General information

Name:

Affina Marine Limited

Office Address:

Lakeside Offices The Old Cattle Market Coronation Park TR13 0SR Helston

Number: 05580986

Incorporation date: 2005-10-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact date this company was established is October 3, 2005. Established under company registration number 05580986, this company operates as a Private Limited Company. You can contact the headquarters of this company during its opening hours under the following location: Lakeside Offices The Old Cattle Market Coronation Park, TR13 0SR Helston. It has been already eighteen years since Affina Marine Ltd is no longer identified under the business name Cutting Edge Composites. This company's declared SIC number is 33150 and their NACE code stands for Repair and maintenance of ships and boats. 2021-12-31 is the last time the company accounts were filed.

Considering this particular enterprise's constant expansion, it was unavoidable to acquire more directors: Sean R. and James K. who have been aiding each other for thirteen years to promote the success of the following firm. In order to support the directors in their duties, the abovementioned firm has been using the skills of Thomas T. as a secretary since the appointment on September 1, 2019.

  • Previous company's names
  • Affina Marine Ltd 2006-09-19
  • Cutting Edge Composites Limited 2005-10-03

Financial data based on annual reports

Company staff

Thomas T.

Role: Secretary

Appointed: 01 September 2019

Latest update: 25 February 2024

Sean R.

Role: Director

Appointed: 01 September 2011

Latest update: 25 February 2024

James K.

Role: Director

Appointed: 01 August 2006

Latest update: 25 February 2024

People with significant control

Sean R. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Sean R.
Notified on 1 September 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 17 October 2023
Confirmation statement last made up date 03 October 2022
Annual Accounts 16 March 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 16 March 2014
Annual Accounts 8 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 8 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 26 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 15th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

C/o 126 Aldersgate Street

Post code:

EC1A 4JQ

City / Town:

London

HQ address,
2013

Address:

C/o 126 Aldersgate Street

Post code:

EC1A 4JQ

City / Town:

London

HQ address,
2014

Address:

C/o 126 Aldersgate Street

Post code:

EC1A 4JQ

City / Town:

London

HQ address,
2015

Address:

C/o 126 Aldersgate Street

Post code:

EC1A 4JQ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 33150 : Repair and maintenance of ships and boats
  • 30120 : Building of pleasure and sporting boats
18
Company Age

Closest Companies - by postcode