UKBizDB.co.uk

AFFORDABLE INFRASTRUCTURE UK LTD

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

This company is commonly known as Affordable Infrastructure Uk Ltd. The company was founded 4 years ago and was given the registration number 12405319. The firm's registered office is in BOURNEMOUTH. You can find them at 170 Charminster Road, , Bournemouth, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:AFFORDABLE INFRASTRUCTURE UK LTD
Company Number:12405319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:170 Charminster Road, Bournemouth, England, BH8 9RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, Tringham House, Deansleigh Road, Bournemouth, England, BH7 7DT

Secretary01 January 2021Active
Third Floor, Tringham House, Deansleigh Road, Bournemouth, England, BH7 7DT

Director20 January 2021Active
Third Floor, Tringham House, Deansleigh Road, Bournemouth, England, BH7 7DT

Director15 January 2020Active
170, Charminster Road, Bournemouth, England, BH8 9RL

Director30 July 2020Active
170, Charminster Road, Bournemouth, England, BH8 9RL

Director20 January 2021Active

People with Significant Control

Affordable Housing And Healthcare Group Limited
Notified on:13 January 2022
Status:Active
Country of residence:England
Address:170, Charminster Road, Bournemouth, England, BH8 9RL
Nature of control:
  • Ownership of shares 75 to 100 percent
Oakwood Investment Holdings Limited
Notified on:17 November 2020
Status:Active
Country of residence:England
Address:Oakwood House, Hammer Lane, Hindhead, England, GU26 6JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Quantum Group Holdings Ltd
Notified on:18 August 2020
Status:Active
Country of residence:England
Address:170, Charminster Road, Bournemouth, England, BH8 9RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael William Adams
Notified on:18 August 2020
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:170, Charminster Road, Bournemouth, England, BH8 9RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Julian Mark Shaffer
Notified on:15 January 2020
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:170, Charminster Road, Bournemouth, England, BH8 9RL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Accounts

Accounts with accounts type dormant.

Download
2023-10-03Address

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

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Change account reference date company current extended.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Persons with significant control

Notification of a person with significant control.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-18Accounts

Accounts with accounts type dormant.

Download
2021-07-20Incorporation

Memorandum articles.

Download
2021-07-20Resolution

Resolution.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download
2021-07-07Capital

Capital allotment shares.

Download
2021-04-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2021-01-14Confirmation statement

Confirmation statement.

Download
2021-01-07Officers

Appoint person secretary company with name date.

Download
2020-11-17Persons with significant control

Notification of a person with significant control.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.