General information

Name:

Aff-shore Ltd

Office Address:

Ridham Dock (adjacent To Emr) Iwade ME9 8SR Sittingbourne

Number: 05973478

Incorporation date: 2006-10-20

Dissolution date: 2023-09-05

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 is the date that marks the beginning of Aff-shore Limited, a company registered at Ridham Dock (adjacent To Emr), Iwade, Sittingbourne. The company was founded on 2006-10-20. The company's reg. no. was 05973478 and the postal code was ME9 8SR. It had been present on the British market for approximately 17 years until 2023-09-05.

Philip C. was this firm's director, appointed in 2006 in October.

Phillip C. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Sandra C.

Role: Secretary

Appointed: 20 October 2006

Latest update: 26 February 2024

Philip C.

Role: Director

Appointed: 20 October 2006

Latest update: 26 February 2024

People with significant control

Phillip C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 November 2023
Confirmation statement last made up date 20 October 2022
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 23 February 2015
Annual Accounts 23 February 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 23 February 2016
Annual Accounts 1 March 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 1 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts 11 January 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 11 January 2013
Annual Accounts 14 February 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 14 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 20th, June 2023
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2015 - 2013

Name:

Stones Accountancy Ltd

Address:

5 North Court Armstrong Road

Post code:

ME15 6JZ

City / Town:

Maidstone

Accountant/Auditor,
2012

Name:

Stones Accountancy Ltd

Address:

Outset House Turkey Mill Ashford Road

Post code:

ME14 5PP

City / Town:

Maidstone

Accountant/Auditor,
2016

Name:

Stones Accountancy Ltd

Address:

5 North Court Armstrong Road

Post code:

ME15 6JZ

City / Town:

Maidstone

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies