General information

Name:

Affluency Ltd

Office Address:

5 Hillary Street Walsall WS2 9BP West Midlands

Number: 06532752

Incorporation date: 2008-03-12

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Affluency Limited with Companies House Reg No. 06532752 has been competing in the field for 16 years. This Private Limited Company can be found at 5 Hillary Street, Walsall in West Midlands and their post code is WS2 9BP. Started as Affleuncy, the firm used the business name until 2009-05-07, then it was replaced by Affluency Limited. This business's registered with SIC code 62020 and their NACE code stands for Information technology consultancy activities. Saturday 31st March 2018 is the last time when company accounts were reported.

There's 1 director at present controlling this specific company, namely Dhiren P. who's been carrying out the director's obligations for 16 years. In addition, the managing director's efforts are supported by a secretary - Jitendra M., who joined this company on 2008-03-12.

Dhiren P. is the individual with significant control over this firm, has substantial control or influence over the company.

  • Previous company's names
  • Affluency Limited 2009-05-07
  • Affleuncy Limited 2008-03-12

Financial data based on annual reports

Company staff

Jitendra M.

Role: Secretary

Appointed: 12 March 2008

Latest update: 19 January 2024

Dhiren P.

Role: Director

Appointed: 12 March 2008

Latest update: 19 January 2024

People with significant control

Dhiren P.
Notified on 7 May 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 20 May 2022
Confirmation statement last made up date 06 May 2021
Annual Accounts 28 April 2013
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 28 April 2013
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 December 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 December 2015
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 8th, February 2022
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Orange Genie Freelancer Services Ltd

Address:

Buckingham House Buckingham Street

Post code:

HP20 2LA

City / Town:

Aylesbury

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
16
Company Age

Similar companies nearby

Closest companies