AFFINITY FIRE ENGINEERING (UK) LIMITED

Register to unlock more data on OkredoRegister

AFFINITY FIRE ENGINEERING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07872124

Incorporation date

06/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 St Cross Street, London EC1N 8UBCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2011)
dot icon14/04/2026
Confirmation statement made on 2026-03-28 with updates
dot icon22/05/2025
Total exemption full accounts made up to 2024-06-30
dot icon23/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon25/03/2025
Registered office address changed from 120 Aldersgate St London EC1A 4JQ to 7 st Cross Street London EC1N 8UB on 2025-03-25
dot icon05/07/2024
Termination of appointment of Jason James Seward as a director on 2024-06-26
dot icon05/07/2024
Cessation of Roderic David Jones as a person with significant control on 2024-06-26
dot icon05/07/2024
Cessation of Jason James Seward as a person with significant control on 2024-06-26
dot icon05/07/2024
Notification of Affinity Private Enterprise Limited as a person with significant control on 2024-06-26
dot icon20/05/2024
Director's details changed for Mr Jason James Seward on 2024-05-06
dot icon16/05/2024
Total exemption full accounts made up to 2023-06-30
dot icon24/04/2024
Confirmation statement made on 2024-03-28 with updates
dot icon21/08/2023
Resolutions
dot icon21/08/2023
Memorandum and Articles of Association
dot icon21/08/2023
Sub-division of shares on 2023-08-10
dot icon23/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon18/04/2023
Change of details for Mr Jason James Seward as a person with significant control on 2023-04-18
dot icon18/04/2023
Director's details changed for Mr Jason James Seward on 2023-04-18
dot icon18/04/2023
Director's details changed for Mr Daniel Shaun Dalgleish on 2023-04-18
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with updates
dot icon08/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon23/09/2022
Director's details changed for Mr Jason James Seward on 2022-09-15
dot icon23/09/2022
Director's details changed for Mr Roderic David Jones on 2022-09-15
dot icon28/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/02/2022
Director's details changed for Mr Jeremy Ockenden on 2022-02-10
dot icon14/02/2022
Secretary's details changed for Mr Daniel Marshall on 2022-02-10
dot icon31/01/2022
Director's details changed for Daniel Marshall on 2022-01-22
dot icon31/01/2022
Appointment of Mr Jeremy Ockenden as a director on 2022-01-19
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon17/11/2021
Appointment of Daniel Marshall as a director on 2021-11-10
dot icon09/11/2021
Registered office address changed from 20 Red Lion St Holborn London WC1R 4PS to 120 Aldersgate St London EC1A 4JQ on 2021-11-09
dot icon01/07/2021
Registered office address changed from 40 Bowling Green Lane London EC1R 0NE United Kingdom to 20 Red Lion St Holborn London WC1R 4PS on 2021-07-01
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/01/2021
Registration of charge 078721240001, created on 2020-12-29
dot icon07/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon06/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/03/2020
Director's details changed for Mr Jason James Seward on 2020-02-24
dot icon05/03/2020
Director's details changed for Mr Roderic David Jones on 2020-02-24
dot icon13/02/2020
Appointment of Mr Daniel Marshall as a secretary on 2020-02-10
dot icon13/02/2020
Termination of appointment of Garry Keith Weir as a secretary on 2020-02-10
dot icon13/02/2020
Termination of appointment of Garry Keith Weir as a director on 2020-02-10
dot icon08/01/2020
Confirmation statement made on 2019-12-06 with no updates
dot icon03/12/2019
Director's details changed for Mr Jason James Seward on 2019-12-03
dot icon03/12/2019
Change of details for Mr Jason James Seward as a person with significant control on 2019-12-03
dot icon03/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon25/09/2017
Notification of Jason James Seward as a person with significant control on 2016-11-14
dot icon25/09/2017
Notification of Roderic David Jones as a person with significant control on 2016-04-06
dot icon25/09/2017
Withdrawal of a person with significant control statement on 2017-09-25
dot icon12/01/2017
Registered office address changed from Suite 105 40 Bowling Green Lane London EC1R 0NE to 40 Bowling Green Lane London EC1R 0NE on 2017-01-12
dot icon22/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon12/12/2016
Appointment of Mr Jason James Seward as a director on 2016-11-14
dot icon04/10/2016
Cancellation of shares. Statement of capital on 2016-07-06
dot icon04/10/2016
Purchase of own shares.
dot icon02/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon31/08/2016
Resolutions
dot icon31/08/2016
Change of name notice
dot icon16/08/2016
Termination of appointment of Sandro Razzi as a director on 2016-07-06
dot icon16/08/2016
Termination of appointment of Sandro Razzi as a secretary on 2016-07-06
dot icon12/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon16/12/2015
Director's details changed for Garry Keith Weir on 2015-11-13
dot icon16/12/2015
Secretary's details changed for Garry Keith Weir on 2015-11-13
dot icon05/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon13/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon06/12/2013
Director's details changed for Roderic David Jones on 2013-11-17
dot icon07/11/2013
Appointment of Sandro Razzi as a secretary
dot icon07/11/2013
Director's details changed for Sandro Razzi on 2013-01-15
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/02/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon15/02/2013
Director's details changed for Roderic David Jones on 2012-12-17
dot icon14/02/2013
Registered office address changed from 32 Hallings Wharf Studios 1 Channelsea Road London E15 2SX United Kingdom on 2013-02-14
dot icon12/06/2012
Current accounting period shortened from 2012-12-31 to 2012-06-30
dot icon06/12/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
678.63K
-
0.00
533.10K
-
2022
26
876.66K
-
0.00
261.70K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Roderic David
Director
06/12/2011 - Present
3
Seward, Jason James
Director
14/11/2016 - 26/06/2024
1
Dalgleish, Daniel Shaun
Director
10/11/2021 - Present
4
Ockenden, Jeremy
Director
19/01/2022 - Present
2
Dalgleish, Daniel Shaun
Secretary
10/02/2020 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFFINITY FIRE ENGINEERING (UK) LIMITED

AFFINITY FIRE ENGINEERING (UK) LIMITED is an(a) Active company incorporated on 06/12/2011 with the registered office located at 7 St Cross Street, London EC1N 8UB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFFINITY FIRE ENGINEERING (UK) LIMITED?

toggle

AFFINITY FIRE ENGINEERING (UK) LIMITED is currently Active. It was registered on 06/12/2011 .

Where is AFFINITY FIRE ENGINEERING (UK) LIMITED located?

toggle

AFFINITY FIRE ENGINEERING (UK) LIMITED is registered at 7 St Cross Street, London EC1N 8UB.

What does AFFINITY FIRE ENGINEERING (UK) LIMITED do?

toggle

AFFINITY FIRE ENGINEERING (UK) LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for AFFINITY FIRE ENGINEERING (UK) LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-28 with updates.