 4JQ

Director19 January 2022Active
Clockwise Cheltenham Festival House, Jessop Avenue, Cheltenham, GL50 3SH

Director14 November 2016Active
11, Carn Avenue, Ivanhoe, Australia, 3079

Secretary07 November 2013Active
500, New Street, Brighton, Australia, 3186

Secretary06 December 2011Active
11, Carn Avenue, Ivanhoe, Australia, 3079

Director06 December 2011Active
500, New Street, Brighton, Australia, 3186

Director06 December 2011Active

People with Significant Control

Mr Jason James Seward
Notified on:14 November 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:Suite 105, 40 Bowling Green Lane, London, United Kingdom, EC1R 0NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roderic David Jones
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:United Kingdom
Address:65, Blurton Road, London, United Kingdom, E5 0NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Capital

Capital alter shares subdivision.

Download
2023-08-21Incorporation

Memorandum articles.

Download
2023-08-21Resolution

Resolution.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Officers

Change person director company with change date.

Download
2022-09-23Officers

Change person director company with change date.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Officers

Change person director company with change date.

Download
2022-02-14Officers

Change person secretary company with change date.

Download
2022-01-31Officers

Change person director company with change date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-09Address

Change registered office address company with date old address new address.

Download
2021-07-01Address

Change registered office address company with date old address new address.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.