Affinity Managed Solutions Limited

General information

Name:

Affinity Managed Solutions Ltd

Office Address:

Silbury Court 420 Silbury Boulevard Central Milton Keynes MK9 2AF Milton Keynes

Number: 05962292

Incorporation date: 2006-10-10

Dissolution date: 2023-04-11

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in Silbury Court 420 Silbury Boulevard, Milton Keynes MK9 2AF Affinity Managed Solutions Limited was a Private Limited Company and issued a 05962292 Companies House Reg No. The company was started on 2006-10-10. Affinity Managed Solutions Limited had existed in the business for at least 17 years.

The data at our disposal describing this specific firm's personnel implies that the last two directors were: Janet C. and David C. who became the part of the company on 2006-10-10.

David C. was the individual with significant control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Janet C.

Role: Director

Appointed: 10 October 2006

Latest update: 3 October 2023

Janet C.

Role: Secretary

Appointed: 10 October 2006

Latest update: 3 October 2023

David C.

Role: Director

Appointed: 10 October 2006

Latest update: 3 October 2023

People with significant control

David C.
Notified on 10 October 2016
Nature of control:
over 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 07 November 2022
Confirmation statement last made up date 24 October 2021
Annual Accounts 31 December 2012
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 31 December 2012
Annual Accounts 31 October 2013
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 31 October 2013
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 2013-11-01
Date Approval Accounts 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 2015-11-01
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
End Date For Period Covered By Report 2014-10-31
Annual Accounts
End Date For Period Covered By Report 2016-10-31
Annual Accounts 31 October 2017
End Date For Period Covered By Report 2017-10-31
Date Approval Accounts 31 October 2017
Annual Accounts 31 October 2015
Date Approval Accounts 31 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 11th, April 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
  • 45320 : Retail trade of motor vehicle parts and accessories
16
Company Age

Similar companies nearby

Closest companies