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 Name | |
---|---|
AFFINITY PARTNERSHIPS LIMITED | |
Legal Registered Office | |
66 ST PETERS AVENUE CLEETHORPES LINCOLNSHIRE DN35 8HP Other companies in LN2 | |
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 |
Last Datalog update: | 2024-05-06 13:56:47 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
LUKE JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON MARCUS BREWER |
Director | ||
PETER EDWARD WILLIAM TREMLING |
Director | ||
TONI JANE STEVENSON |
Company Secretary | ||
NATHAN WILLETT |
Director | ||
MARK ADRIAN FORMAN |
Company Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CASTLEMAINE CONSTRUCTION LIMITED | Director | 2013-08-01 | CURRENT | 2013-03-11 | Liquidation | |
CASTLEMAINE PROPERTY SERVICES LTD | Director | 2013-06-07 | CURRENT | 2013-06-07 | Active - Proposal to Strike off | |
POWERBOAT GP LIMITED | Director | 2013-05-08 | CURRENT | 2013-05-08 | Liquidation | |
DEBT CLAIM SERVICES LIMITED | Director | 2012-05-22 | CURRENT | 2012-05-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 08/04/23, WITH UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Luke Jones on 2020-01-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/19 FROM 66 st Peters Avenue Cleethorpes DN35 8HP United Kingdom | |
CH01 | Director's details changed for Mr Luke Jones on 2019-09-19 | |
PSC04 | Change of details for Mr Jason Marcus Brewer as a person with significant control on 2019-09-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/17 FROM 66 st Peter's Avenue Cleethorpes DN35 8HP United Kingdom | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/17 FROM Millennium House Lime Kiln Way Lincoln Lincolnshire LN2 4US | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR05 | ||
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON MARCUS BREWER | |
AP01 | DIRECTOR APPOINTED MR LUKE JONES | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Jason Marcus Brewer on 2013-06-05 | |
AR01 | 11/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/12 FROM 3 Henley Way Doddinton Road Lincoln Lincolnshire LN6 3QR United Kingdom | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/03/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARCUS BREWER / 14/06/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TREMLING | |
AR01 | 11/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JASON MARCUS BREWER | |
TM01 | TERMINATE DIR APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 236 DERBY ROAD SANDIACRE NOTTINGHAM NOTTINGHAMSHIRE NG10 5HE | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD WILLIAM TREMLING / 11/03/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TONI STEVENSON | |
DS02 | DISS REQUEST WITHDRAWN | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATHAN WILLETT | |
363a | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288a | DIRECTOR APPOINTED NATHAN WILLETT | |
287 | REGISTERED OFFICE CHANGED ON 11/11/2008 FROM BELGRAVIA HOUSE 78 SOUTH AUDLEY STREET LONDON W1K 1JQ | |
287 | REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 25 SAVILE ROW LONDON W15 2ES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
88(2)R | AD 27/03/03--------- £ SI 99@1=99 £ IC 1/100 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED TOPSHOT LIMITED CERTIFICATE ISSUED ON 10/05/02 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/04/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-04-10 |
Proposal to Strike Off | 2008-12-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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
Debtors | 2012-03-31 | £ 592,638 |
---|---|---|
Tangible Fixed Assets | 2012-03-31 | £ 0 |
Debtors and other cash assets
AFFINITY PARTNERSHIPS LIMITED owns 1 domain names.
nprc.co.uk
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 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84072110 | Spark-ignition outboard motors for marine propulsion, of a cylinder capacity <= 325 cm³ | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
89039291 | Motor boats for pleasure or sports, of a length <= 7,5 m (other than outboard motor boats) | |||
65061080 | Safety headgear, whether or not lined or trimmed (other than of plastics) | |||
65061080 | Safety headgear, whether or not lined or trimmed (other than of plastics) | |||
63072000 | Life jackets and life belts, of all types of textile materials | |||
87082190 | Safety seat belts for motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.21.10) | |||
63072000 | Life jackets and life belts, of all types of textile materials | |||
87082190 | Safety seat belts for motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.21.10) | |||
65061080 | Safety headgear, whether or not lined or trimmed (other than of plastics) | |||
65061080 | Safety headgear, whether or not lined or trimmed (other than of plastics) | |||
84072199 | Spark-ignition outboard motors for marine propulsion, of a cylinder capacity > 325 cm³ and a power > 30 kW | |||
84072199 | Spark-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
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | AFFINITY PARTNERSHIPS LIMITED | Event Date | 2012-04-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AFFINITY PARTNERSHIPS LIMITED | Event Date | 2008-12-09 |
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. |