Active
Company Information for AFFINA MARINE LTD
LAKESIDE OFFICES THE OLD CATTLE MARKET, CORONATION PARK, HELSTON, CORNWALL, TR13 0SR,
|
Company Registration Number
05580986
Private Limited Company
Active |
Company Name | ||
---|---|---|
AFFINA MARINE LTD | ||
Legal Registered Office | ||
LAKESIDE OFFICES THE OLD CATTLE MARKET CORONATION PARK HELSTON CORNWALL TR13 0SR Other companies in EC1A | ||
Previous Names | ||
|
Company Number | 05580986 | |
---|---|---|
Company ID Number | 05580986 | |
Date formed | 2005-10-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 03/10/2015 | |
Return next due | 31/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB898631659 |
Last Datalog update: | 2025-01-05 10:05:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TMP BUSINESS SERVICES LTD |
||
JAMES ALEXANDER KEEN |
||
SEAN STEPHEN RILEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEAN STEPHEN RILEY |
Director | ||
LINDA ANN CHAPLIN |
Director | ||
TELEX & MANAGEMENT PERSONNEL LTD |
Company Secretary | ||
TMP BUSINESS SERVICES LTD |
Company Secretary | ||
JAMES KEEN |
Director | ||
SEAN STEPHEN RILEY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PENNINGTONS LTD | Company Secretary | 2017-08-06 | CURRENT | 2000-02-15 | Active | |
SNOWHILL ESTATES LIMITED | Company Secretary | 2016-09-10 | CURRENT | 2015-08-17 | Active | |
MMW EUROPE LTD | Company Secretary | 2016-09-05 | CURRENT | 2014-06-11 | Active | |
PALM TWO LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2015-03-12 | Active | |
MECANILE SERVICES LTD | Company Secretary | 2016-02-01 | CURRENT | 2005-01-13 | Active | |
CASTLEMOON EUROPE LIMITED | Company Secretary | 2015-09-11 | CURRENT | 2015-06-08 | Active | |
YORKSHIRE DRY FINANCE LTD | Company Secretary | 2015-09-01 | CURRENT | 2001-08-13 | Active | |
SKY ESTATES EUROPE LIMITED | Company Secretary | 2015-08-05 | CURRENT | 2014-09-22 | Active | |
WALLIS & PARTNERS LTD. | Company Secretary | 2015-05-28 | CURRENT | 1999-06-24 | Active - Proposal to Strike off | |
BOND O'SEVEN LTD | Company Secretary | 2015-03-20 | CURRENT | 2014-03-31 | Active | |
BOND ONE EUROPE LIMITED | Company Secretary | 2015-03-20 | CURRENT | 2013-12-11 | Active | |
TEMSFORD EUROPE LIMITED | Company Secretary | 2014-12-30 | CURRENT | 2014-06-03 | Active | |
GOLDEN LETTER LIMITED | Company Secretary | 2013-11-20 | CURRENT | 2012-09-17 | Dissolved 2015-10-27 | |
BLACK SUNSHINE COMPOSITES LTD | Company Secretary | 2012-10-28 | CURRENT | 2003-04-22 | Active - Proposal to Strike off | |
RYDELL BARTWO LTD | Company Secretary | 2012-10-14 | CURRENT | 2011-12-30 | Active | |
NORTH TO FOUR LTD | Company Secretary | 2012-10-14 | CURRENT | 2011-12-30 | Active | |
REXCONSEIL LTD | Company Secretary | 2012-09-14 | CURRENT | 2007-09-20 | Dissolved 2016-03-01 | |
TRINITY WAY LTD | Company Secretary | 2012-06-14 | CURRENT | 2010-07-27 | Active | |
VELIKA VENTURES LIMITED | Company Secretary | 2012-04-19 | CURRENT | 2012-02-27 | Active | |
BICIONES CAPITAL EUROPE LTD | Company Secretary | 2012-02-07 | CURRENT | 2012-02-07 | Active | |
TYLORNE EUROPE LTD | Company Secretary | 2012-02-03 | CURRENT | 2011-12-21 | Active - Proposal to Strike off | |
DOORS CONSULTING LTD. | Company Secretary | 2012-01-27 | CURRENT | 1994-06-16 | Dissolved 2016-12-13 | |
BROOKE & PARTNERS LTD | Company Secretary | 2011-12-15 | CURRENT | 2011-12-12 | Active - Proposal to Strike off | |
WINCOLTEN EUROPE LTD | Company Secretary | 2011-11-21 | CURRENT | 2011-09-26 | Active - Proposal to Strike off | |
ALLERTON LEVER LIMITED | Company Secretary | 2011-11-14 | CURRENT | 2011-02-15 | Dissolved 2014-05-06 | |
TALVESTON EUROPE LIMITED | Company Secretary | 2011-11-14 | CURRENT | 2011-09-22 | Active - Proposal to Strike off | |
KIWI COMPOSITE SOLUTIONS LTD | Company Secretary | 2011-09-27 | CURRENT | 2006-07-07 | Dissolved 2015-10-27 | |
STRONGHOLD DEVELOPMENT LIMITED | Company Secretary | 2011-03-21 | CURRENT | 2011-03-17 | Dissolved 2018-02-13 | |
TREMAYNE LTD | Company Secretary | 2011-03-10 | CURRENT | 2010-07-29 | Dissolved 2017-10-10 | |
LUCIUS VERUS LIMITED | Company Secretary | 2008-03-12 | CURRENT | 2008-03-12 | Active | |
