UKBizDB.co.uk

R3: AFFINITY ALLIANCE LTD

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

This company is commonly known as R3: Affinity Alliance Ltd. The company was founded 24 years ago and was given the registration number 03821275. The firm's registered office is in IPSWICH. You can find them at Globe House, Turret Lane, Ipswich, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:R3: AFFINITY ALLIANCE LTD
Company Number:03821275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1999
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Globe House, Turret Lane, Ipswich, IP4 1DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pond Hall, Pond Hall Road, Hadleigh, Ipswich, England, IP7 5PP

Director31 December 2016Active
Globe House, 24 Turret Lane, Ipswich, England, IP4 1DL

Director01 May 2017Active
Pond Hall, Pond Hall Road, Hadleigh, Ipswich, United Kingdom, IP7 5PP

Secretary05 December 1999Active
5 Seaton Road, Felixstowe, IP11 9AW

Secretary28 September 1999Active
Essex House 42 Crouch Street, Colchester, CO3 3HH

Corporate Secretary06 August 1999Active
Globe House, Turret Lane, Ipswich, England, IP4 1DL

Director01 February 2014Active
Flat 20 Rena Court, Sparth Lane, Stockport, SK4 2PL

Director28 September 1999Active
Globe House, Turret Lane, Ipswich, England, IP4 1DL

Director01 February 2014Active
Innocence House, Innocence Lane, Kirton, Ipswich, IP10 0PJ

Director05 December 1999Active
Globe House, Turret Lane, Ipswich, England, IP4 1DL

Director01 February 2014Active
Globe House, Turret Lane, Ipswich, United Kingdom, IP4 1DL

Director30 December 2016Active
Pond Hall, Pond Hall Road, Hadleigh, Ipswich, United Kingdom, IP7 5PP

Director05 December 1999Active
7 Main Road, Tuddenham, Ipswich, IP6 9BZ

Director05 December 1999Active
Essex House 42 Crouch Street, Colchester, CO3 3HH

Corporate Director06 August 1999Active

People with Significant Control

Mr Robert Andrew Proudman
Notified on:31 December 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Pond Hall, Pond Hall Road, Ipswich, England, IP7 5PP
Nature of control:
  • Significant influence or control

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 (7 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
2022-05-31Gazette

Gazette dissolved voluntary.

Download
2022-03-15Gazette

Gazette notice voluntary.

Download
2022-03-08Dissolution

Dissolution application strike off company.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Address

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

Download
2021-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type small.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-02Accounts

Accounts with accounts type small.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Accounts

Accounts with accounts type small.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-11-01Capital

Capital allotment shares.

Download
2017-09-25Accounts

Accounts with accounts type small.

Download
2017-06-28Officers

Appoint person director company with name date.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Officers

Appoint person director company with name date.

Download
2017-02-13Officers

Termination director company with name termination date.

Download
2017-02-02Officers

Termination director company with name termination date.

Download
2017-02-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.