Company Information for AFFINITY TELCO LTD
THE OCTAGON, WELLS ROAD, ILKLEY, WEST YORKSHIRE, LS29 9JB,
|
Company Registration Number
07777657
Private Limited Company
Active |
Company Name | |
---|---|
AFFINITY TELCO LTD | |
Legal Registered Office | |
THE OCTAGON WELLS ROAD ILKLEY WEST YORKSHIRE LS29 9JB Other companies in LS29 | |
Company Number | 07777657 | |
---|---|---|
Company ID Number | 07777657 | |
Date formed | 2011-09-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/12/2024 | |
Latest return | 19/09/2015 | |
Return next due | 17/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-05 06:36:32 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL HARRISON |
||
PAULINE HARRISON |
||
TIMOTHY HARRISON |
||
CHARLES EDWARD JAMES TAYLOR |
||
JOY TAYLOR |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONTACT ADVANCE LIMITED | Director | 2007-11-22 | CURRENT | 2002-09-04 | Dissolved 2014-07-08 | |
COMPOSITE PRIME LIMITED | Director | 2015-11-12 | CURRENT | 2015-11-12 | Active | |
TAYLOR'S TIMBER CENTRE LTD | Director | 2012-06-26 | CURRENT | 2012-06-26 | Active | |
C.R.TAYLOR(TIMBER)LIMITED | Director | 2008-07-08 | CURRENT | 1960-05-24 | Active | |
TAYLOR'S TIMBER CENTRE LTD | Director | 2012-11-01 | CURRENT | 2012-06-26 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 13/10/23 FROM Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
Previous accounting period shortened from 31/03/21 TO 30/03/21 | ||
AA01 | Previous accounting period shortened from 31/03/21 TO 30/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/21, WITH UPDATES | |
PSC04 | Change of details for Mr Timothy Harrison as a person with significant control on 2021-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOY TAYLOR | |
PSC07 | CESSATION OF JOY TAYLOR AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mrs Joy Taylor on 2021-02-11 | |
PSC04 | Change of details for Mrs Joy Taylor as a person with significant control on 2021-02-11 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/18 FROM 16 Low Mills Court Shaw Mills Harrogate North Yorkshire HG3 3HJ United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
PSC07 | CESSATION OF CHARLES EDWARD JAMES TAYLOR AS A PSC | |
PSC04 | Change of details for Mr Timothy Harrison as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF PAULINE HARRISON AS A PSC | |
LATEST SOC | 26/09/17 STATEMENT OF CAPITAL;GBP 250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES | |
SH08 | Change of share class name or designation | |
RES13 | SHARES SUBDIVIDED 01/04/2016 | |
RES01 | ALTER ARTICLES 01/04/2016 | |
RES12 | Resolution of varying share rights or name | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/17 FROM 12 Mill Fold Low Mill Addingham Ilkley West Yorkshire LS29 0SY | |
AP01 | DIRECTOR APPOINTED MR PAUL HARRISON | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY HARRISON | |
AP01 | DIRECTOR APPOINTED MRS PAULINE HARRISON | |
AA01 | Previous accounting period extended from 30/09/15 TO 31/03/16 | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 19/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 19/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 13/05/14 | |
SH01 | 20/03/14 STATEMENT OF CAPITAL GBP 250 | |
SH01 | 20/03/14 STATEMENT OF CAPITAL GBP 225 | |
AR01 | 19/09/13 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 25/01/13 STATEMENT OF CAPITAL GBP 200 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOY HARRISON / 17/03/2013 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
RES01 | ALTER ARTICLES 24/01/2013 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AR01 | 19/09/12 FULL LIST | |
RES01 | ALTER ARTICLES 13/10/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 07/08/12 STATEMENT OF CAPITAL GBP 100 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2012 FROM STATION SAWMILLS STATION ROAD DENHOLME BRADFORD WEST YORKSHIRE BD13 4BS UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 8 |
MortgagesNumMortOutstanding | 0.23 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 47421 - Retail sale of mobile telephones
Creditors Due After One Year | 2011-09-19 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2011-09-19 | £ 11,799 |
Provisions For Liabilities Charges | 2011-09-19 | £ 0 |
Creditors and other liabilities
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 TELCO LTD
Called Up Share Capital | 2011-09-19 | £ 10 |
---|---|---|
Cash Bank In Hand | 2011-09-19 | £ 3,757 |
Current Assets | 2011-09-19 | £ 20,767 |
Debtors | 2011-09-19 | £ 17,010 |
Shareholder Funds | 2011-09-19 | £ 5,468 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47421 - Retail sale of mobile telephones) as AFFINITY TELCO LTD are:
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. |