JUST BE LTD | Company Secretary | 2007-10-14 | CURRENT | 1999-10-14 | Dissolved 2015-05-19 | |
JUST IN (UK) LTD | Company Secretary | 2007-09-02 | CURRENT | 2004-09-01 | Dissolved 2015-03-24 | |
GLOBAL LIQUIDITY MONITOR LIMITED | Company Secretary | 2007-08-20 | CURRENT | 2003-08-19 | Dissolved 2013-08-20 | |
GOTO 10 CONSULTING LIMITED | Company Secretary | 2007-05-04 | CURRENT | 2007-05-04 | Liquidation | |
AFFINA COMPOSITES LIMITED | Company Secretary | 2007-04-01 | CURRENT | 2005-10-03 | Active - Proposal to Strike off | |
ASHURA LTD | Company Secretary | 2006-06-01 | CURRENT | 2005-12-29 | Active | |
ARMED LIONS LIMITED | Company Secretary | 2005-09-30 | CURRENT | 2005-09-30 | Active | |
TELC REAL ESTATE LTD | Company Secretary | 2005-05-16 | CURRENT | 2005-05-16 | Active | |
NEXTER LIMITED | Company Secretary | 2004-11-17 | CURRENT | 2004-11-17 | Active - Proposal to Strike off | |
EXDE ESTATE & DEVELOPMENT LTD | Company Secretary | 2004-04-01 | CURRENT | 2000-06-27 | Active | |
CASSIA ANTICA LIMITED | Company Secretary | 2004-01-20 | CURRENT | 2004-01-20 | Active | |
J. ESTATE LTD | Company Secretary | 2003-02-01 | CURRENT | 1999-09-23 | Active - Proposal to Strike off | |
DOMINA LTD | Company Secretary | 2003-02-01 | CURRENT | 2000-02-15 | Active | |
SAFERO LIMITED | Company Secretary | 2003-02-01 | CURRENT | 2001-12-28 | Active - Proposal to Strike off | |
CREATION COMPOSITES LTD | Company Secretary | 2002-01-16 | CURRENT | 2001-08-28 | Dissolved 2015-12-01 |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/10/24, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2020-08-24 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC09 | Withdrawal of a person with significant control statement on 2019-10-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN STEPHEN RILEY | |
TM02 | Termination of appointment of a secretary | |
AP03 | Appointment of Mr Thomas Michael Tripp as company secretary on 2019-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/19 FROM 126 Aldersgate Street London EC1A 4JQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN STEPHEN RILEY / 10/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER KEEN / 05/11/2012 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr James Alexander Keen on 2011-09-01 | |
AP01 | DIRECTOR APPOINTED MR SEAN STEPHEN RILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN RILEY | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR TMP BUSINESS SERVICES LTD on 2010-10-03 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN STEPHEN RILEY / 07/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER KEEN / 07/10/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
88(2) | AD 04/10/07 GBP SI 98@1=98 GBP IC 2/100 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07 | |
363a | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 01/03/07--------- £ SI 1@1=1 £ IC 1/2 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/11/06 | |
363s | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CUTTING EDGE COMPOSITES LIMITED CERTIFICATE ISSUED ON 19/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/08/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2012-12-31 | £ 30,943 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 41,166 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AFFINA MARINE LTD
Cash Bank In Hand | 2012-12-31 | £ 20,096 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 32,125 |
Current Assets | 2012-12-31 | £ 100,664 |
Current Assets | 2011-12-31 | £ 83,095 |
Debtors | 2012-12-31 | £ 64,260 |
Debtors | 2011-12-31 | £ 50,970 |
Fixed Assets | 2012-12-31 | £ 8,093 |
Fixed Assets | 2011-12-31 | £ 11,196 |
Shareholder Funds | 2012-12-31 | £ 77,814 |
Shareholder Funds | 2011-12-31 | £ 53,125 |
Stocks Inventory | 2012-12-31 | £ 16,308 |
Tangible Fixed Assets | 2012-12-31 | £ 8,093 |
Tangible Fixed Assets | 2011-12-31 | £ 11,196 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (30120 - Building of pleasure and sporting boats) as AFFINA MARINE LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |