UKBizDB.co.uk

ALLIED AFFINITY LIMITED

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

This company is commonly known as Allied Affinity Limited. The company was founded 44 years ago and was given the registration number 01491836. The firm's registered office is in EPSOM. You can find them at Tudor John, Nightingale House, Epsom, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ALLIED AFFINITY LIMITED
Company Number:01491836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Tudor John, Nightingale House, Epsom, Surrey, KT17 1HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Secretary12 May 2000Active
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director27 August 2010Active
29 Sutherland Avenue Jacobs Well, Guildford, GU4 7QX

Secretary-Active
Tansleys, Welcomes Road, Kenley, CR8 5HB

Director-Active
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director27 August 2010Active
Marlpost Farm, Marlpost, United Kingdom, RH13 9BZ

Director02 May 1997Active
Brook Cottage, Gomshall, Surrey, GU5 9NZ

Director-Active
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director27 August 2010Active
29 Sutherland Avenue Jacobs Well, Guildford, GU4 7QX

Director-Active

People with Significant Control

Mr Adrian Philip Hayter
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Christopher Pye
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Lewis Page
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ
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
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Persons with significant control

Change to a person with significant control.

Download
2017-08-03Persons with significant control

Cessation of a person with significant control.

Download
2017-08-03Persons with significant control

Cessation of a person with significant control.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Officers

Termination director company with name termination date.

Download
2016-12-20Officers

Termination director company with name termination date.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2015-08-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-09Accounts

Accounts with accounts type total exemption small.

Download
2014-08-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.