UKBizDB.co.uk

AFFORDABLE LEAFLETS LIMITED

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

This company is commonly known as Affordable Leaflets Limited. The company was founded 13 years ago and was given the registration number 07343604. The firm's registered office is in BOLTON. You can find them at 34 All Saints Street, , Bolton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AFFORDABLE LEAFLETS LIMITED
Company Number:07343604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2010
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:34 All Saints Street, Bolton, England, BL1 2ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Broom Way, Westhoughton, Bolton, England, BL5 3TZ

Secretary18 August 2010Active
24, Worthing Grove, Atherton, Manchester, England, M46 0LP

Director18 August 2010Active
98, Bradshaw Meadows, Bolton, BL2 4NB

Director18 August 2010Active
51, Broom Way, Westhoughton, Bolton, England, BL5 3TZ

Director18 August 2010Active
39a, Leicester Road, Salford, Manchester, England, M7 4AS

Director12 August 2010Active

People with Significant Control

Mr Stephen Lee Taylor-Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:51, Broom Way, Bolton, England, BL5 3TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gavin Michael Chadwick
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:24, Worthing Grove, Manchester, England, M46 0LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Douglas Hilton
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:98, Bradshaw Meadows, Bolton, England, BL2 4NB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Address

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

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type micro entity.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-01Accounts

Accounts with accounts type total exemption small.

Download
2017-01-13Address

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

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Officers

Change person director company with change date.

Download
2015-09-01Officers

Change person secretary company with change date.

Download
2015-01-26Accounts

Accounts with accounts type total exemption small.

Download
2014-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.