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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP | Director | 29 December 2023 | Active |
Cwg House, Gallamore Lane, Market Rasen, England, LN8 3HA | Director | 20 April 2017 | Active |
Cwg House, Gallamore Lane, Market Rasen, England, LN8 3HA | Director | 02 March 2017 | Active |
66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP | Director | 01 November 2021 | Active |
66 St Peters Avenue, Cleethorpes, England, DN35 8HP | Director | 03 March 2017 | Active |
66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP | Director | 31 December 2017 | Active |
2 Pyke Road, Lincoln, England, LN6 3QS | Director | 01 June 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Officers | Termination director company with name termination date. | Download |
2023-12-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-29 | Officers | Appoint person director company with name date. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-12 | Officers | Appoint person director company with name date. | Download |
2022-11-12 | Officers | Termination director company with name termination date. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-24 | Address | Change registered office address company with date old address new address. | Download |
2019-09-19 | Officers | Change person director company with change date. | Download |
2019-09-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.