AFFINITY LEASING LIMITED

Register to unlock more data on OkredoRegister

AFFINITY LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

05986481

Incorporation date

02/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2006)
dot icon21/10/2025
Administrator's progress report
dot icon10/09/2025
Notice of extension of period of Administration
dot icon30/04/2025
Administrator's progress report
dot icon31/12/2024
Notice of deemed approval of proposals
dot icon09/12/2024
Statement of affairs with form AM02SOA
dot icon05/12/2024
Statement of administrator's proposal
dot icon02/11/2024
Registered office address changed from Unit 30 Coppice Trading Estate Kidderminster DY11 7QY England to 79 Caroline Street Birmingham B3 1UP on 2024-11-02
dot icon30/10/2024
Appointment of an administrator
dot icon20/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon30/08/2023
Change of details for Mr Simon Richard Howles as a person with significant control on 2023-08-29
dot icon29/08/2023
Director's details changed for Mr Simon Richard Howles on 2023-08-29
dot icon29/08/2023
Change of details for Mr Simon Richard Howles as a person with significant control on 2023-08-29
dot icon29/08/2023
Director's details changed for Mr Simon Richard Howles on 2023-08-29
dot icon29/08/2023
Change of details for Mr Simon Richard Howles as a person with significant control on 2023-08-29
dot icon29/08/2023
Director's details changed for Mr Simon Richard Howles on 2023-08-29
dot icon25/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon03/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon05/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon16/07/2021
Registered office address changed from Unit 30 Coppice Trading Estate Kidderminster Worcestershire DY10 7QY England to Unit 30 Coppice Trading Estate Kidderminster DY11 7QY on 2021-07-16
dot icon11/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/03/2021
Change of details for Mr Simon Richard Howles as a person with significant control on 2021-01-26
dot icon25/03/2021
Director's details changed for Mr Simon Richard Howles on 2021-01-26
dot icon25/03/2021
Registered office address changed from Cross Bank House Cross Bank Bewdley Worcestershire DY12 2XB to Unit 30 Coppice Trading Estate Kidderminster Worcestershire DY10 7QY on 2021-03-25
dot icon05/11/2020
Confirmation statement made on 2020-11-02 with updates
dot icon07/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/02/2020
Termination of appointment of Michelle Louise Howles as a secretary on 2020-02-10
dot icon05/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon12/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon06/11/2017
Registration of charge 059864810001, created on 2017-10-24
dot icon16/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/07/2017
Director's details changed for Mr Simon Richard Howles on 2017-07-27
dot icon09/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/01/2012
Termination of appointment of David Tandy as a secretary
dot icon07/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon14/09/2009
Registered office changed on 14/09/2009 from 6 church street kidderminster worcestershire DY10 2AD
dot icon07/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/02/2009
Return made up to 02/11/08; full list of members
dot icon27/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/01/2008
Return made up to 02/11/07; full list of members
dot icon03/12/2007
New secretary appointed
dot icon21/03/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon02/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-15 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
02/11/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
458.41K
-
0.00
1.13K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howles, Simon Richard
Director
02/11/2006 - Present
21
Tandy, David Anthony
Secretary
02/11/2006 - 31/12/2011
5
Howles, Michelle Louise
Secretary
28/08/2007 - 10/02/2020
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFFINITY LEASING LIMITED

AFFINITY LEASING LIMITED is an(a) In Administration company incorporated on 02/11/2006 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There is currently 1 active director 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 LEASING LIMITED?

toggle

AFFINITY LEASING LIMITED is currently In Administration. It was registered on 02/11/2006 .

Where is AFFINITY LEASING LIMITED located?

toggle

AFFINITY LEASING LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does AFFINITY LEASING LIMITED do?

toggle

AFFINITY LEASING LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for AFFINITY LEASING LIMITED?

toggle

The latest filing was on 21/10/2025: Administrator's progress report.