AFFINITY RESOURCING CONSULTANCY SERVICES LIMITED

Register to unlock more data on OkredoRegister

AFFINITY RESOURCING CONSULTANCY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03714978

Incorporation date

17/02/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Chapel, Bridge Street, Driffield YO25 6DACopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1999)
dot icon19/11/2023
Final Gazette dissolved following liquidation
dot icon19/08/2023
Return of final meeting in a members' voluntary winding up
dot icon06/05/2023
Resolutions
dot icon06/05/2023
Appointment of a voluntary liquidator
dot icon06/05/2023
Declaration of solvency
dot icon06/05/2023
Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER United Kingdom to The Chapel Bridge Street Driffield YO25 6DA on 2023-05-06
dot icon23/02/2023
Previous accounting period shortened from 2023-04-30 to 2023-01-31
dot icon17/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon03/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon09/12/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon02/09/2021
Confirmation statement made on 2021-04-30 with updates
dot icon01/04/2021
Registered office address changed from Second Floor 31 Market Place Henley-on-Thames Oxfordshire RG9 2AA England to 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER on 2021-04-01
dot icon09/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon21/12/2020
Micro company accounts made up to 2020-04-30
dot icon14/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon27/09/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon08/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon06/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon11/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon14/02/2017
Particulars of variation of rights attached to shares
dot icon06/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon29/07/2016
Director's details changed for Mr Robin Victor Steele on 2016-07-29
dot icon29/07/2016
Secretary's details changed for Mr Robin Victor Steele on 2016-07-29
dot icon29/07/2016
Director's details changed for Mrs Anne Christine Davies on 2016-07-29
dot icon22/07/2016
Registered office address changed from C/O Crowe Clark Whitehill Llp Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL to Second Floor 31 Market Place Henley-on-Thames Oxfordshire RG9 2AA on 2016-07-22
dot icon08/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon06/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon01/05/2014
Resolutions
dot icon01/05/2014
Change of share class name or designation
dot icon06/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon27/03/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon27/03/2013
Register inspection address has been changed from Binfield Vineyard Forest Road Wokingham Berkshire RG40 5SE
dot icon26/03/2013
Register(s) moved to registered office address
dot icon23/01/2013
Statement of capital on 2013-01-23
dot icon23/01/2013
Solvency statement dated 15/01/13
dot icon23/01/2013
Resolutions
dot icon29/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon19/09/2012
Director's details changed for Annie Christine Davies on 2012-09-19
dot icon20/03/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon09/03/2012
Termination of appointment of Nicholas Lutte as a director
dot icon20/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon15/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon15/02/2011
Registered office address changed from C/O Horwath Clark Whitehill Llp Aquis House 49-51Blagrave Street Reading Berkshire RG1 1PL on 2011-02-15
dot icon13/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon24/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon24/02/2010
Register(s) moved to registered inspection location
dot icon24/02/2010
Register inspection address has been changed
dot icon24/02/2010
Director's details changed for Robin Victor Steele on 2009-10-01
dot icon24/02/2010
Director's details changed for Annie Christine Davies on 2009-10-01
dot icon24/02/2010
Director's details changed for Mr Nicholas Paul Lutte on 2009-10-01
dot icon19/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon20/04/2009
Return made up to 06/02/09; full list of members
dot icon20/04/2009
Director and secretary's change of particulars / robin steele / 01/10/2008
dot icon22/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon29/02/2008
Return made up to 06/02/08; full list of members
dot icon27/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon30/08/2007
£ sr 2000@1 20/09/05
dot icon27/06/2007
Return made up to 06/02/07; full list of members
dot icon26/06/2007
Ad 20/09/05--------- £ si 2000@1
dot icon26/06/2007
Resolutions
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon23/01/2007
Registered office changed on 23/01/07 from: second floor 79 knightsbridge london SW1X 7RB
dot icon07/03/2006
Return made up to 06/02/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon10/08/2005
Return made up to 06/02/05; full list of members
dot icon28/04/2005
Registered office changed on 28/04/05 from: 64A reading road yateley hampshire GU46 7UH
dot icon01/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon17/11/2004
Director resigned
dot icon30/09/2004
New director appointed
dot icon15/09/2004
Director resigned
dot icon10/08/2004
Return made up to 06/02/04; full list of members
dot icon30/07/2004
New secretary appointed
dot icon15/07/2004
Secretary resigned
dot icon13/07/2004
Total exemption full accounts made up to 2003-04-30
dot icon24/03/2004
New secretary appointed
dot icon24/03/2004
Secretary resigned
dot icon09/04/2003
Return made up to 06/02/03; full list of members
dot icon04/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon03/01/2003
New director appointed
dot icon25/11/2002
Secretary resigned;director resigned
dot icon25/11/2002
New secretary appointed
dot icon25/11/2002
Ad 25/10/02--------- £ si 2000@1=2000 £ ic 6668/8668
dot icon25/11/2002
Ad 05/08/02--------- £ si 3334@1=3334 £ ic 3334/6668
dot icon11/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon20/02/2002
Return made up to 06/02/02; full list of members
dot icon03/08/2001
Accounting reference date extended from 28/02/01 to 30/04/01
dot icon18/07/2001
Secretary resigned
dot icon11/06/2001
Memorandum and Articles of Association
dot icon21/05/2001
New secretary appointed
dot icon21/05/2001
New director appointed
dot icon21/05/2001
New director appointed
dot icon21/05/2001
Registered office changed on 21/05/01 from: mount manor house 16 the mount guildford surrey GU2 4HS
dot icon21/05/2001
Nc inc already adjusted 30/04/01
dot icon21/05/2001
Ad 30/04/01-01/05/01 £ si 3332@1=3332 £ ic 2/3334
dot icon17/05/2001
Certificate of change of name
dot icon02/05/2001
Secretary resigned
dot icon02/05/2001
New secretary appointed
dot icon12/04/2001
Return made up to 17/02/01; full list of members
dot icon29/11/2000
Accounts for a dormant company made up to 2000-02-29
dot icon20/06/2000
Return made up to 17/02/00; full list of members
dot icon14/03/1999
New director appointed
dot icon05/03/1999
New secretary appointed
dot icon05/03/1999
Secretary resigned
dot icon05/03/1999
Director resigned
dot icon17/02/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+8.13 % *

