Affinity Partnerships Limited CLEETHORPES


Affinity Partnerships started in year 2002 as Private Limited Company with registration number 04391539. The Affinity Partnerships company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Cleethorpes at 66 St Peters Avenue. Postal code: DN35 8HP. Since Fri, 10th May 2002 Affinity Partnerships Limited is no longer carrying the name Topshot.

The firm has one director. Luke J., appointed on 1 June 2014. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Affinity Partnerships Limited Address / Contact

Office Address 66 St Peters Avenue
Town Cleethorpes
Post code DN35 8HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04391539
Date of Incorporation Mon, 11th Mar 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Luke J.

Position: Director

Appointed: 01 June 2014

Jason B.

Position: Director

Appointed: 23 February 2011

Resigned: 30 November 2014

Nathan W.

Position: Director

Appointed: 01 November 2008

Resigned: 21 December 2009

Toni S.

Position: Secretary

Appointed: 14 March 2007

Resigned: 11 March 2010

Mark F.

Position: Secretary

Appointed: 11 March 2002

Resigned: 14 March 2007

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 March 2002

Resigned: 11 March 2002

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 March 2002

Resigned: 11 March 2002

Peter T.

Position: Director

Appointed: 11 March 2002

Resigned: 23 February 2011

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Jason B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Luke J. This PSC owns 25-50% shares and has 25-50% voting rights.

Jason B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Luke J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Topshot May 10, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth419 83383 842-98 037-282 772155 396      
Balance Sheet
Current Assets625 903140 683242 792207 330808 879851 180789 627750 001750 001750 001750 001
Net Assets Liabilities    155 396474 025 358 769358 769358 769358 769
Cash Bank In Hand33 2653 06512 136-7694 286      
Cash Bank On Hand    4 28621 517     
Debtors592 63834 09234 92729 335804 593829 663789 627750 000   
Net Assets Liabilities Including Pension Asset Liability419 83383 842-98 037-282 772155 396      
Other Debtors    774 170754 708768 027750 000   
Property Plant Equipment    565364     
Stocks Inventory0103 526195 729178 764       
Tangible Fixed Assets09 45128 488387565      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve419 73383 742-98 137-282 872155 296      
Shareholder Funds419 83383 842-98 037-282 772155 396      
Other
Average Number Employees During Period     111111
Creditors    629 102377 519436 004391 231391 232391 232391 232
Net Current Assets Liabilities419 83374 391195 354141 048783 933473 661353 623358 769358 769358 769358 769
Accumulated Depreciation Impairment Property Plant Equipment    1 6341 835     
Bank Borrowings Overdrafts      1 481    
Creditors Due After One Year  321 879424 207629 102      
Creditors Due Within One Year 66 29247 43866 28224 946      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 835    
Disposals Property Plant Equipment      2 199    
Increase From Depreciation Charge For Year Property Plant Equipment     201     
Number Shares Allotted  100100100      
Other Creditors    629 102355 779385 996378 694   
Other Taxation Social Security Payable     1 193     
Par Value Share  111      
Property Plant Equipment Gross Cost    2 1992 199     
Share Capital Allotted Called Up Paid  100100100      
Tangible Fixed Assets Additions 11 72128 500 728      
Tangible Fixed Assets Cost Or Valuation 11 72140 2211 4712 199      
Tangible Fixed Assets Depreciation 2 27011 7331 0841 634      
Tangible Fixed Assets Depreciation Charged In Period  9 4634 497550      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   15 146       
Tangible Fixed Assets Disposals   38 750       
Total Assets Less Current Liabilities419 83383 842223 842141 435784 498474 025353 623358 769   
Trade Creditors Trade Payables    24 94620 54748 52712 537   
Trade Debtors Trade Receivables    30 42374 95521 600    
Value Shares Allotted 100100        
Creditors Due Within One Year Total Current Liabilities206 07066 292         
Fixed Assets09 451         
Tangible Fixed Assets Depreciation Charge For Period 2 270         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 12th, July 2022
Free Download (4 pages)

Company search

Advertisements