Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AFFINITY PARTNERSHIPS LIMITED
Company Information for

AFFINITY PARTNERSHIPS LIMITED

66 ST PETERS AVENUE, CLEETHORPES, LINCOLNSHIRE, DN35 8HP,
Company Registration Number
04391539
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Affinity Partnerships Ltd
AFFINITY PARTNERSHIPS LIMITED was founded on 2002-03-11 and has its registered office in Cleethorpes. The organisation's status is listed as "Active - Proposal to Strike off". Affinity Partnerships Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AFFINITY PARTNERSHIPS LIMITED
 
Legal Registered Office
66 ST PETERS AVENUE
CLEETHORPES
LINCOLNSHIRE
DN35 8HP
Other companies in LN2
 
Filing Information
Company Number 04391539
Company ID Number 04391539
Date formed 2002-03-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB809520239  
Last Datalog update: 2024-05-06 13:56:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFFINITY PARTNERSHIPS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CARR JEMMETT (CLEETHORPES) LIMITED   CARR JEMMETT LIMITED   KURZ-ADDISON (HOVE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AFFINITY PARTNERSHIPS LIMITED
The following companies were found which have the same name as AFFINITY PARTNERSHIPS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Affinity Partnerships Holding Limited Partnership Protection Services, Inc. Good Standing Company formed on the 2013-01-28
Affinity Partnerships Management, L.L.C. 1777 E. Clark Street Suite 110 Pocatello IDAHO (ID) 83201 Active Company formed on the 2013-01-18
Affinity Partnerships, L.L.C. 1777 E. Clark Street Suite 110 Pocatello IDAHO (ID) 83201 Active Company formed on the 2013-02-01
AFFINITY PARTNERSHIPS PTE. LTD. HARBOURFRONT PLACE Singapore 098633 Dissolved Company formed on the 2011-05-25
AFFINITY PARTNERSHIPS LLC California Unknown

Company Officers of AFFINITY PARTNERSHIPS LIMITED

Current Directors
Officer Role Date Appointed
LUKE JONES
Director 2014-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JASON MARCUS BREWER
Director 2011-02-23 2014-11-30
PETER EDWARD WILLIAM TREMLING
Director 2002-03-11 2011-02-23
TONI JANE STEVENSON
Company Secretary 2007-03-14 2010-03-11
NATHAN WILLETT
Director 2008-11-01 2009-12-21
MARK ADRIAN FORMAN
Company Secretary 2002-03-11 2007-03-14
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-03-11 2002-03-11
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2002-03-11 2002-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUKE JONES CASTLEMAINE CONSTRUCTION LIMITED Director 2013-08-01 CURRENT 2013-03-11 Liquidation
LUKE JONES CASTLEMAINE PROPERTY SERVICES LTD Director 2013-06-07 CURRENT 2013-06-07 Active - Proposal to Strike off
LUKE JONES POWERBOAT GP LIMITED Director 2013-05-08 CURRENT 2013-05-08 Liquidation
LUKE JONES DEBT CLAIM SERVICES LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11Compulsory strike-off action has been suspended
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-04-12CONFIRMATION STATEMENT MADE ON 08/04/23, WITH UPDATES
2022-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES
2021-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-04-09CH01Director's details changed for Mr Luke Jones on 2020-01-01
2021-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES
2019-11-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/19 FROM 66 st Peters Avenue Cleethorpes DN35 8HP United Kingdom
2019-09-24CH01Director's details changed for Mr Luke Jones on 2019-09-19
2019-09-24PSC04Change of details for Mr Jason Marcus Brewer as a person with significant control on 2019-09-19
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-21DISS40Compulsory strike-off action has been discontinued
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2018-04-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-14DISS16(SOAS)Compulsory strike-off action has been suspended
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/17 FROM 66 st Peter's Avenue Cleethorpes DN35 8HP United Kingdom
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/17 FROM Millennium House Lime Kiln Way Lincoln Lincolnshire LN2 4US
2016-11-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-14AR0111/03/16 ANNUAL RETURN FULL LIST
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-05MR05
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-12AR0111/03/15 ANNUAL RETURN FULL LIST
2015-01-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JASON MARCUS BREWER
2014-06-19AP01DIRECTOR APPOINTED MR LUKE JONES
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-12AR0111/03/14 ANNUAL RETURN FULL LIST
2013-07-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05CH01Director's details changed for Mr Jason Marcus Brewer on 2013-06-05
2013-05-30AR0111/03/13 ANNUAL RETURN FULL LIST
2012-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/12 FROM 3 Henley Way Doddinton Road Lincoln Lincolnshire LN6 3QR United Kingdom
2012-05-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-16AR0111/03/12 ANNUAL RETURN FULL LIST
2012-05-16DISS40Compulsory strike-off action has been discontinued
2012-05-15AA31/03/11 TOTAL EXEMPTION SMALL
2012-04-10GAZ1FIRST GAZETTE
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARCUS BREWER / 14/06/2011
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER TREMLING
2011-03-29AR0111/03/11 FULL LIST
2011-03-29AP01DIRECTOR APPOINTED MR JASON MARCUS BREWER
2011-03-29TM01TERMINATE DIR APPOINTMENT
2011-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 236 DERBY ROAD SANDIACRE NOTTINGHAM NOTTINGHAMSHIRE NG10 5HE
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-01AA31/03/09 TOTAL EXEMPTION SMALL
2010-03-23AR0111/03/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD WILLIAM TREMLING / 11/03/2010
2010-03-23TM02APPOINTMENT TERMINATED, SECRETARY TONI STEVENSON
2010-03-01DS02DISS REQUEST WITHDRAWN
2010-02-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2010-01-25DS01APPLICATION FOR STRIKING-OFF
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN WILLETT
2009-04-08363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-22AA31/03/07 TOTAL EXEMPTION SMALL
2009-01-22DISS40DISS40 (DISS40(SOAD))
2009-01-21363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-12-09GAZ1FIRST GAZETTE
2008-11-24288aDIRECTOR APPOINTED NATHAN WILLETT
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM BELGRAVIA HOUSE 78 SOUTH AUDLEY STREET LONDON W1K 1JQ
2007-09-17287REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 25 SAVILE ROW LONDON W15 2ES
2007-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-04-18363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2007-04-18363sRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2007-03-23288aNEW SECRETARY APPOINTED
2006-08-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-08-02363sRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-01363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-26363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2003-10-30395PARTICULARS OF MORTGAGE/CHARGE
2003-05-10353LOCATION OF REGISTER OF MEMBERS
2003-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-1188(2)RAD 27/03/03--------- £ SI 99@1=99 £ IC 1/100
2003-03-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-17363sRETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS
2002-05-10CERTNMCOMPANY NAME CHANGED TOPSHOT LIMITED CERTIFICATE ISSUED ON 10/05/02
2002-04-18288bDIRECTOR RESIGNED
2002-04-18288bSECRETARY RESIGNED
2002-04-18288aNEW DIRECTOR APPOINTED
2002-04-18287REGISTERED OFFICE CHANGED ON 18/04/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2002-04-18288aNEW SECRETARY APPOINTED
2002-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AFFINITY PARTNERSHIPS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-10
Proposal to Strike Off2008-12-09
Fines / Sanctions
No fines or sanctions have been issued against AFFINITY PARTNERSHIPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-10-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AFFINITY PARTNERSHIPS LIMITED