* during past year

Cash in Bank

£229,148.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
161.45K
-
0.00
211.91K
-
2022
3
198.81K
-
0.00
229.15K
-
2022
3
198.81K
-
0.00
229.15K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

198.81K £Ascended23.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

229.15K £Ascended8.13 % *

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
Mrs Anne Christine Davies
Director
30/04/2001 - Present
-
Mr Robin Victor Steele
Director
01/09/2004 - Present
-
Steele, Robin Victor
Secretary
16/07/2004 - Present
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AFFINITY RESOURCING CONSULTANCY SERVICES LIMITED

AFFINITY RESOURCING CONSULTANCY SERVICES LIMITED is an(a) Dissolved company incorporated on 17/02/1999 with the registered office located at The Chapel, Bridge Street, Driffield YO25 6DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AFFINITY RESOURCING CONSULTANCY SERVICES LIMITED?

toggle

AFFINITY RESOURCING CONSULTANCY SERVICES LIMITED is currently Dissolved. It was registered on 17/02/1999 and dissolved on 19/11/2023.

Where is AFFINITY RESOURCING CONSULTANCY SERVICES LIMITED located?

toggle

AFFINITY RESOURCING CONSULTANCY SERVICES LIMITED is registered at The Chapel, Bridge Street, Driffield YO25 6DA.

What does AFFINITY RESOURCING CONSULTANCY SERVICES LIMITED do?

toggle

AFFINITY RESOURCING CONSULTANCY SERVICES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does AFFINITY RESOURCING CONSULTANCY SERVICES LIMITED have?

toggle

AFFINITY RESOURCING CONSULTANCY SERVICES LIMITED had 3 employees in 2022.

What is the latest filing for AFFINITY RESOURCING CONSULTANCY SERVICES LIMITED?

toggle

The latest filing was on 19/11/2023: Final Gazette dissolved following liquidation.