Founded in 2017, Affinity Solutions, classified under reg no. 10647950 is an active company. Currently registered at 66 St Peters Avenue DN35 8HP, Cleethorpes the company has been in the business for 7 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.
The firm has one director. Julie B., appointed on 29 December 2023. There are currently no secretaries appointed. As of 29 March 2024, there were 6 ex directors - Jonathan B., Luke J. and others listed below. There were no ex secretaries.
Office Address | 66 St Peters Avenue |
Town | Cleethorpes |
Post code | DN35 8HP |
Country of origin | United Kingdom |
Registration Number | 10647950 |
Date of Incorporation | Thu, 2nd Mar 2017 |
Industry | Dormant Company |
End of financial Year | 31st March |
Company age | 7 years old |
Account next due date | Tue, 31st Dec 2024 (277 days left) |
Account last made up date | Fri, 31st Mar 2023 |
Next confirmation statement due date | Mon, 13th Nov 2023 (2023-11-13) |
Last confirmation statement dated | Sun, 30th Oct 2022 |
The register of PSCs that own or control the company is made up of 5 names. As BizStats found, there is Julie B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Jonathan B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Luke J., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Julie B.
Notified on | 29 December 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Jonathan B.
Notified on | 1 November 2021 |
Ceased on | 29 December 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Luke J.
Notified on | 31 December 2017 |
Ceased on | 1 November 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Stuart M.
Notified on | 1 June 2017 |
Ceased on | 31 December 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
David B.
Notified on | 2 March 2017 |
Ceased on | 1 June 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Net Worth | 100 | 100 | ||||
Balance Sheet | ||||||
Current Assets | 100 | 100 | 100 | 100 | 100 | |
Cash Bank In Hand | 100 | 100 | ||||
Net Assets Liabilities Including Pension Asset Liability | 100 | 100 | ||||
Reserves/Capital | ||||||
Shareholder Funds | 100 | 100 | ||||
Other | ||||||
Average Number Employees During Period | 1 | 1 | ||||
Net Current Assets Liabilities | 100 | 100 | 100 | 100 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director's appointment terminated on 29th December 2023 filed on: 29th, December 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy