AFFINITY WATER SHARED SERVICES LIMITED

Register to unlock more data on OkredoRegister

AFFINITY WATER SHARED SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06814554

Incorporation date

10/02/2009

Size

Full

Contacts

Registered address

Registered address

The Hub, Tamblin Way, Hatfield, Hertfordshire AL10 9EZCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2009)
dot icon17/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/12/2022
Termination of appointment of Stuart Neil Ledger as a director on 2022-12-16
dot icon18/10/2022
First Gazette notice for voluntary strike-off
dot icon07/10/2022
Application to strike the company off the register
dot icon15/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon22/07/2021
Full accounts made up to 2021-03-31
dot icon29/03/2021
Statement by Directors
dot icon29/03/2021
Statement of capital on 2021-03-29
dot icon29/03/2021
Solvency Statement dated 16/03/21
dot icon29/03/2021
Resolutions
dot icon18/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon20/10/2020
Full accounts made up to 2020-03-31
dot icon21/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon07/11/2019
Termination of appointment of Tim John William Monod as a secretary on 2019-11-06
dot icon25/09/2019
Full accounts made up to 2019-03-31
dot icon27/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon17/09/2018
Full accounts made up to 2018-03-31
dot icon03/04/2018
Termination of appointment of Duncan John Lucas Bates as a director on 2017-11-02
dot icon24/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon13/11/2017
Appointment of Mt Stuart Neil Ledger as a director on 2017-11-02
dot icon23/08/2017
Full accounts made up to 2017-03-31
dot icon22/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon02/09/2016
Full accounts made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon17/12/2015
Director's details changed for Mr Michael Calabrese on 2015-11-04
dot icon11/12/2015
Termination of appointment of Alberto Angelo Donzelli as a director on 2015-11-30
dot icon13/08/2015
Full accounts made up to 2015-03-31
dot icon03/04/2015
Appointment of Mr Duncan John Lucas Bates as a director on 2015-03-31
dot icon03/04/2015
Appointment of Mr Michael Calabrese as a director on 2015-03-31
dot icon03/04/2015
Termination of appointment of Kenton Edward Bradbury as a director on 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon14/01/2015
Termination of appointment of Richard Antoine Bienfait as a director on 2014-12-31
dot icon14/08/2014
Full accounts made up to 2014-03-31
dot icon15/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon14/01/2014
Termination of appointment of Andrew Dench as a director
dot icon18/11/2013
Miscellaneous
dot icon12/11/2013
Auditor's resignation
dot icon06/11/2013
Full accounts made up to 2013-03-31
dot icon22/05/2013
Satisfaction of charge 1 in full
dot icon19/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon01/10/2012
Certificate of change of name
dot icon24/09/2012
Appointment of Mr Kenton Edward Bradbury as a director
dot icon22/09/2012
Appointment of Mr Alberto Angelo Donzelli as a director
dot icon06/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon03/09/2012
Memorandum and Articles of Association
dot icon03/09/2012
Resolutions
dot icon03/09/2012
Resolutions
dot icon17/07/2012
Registered office address changed from Fifth Floor Kings Place 90 York Way London N1 9AG on 2012-07-17
dot icon11/07/2012
Termination of appointment of Olivier Bret as a director
dot icon11/07/2012
Termination of appointment of Celia Gough as a secretary
dot icon11/07/2012
Termination of appointment of Etienne Petit as a director
dot icon04/07/2012
Resolutions
dot icon26/06/2012
Statement of capital following an allotment of shares on 2012-06-26
dot icon20/06/2012
Full accounts made up to 2012-03-31
dot icon01/06/2012
Appointment of Mr Tim John William Monod as a secretary
dot icon01/06/2012
Appointment of Mr Richard Antoine Bienfait as a director
dot icon02/05/2012
Termination of appointment of Michael Butcher as a director
dot icon29/03/2012
Appointment of Mr Olivier Marie Bret as a director
dot icon17/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon30/01/2012
Termination of appointment of Frederic Devos as a director
dot icon30/01/2012
Termination of appointment of Tim Monod as a secretary
dot icon07/11/2011
Termination of appointment of Oliver Bret as a director
dot icon07/11/2011
Termination of appointment of Richard Bienfait as a director
dot icon26/09/2011
Appointment of Ms Celia Rosalind Gough as a secretary
dot icon01/09/2011
Director's details changed for Mr Oliver Marie Bret on 2011-08-22
dot icon13/07/2011
Full accounts made up to 2011-03-31
dot icon29/03/2011
Director's details changed for Mr Frederic Devos on 2011-03-25
dot icon01/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon09/12/2010
Appointment of Mr Andrew James Dench as a director
dot icon30/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/09/2010
Appointment of Mr Etienne Petit as a director
dot icon23/08/2010
Full accounts made up to 2010-03-31
dot icon11/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon11/02/2010
Director's details changed for Mr Michael Joseph Edward Butcher on 2010-02-10
dot icon11/02/2010
Director's details changed for Mr Frederic Devos on 2010-02-10
dot icon11/02/2010
Director's details changed for Mr Oliver Marie Bret on 2010-02-10
dot icon11/02/2010
Director's details changed for Mr Richard Antoine Bienfait on 2010-02-10
dot icon18/01/2010
Appointment of Mr Tim John William Monod as a secretary
dot icon18/01/2010
Termination of appointment of Michael Butcher as a secretary
dot icon20/11/2009
Director's details changed for Mr Oliver Marie Bret on 2009-08-28
dot icon19/11/2009
Director's details changed for Oliver Marie Bret on 2009-08-28
dot icon26/05/2009
Director appointed olivier marie bret
dot icon24/03/2009
Resolutions
dot icon24/03/2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
dot icon10/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradbury, Kenton Edward
Director
20/09/2012 - 31/03/2015
89
Bienfait, Richard Antoine
Director
10/02/2009 - 31/10/2011
108
Butcher, Michael Joseph Edward
Director
10/02/2009 - 30/04/2012
27
Bates, Duncan John Lucas
Director
31/03/2015 - 02/11/2017
53
Dench, Andrew James
Director
25/11/2010 - 31/12/2013
43

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFFINITY WATER SHARED SERVICES LIMITED

AFFINITY WATER SHARED SERVICES LIMITED is an(a) Dissolved company incorporated on 10/02/2009 with the registered office located at The Hub, Tamblin Way, Hatfield, Hertfordshire AL10 9EZ. 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 WATER SHARED SERVICES LIMITED?

toggle

AFFINITY WATER SHARED SERVICES LIMITED is currently Dissolved. It was registered on 10/02/2009 and dissolved on 17/01/2023.

Where is AFFINITY WATER SHARED SERVICES LIMITED located?

toggle

AFFINITY WATER SHARED SERVICES LIMITED is registered at The Hub, Tamblin Way, Hatfield, Hertfordshire AL10 9EZ.

What does AFFINITY WATER SHARED SERVICES LIMITED do?

toggle

AFFINITY WATER SHARED SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AFFINITY WATER SHARED SERVICES LIMITED?

toggle

The latest filing was on 17/01/2023: Final Gazette dissolved via voluntary strike-off.