Affiniture Cards Limited WREXHAM


Founded in 2011, Affiniture Cards, classified under reg no. 07885531 is an active company. Currently registered at 8 Wilkinson Court LL13 9AE, Wrexham the company has been in the business for thirteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely Joseph H., Reza S. and Jonathan B.. Of them, Jonathan B. has been with the company the longest, being appointed on 22 July 2014 and Joseph H. and Reza S. have been with the company for the least time - from 3 February 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Andrew W. who worked with the the company until 17 July 2013.

Affiniture Cards Limited Address / Contact

Office Address 8 Wilkinson Court
Office Address2 Wilkinson Business Park
Town Wrexham
Post code LL13 9AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07885531
Date of Incorporation Mon, 19th Dec 2011
Industry Other credit granting n.e.c.
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Joseph H.

Position: Director

Appointed: 03 February 2022

Reza S.

Position: Director

Appointed: 03 February 2022

Jonathan B.

Position: Director

Appointed: 22 July 2014

Richard L.

Position: Director

Appointed: 15 August 2012

Resigned: 27 February 2013

Andrew B.

Position: Director

Appointed: 12 April 2012

Resigned: 23 December 2014

Peter M.

Position: Director

Appointed: 19 December 2011

Resigned: 03 February 2022

Andrew W.

Position: Secretary

Appointed: 19 December 2011

Resigned: 17 July 2013

Andrew W.

Position: Director

Appointed: 19 December 2011

Resigned: 13 June 2013

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats researched, there is Affiniture Group Limited from Wrexham, Wales. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jonathan B. This PSC has significiant influence or control over the company,. The third one is Peter M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Affiniture Group Limited

8 Wilkinson Court, Wilkinson Business Park, Wrexham, Clwyd, LL13 9AE, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 13583533
Notified on 3 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jonathan B.

Notified on 19 December 2016
Ceased on 3 February 2022
Nature of control: significiant influence or control

Peter M.

Notified on 19 December 2016
Ceased on 3 February 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand431 120718 145
Current Assets3 292 9754 155 925
Debtors2 861 8553 437 780
Net Assets Liabilities364 237332 412
Other Debtors126 64142 777
Property Plant Equipment7 34510 334
Other
Accrued Liabilities120 76862 829
Accumulated Amortisation Impairment Intangible Assets203 618203 618
Accumulated Depreciation Impairment Property Plant Equipment580 805588 429
Additions Other Than Through Business Combinations Property Plant Equipment 10 612
Amounts Owed To Related Parties179 000200 000
Average Number Employees During Period711
Creditors2 936 0843 833 847
Dividend Per Share Interim4 
Fixed Assets7 34610 334
Increase From Depreciation Charge For Year Property Plant Equipment 7 624
Intangible Assets1 
Intangible Assets Gross Cost203 618203 618
Net Current Assets Liabilities356 891322 078
Number Shares Issued Fully Paid100100
Other Creditors 161 118
Other Remaining Borrowings2 517 1973 376 380
Par Value Share 1
Prepayments6 66420 583
Property Plant Equipment Gross Cost588 151598 763
Taxation Social Security Payable6 2449 522
Total Borrowings2 517 1973 376 380
Trade Creditors Trade Payables112 87523 998
Trade Debtors Trade Receivables2 728 5503 374 420
Company Contributions To Money Purchase Plans Directors11 6003 620
Director Remuneration450 95687 193

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates January 3, 2024
filed on: 8th, January 2024
Free Download (3 pages)

Company search