UKBizDB.co.uk

AFFINITY SOLUTIONS LTD

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

This company is commonly known as Affinity Solutions Ltd. The company was founded 7 years ago and was given the registration number 10647950. The firm's registered office is in CLEETHORPES. You can find them at 66 St Peters Avenue, , Cleethorpes, Lincolnshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AFFINITY SOLUTIONS LTD
Company Number:10647950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom, DN35 8HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP

Director29 December 2023Active
Cwg House, Gallamore Lane, Market Rasen, England, LN8 3HA

Director20 April 2017Active
Cwg House, Gallamore Lane, Market Rasen, England, LN8 3HA

Director02 March 2017Active
66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP

Director01 November 2021Active
66 St Peters Avenue, Cleethorpes, England, DN35 8HP

Director03 March 2017Active
66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP

Director31 December 2017Active
2 Pyke Road, Lincoln, England, LN6 3QS

Director01 June 2017Active

People with Significant Control

Mrs Julie Muriel Brewer
Notified on:29 December 2023
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Luke Brewer
Notified on:01 November 2021
Status:Active
Date of birth:November 2001
Nationality:British
Country of residence:United Kingdom
Address:66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Luke Jones
Notified on:31 December 2017
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stuart Maclaren
Notified on:01 June 2017
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:2 Pyke Road, Lincoln, England, LN6 3QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Brason
Notified on:02 March 2017
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:Cwg House, Gallamore Lane, Market Rasen, England, LN8 3HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-29Officers

Termination director company with name termination date.

Download
2023-12-29Persons with significant control

Cessation of a person with significant control.

Download
2023-12-29Persons with significant control

Notification of a person with significant control.

Download
2023-12-29Officers

Appoint person director company with name date.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Accounts

Accounts with accounts type dormant.

Download
2022-11-12Persons with significant control

Cessation of a person with significant control.

Download
2022-11-12Persons with significant control

Notification of a person with significant control.

Download
2022-11-12Officers

Appoint person director company with name date.

Download
2022-11-12Officers

Termination director company with name termination date.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Accounts

Accounts with accounts type dormant.

Download
2021-12-19Accounts

Accounts with accounts type dormant.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Accounts

Accounts with accounts type dormant.

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Accounts

Accounts with accounts type dormant.

Download
2019-09-24Address

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

Download
2019-09-19Officers

Change person director company with change date.

Download
2019-09-19Persons with significant control

Change to a person with significant control.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.