Financial Assets
Balance Sheet
Debtors 2012-03-31 £ 592,638
Tangible Fixed Assets 2012-03-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AFFINITY PARTNERSHIPS LIMITED registering or being granted any patents
Domain Names

AFFINITY PARTNERSHIPS LIMITED owns 1 domain names.

nprc.co.uk  

Trademarks
We have not found any records of AFFINITY PARTNERSHIPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFFINITY PARTNERSHIPS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AFFINITY PARTNERSHIPS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AFFINITY PARTNERSHIPS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by AFFINITY PARTNERSHIPS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-07-0084072110Spark-ignition outboard motors for marine propulsion, of a cylinder capacity <= 325 cm³
2016-05-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-02-0089039291Motor boats for pleasure or sports, of a length <= 7,5 m (other than outboard motor boats)
2015-05-0165061080Safety headgear, whether or not lined or trimmed (other than of plastics)
2015-05-0065061080Safety headgear, whether or not lined or trimmed (other than of plastics)
2015-04-0163072000Life jackets and life belts, of all types of textile materials
2015-04-0187082190Safety seat belts for motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.21.10)
2015-04-0063072000Life jackets and life belts, of all types of textile materials
2015-04-0087082190Safety seat belts for motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.21.10)
2015-03-0165061080Safety headgear, whether or not lined or trimmed (other than of plastics)
2015-03-0065061080Safety headgear, whether or not lined or trimmed (other than of plastics)
2013-01-0184072199Spark-ignition outboard motors for marine propulsion, of a cylinder capacity > 325 cm³ and a power > 30 kW
2012-12-0184072199Spark-ignition outboard motors for marine propulsion, of a cylinder capacity > 325 cm³ and a power > 30 kW

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAFFINITY PARTNERSHIPS LIMITEDEvent Date2012-04-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyAFFINITY PARTNERSHIPS LIMITEDEvent Date2008-12-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AFFINITY PARTNERSHIPS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AFFINITY PARTNERSHIPS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.