About

Registered Number: 07872124
Date of Incorporation: 06/12/2011 (12 years and 4 months ago)
Company Status: Active
Registered Address: 40 Bowling Green Lane, London, EC1R 0NE,

 

Affinity Fire Engineering (UK) Ltd was established in 2011, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Affinity Fire Engineering (UK) Ltd. The current directors of Affinity Fire Engineering (UK) Ltd are Marshall, Daniel, Jones, Roderic David, Seward, Jason James, Razzi, Sandro, Weir, Garry Keith, Weir, Garry Keith.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Roderic David 06 December 2011 - 1
SEWARD, Jason James 14 November 2016 - 1
WEIR, Garry Keith 06 December 2011 10 February 2020 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Daniel 10 February 2020 - 1
RAZZI, Sandro 07 November 2013 06 July 2016 1
WEIR, Garry Keith 06 December 2011 10 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
CH01 - Change of particulars for director 06 March 2020
CH01 - Change of particulars for director 05 March 2020
AP03 - Appointment of secretary 13 February 2020
TM02 - Termination of appointment of secretary 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
CS01 - N/A 08 January 2020
CH01 - Change of particulars for director 03 December 2019
PSC04 - N/A 03 December 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 13 December 2017
PSC01 - N/A 25 September 2017
PSC01 - N/A 25 September 2017
PSC09 - N/A 25 September 2017
AD01 - Change of registered office address 12 January 2017
CS01 - N/A 22 December 2016
AP01 - Appointment of director 12 December 2016
SH06 - Notice of cancellation of shares 04 October 2016
SH03 - Return of purchase of own shares 04 October 2016
AA - Annual Accounts 02 September 2016
RESOLUTIONS - N/A 31 August 2016
CONNOT - N/A 31 August 2016
TM01 - Termination of appointment of director 16 August 2016
TM02 - Termination of appointment of secretary 16 August 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 16 December 2015
CH01 - Change of particulars for director 16 December 2015
CH03 - Change of particulars for secretary 16 December 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 06 December 2013
CH01 - Change of particulars for director 06 December 2013
AP03 - Appointment of secretary 07 November 2013
CH01 - Change of particulars for director 07 November 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 20 February 2013
CH01 - Change of particulars for director 15 February 2013
AD01 - Change of registered office address 14 February 2013
AA01 - Change of accounting reference date 12 June 2012
NEWINC - New incorporation documents 06 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.