AFFINITY PARTNERSHIPS LIMITED
Overview
Company Name | AFFINITY PARTNERSHIPS LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 04391539 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AFFINITY PARTNERSHIPS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AFFINITY PARTNERSHIPS LIMITED located?
Registered Office Address | 66 St Peters Avenue DN35 8HP Cleethorpes Lincolnshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AFFINITY PARTNERSHIPS LIMITED?
Company Name | From | Until |
---|---|---|
TOPSHOT LIMITED | Mar 11, 2002 | Mar 11, 2002 |
What are the latest accounts for AFFINITY PARTNERSHIPS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2023 |
Next Accounts Due On | Dec 31, 2023 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for AFFINITY PARTNERSHIPS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Apr 08, 2024 |
Next Confirmation Statement Due | Apr 22, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 08, 2023 |
Overdue | Yes |
What are the latest filings for AFFINITY PARTNERSHIPS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Apr 08, 2023 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Apr 08, 2022 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 08, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Luke Jones on Jan 01, 2020 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Apr 08, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Registered office address changed from 66 st Peters Avenue Cleethorpes DN35 8HP United Kingdom to 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP on Sep 24, 2019 | 1 pages | AD01 | ||
Director's details changed for Mr Luke Jones on Sep 19, 2019 | 2 pages | CH01 | ||
Change of details for Mr Luke Jones as a person with significant control on Sep 19, 2019 | 2 pages | PSC04 | ||
Change of details for Mr Jason Marcus Brewer as a person with significant control on Sep 19, 2019 | 2 pages | PSC04 | ||
Confirmation statement made on Apr 08, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Apr 08, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from 66 st Peter's Avenue Cleethorpes DN35 8HP United Kingdom to 66 st Peters Avenue Cleethorpes DN35 8HP on Jun 10, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Mar 25, 2017 with updates | 6 pages | CS01 | ||
Registered office address changed from Millennium House Lime Kiln Way Lincoln Lincolnshire LN2 4US to 66 st Peter's Avenue Cleethorpes DN35 8HP on May 24, 2017 | 1 pages | AD01 | ||
Who are the officers of AFFINITY PARTNERSHIPS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Luke | Director | DN35 8HP Cleethorpes 66 St Peters Avenue Lincolnshire United Kingdom | United Kingdom | British | Director | 78082710006 | ||||
FORMAN, Mark Adrian | Secretary | 26 Wembley Road Mossley Hill L18 2DR Liverpool Merseyside | British | 81453740001 | ||||||
STEVENSON, Toni Jane | Secretary | Park Estate, La Route Des Genets St. Brelade JE3 8EQ Jersey Suriak | British | Company Secreatary | 99049270002 | |||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
BREWER, Jason Marcus | Director | Lime Kiln Way LN2 4US Lincoln Millennium House Lincolnshire United Kingdom | England | British | Director | 137261980001 | ||||
TREMLING, Peter Edward William | Director | 236 Derby Road NG10 5HE Sandiacre Nottingham | England | British | Affinity Marketing | 81453680001 | ||||
WILLETT, Nathan | Director | Level 22 Bahrain Financial Harbour Manama Bahrain | British | Consultant | 134781450001 | |||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of AFFINITY PARTNERSHIPS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Luke Jones | Apr 06, 2016 | DN35 8HP Cleethorpes 66 St Peters Avenue Lincolnshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Jason Marcus Brewer | Apr 06, 2016 | DN35 8HP Cleethorpes 66 St Peters Avenue Lincolnshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0