AFFINITY RAIL GROUP LIMITED

Register to unlock more data on OkredoRegister

AFFINITY RAIL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11314902

Incorporation date

17/04/2018

Size

Small

Contacts

Registered address

Registered address

14 Hurricane Drive, Speke, Liverpool L24 8RLCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2018)
dot icon16/04/2026
Confirmation statement made on 2026-04-16 with no updates
dot icon14/04/2026
Change of details for Affinity Rail Holdings Limited as a person with significant control on 2026-04-14
dot icon14/04/2026
Registered office address changed from 5 Albany Court Yard London W1J 0HF United Kingdom to 14 Hurricane Drive Speke Liverpool L24 8RL on 2026-04-14
dot icon13/04/2026
Termination of appointment of Charles Henry Bowdler Oakshett as a director on 2026-03-30
dot icon25/03/2026
Director's details changed for Mr Barry Richard Lumley on 2024-04-01
dot icon12/11/2025
Accounts for a small company made up to 2025-02-28
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon29/11/2024
Accounts for a small company made up to 2024-02-29
dot icon16/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon04/12/2023
Director's details changed for Mr Barry Richard Lumley on 2023-12-04
dot icon10/06/2023
Accounts for a small company made up to 2023-02-28
dot icon18/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon16/08/2022
Accounts for a small company made up to 2022-02-28
dot icon19/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon17/08/2021
Accounts for a small company made up to 2021-02-28
dot icon02/08/2021
Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon21/01/2021
Accounts for a small company made up to 2020-02-29
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon18/11/2019
Termination of appointment of William De Lazslo as a director on 2019-10-31
dot icon15/11/2019
Termination of appointment of Bertrand Devambez as a director on 2019-10-31
dot icon15/11/2019
Termination of appointment of Peter John Williamson as a director on 2019-10-31
dot icon24/10/2019
Registration of charge 113149020003, created on 2019-10-11
dot icon24/10/2019
Satisfaction of charge 113149020002 in full
dot icon22/05/2019
Termination of appointment of Samuel Edward Mccrow as a director on 2019-03-31
dot icon22/05/2019
Termination of appointment of Steven Colin Darch as a director on 2019-03-31
dot icon17/04/2019
Termination of appointment of Roland Kenneth Houchin as a director on 2019-04-11
dot icon17/04/2019
Appointment of Mr Charles Henry Bowdler Oakshett as a director on 2019-04-11
dot icon16/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon11/02/2019
Registration of charge 113149020002, created on 2019-01-31
dot icon08/01/2019
Registration of charge 113149020001, created on 2018-12-19
dot icon30/05/2018
Resolutions
dot icon29/05/2018
Change of details for Aletheia Holdings Six Limited as a person with significant control on 2018-05-22
dot icon15/05/2018
Resolutions
dot icon14/05/2018
Appointment of Mr Bertrand Devambez as a director on 2018-05-10
dot icon14/05/2018
Appointment of Mr Peter John Williamson as a director on 2018-05-10
dot icon04/05/2018
Appointment of Mr Steven Colin Darch as a director on 2018-04-28
dot icon04/05/2018
Appointment of Mr Samuel Edward Mccrow as a director on 2018-04-28
dot icon04/05/2018
Appointment of Mr Barry Richard Lumley as a director on 2018-04-28
dot icon04/05/2018
Appointment of Mr Gerard Mark Shipley as a director on 2018-04-28
dot icon04/05/2018
Appointment of Mr John David March as a director on 2018-04-28
dot icon25/04/2018
Cessation of Albert Farrant as a person with significant control on 2018-04-17
dot icon23/04/2018
Appointment of Mr Roland Kenneth Houchin as a director on 2018-04-17
dot icon23/04/2018
Termination of appointment of Albert Farrant as a director on 2018-04-17
dot icon20/04/2018
Cessation of William De Lazslo as a person with significant control on 2018-04-17
dot icon19/04/2018
Notification of Aletheia Holdings Six Limited as a person with significant control on 2018-04-17
dot icon19/04/2018
Current accounting period shortened from 2019-04-30 to 2019-02-28
dot icon17/04/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
March, John David
Director
28/04/2018 - Present
19
Mr Barry Richard Lumley
Director
28/04/2018 - Present
5
Shipley, Gerard Mark
Director
28/04/2018 - Present
8
Oakshett, Charles Henry Bowdler
Director
11/04/2019 - 30/03/2026
75

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

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 RAIL GROUP LIMITED

AFFINITY RAIL GROUP LIMITED is an(a) Active company incorporated on 17/04/2018 with the registered office located at 14 Hurricane Drive, Speke, Liverpool L24 8RL. There are currently 3 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 RAIL GROUP LIMITED?

toggle

AFFINITY RAIL GROUP LIMITED is currently Active. It was registered on 17/04/2018 .

Where is AFFINITY RAIL GROUP LIMITED located?

toggle

AFFINITY RAIL GROUP LIMITED is registered at 14 Hurricane Drive, Speke, Liverpool L24 8RL.

What does AFFINITY RAIL GROUP LIMITED do?

toggle

AFFINITY RAIL GROUP LIMITED operates in the Construction of railways and underground railways (42.12 - SIC 2007) sector.

What is the latest filing for AFFINITY RAIL GROUP LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-16 with no updates.