House Diamond Business Park
Thornes Moor Road Wakefield
West Yorkshire
WF2 8PT
Director Name | Mr David Cyril Shipman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2007(9 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor West Wing Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
Director Name | Mr Steven James Woodhams |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2012(13 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor West Wing Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
Secretary Name | Mr Steve Woodhams |
---|---|
Status | Current |
Appointed | 26 March 2012(13 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | 2nd Floor West Wing Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
Director Name | Gary Lee Fearon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | 22 Hillcrest Gardens Burton Joyce Nottingham NG14 5DE |
Secretary Name | Helen Margaret Fearon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(same day as company formation) |
Role | Office Administration |
Correspondence Address | 22 Hillcrest Gardens Burton Joyce Nottingham NG14 5DE |
Secretary Name | Mr David Anthony McNicholas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor West Wing Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | utntraining.co.uk |
---|
Registered Address | 2nd Floor West Wing Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Afi Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
27 October 2015 | Delivered on: 28 October 2015 Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Outstanding |
---|---|
27 October 2015 | Delivered on: 28 October 2015 Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Outstanding |
29 June 1999 | Delivered on: 13 July 1999 Satisfied on: 27 November 1999 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 April 1999 | Delivered on: 21 April 1999 Satisfied on: 25 September 2007 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
8 October 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
27 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
22 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
9 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 October 2015 | Registration of charge 036316190003, created on 27 October 2015 (57 pages) |
28 October 2015 | Registration of charge 036316190004, created on 27 October 2015 (57 pages) |
28 October 2015 | Registration of charge 036316190003, created on 27 October 2015 (57 pages) |
28 October 2015 | Registration of charge 036316190004, created on 27 October 2015 (57 pages) |
16 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2015 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
18 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
21 June 2013 | Resolutions
|
21 June 2013 | Resolutions
|
9 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
17 July 2012 | Termination of appointment of David Mcnicholas as a secretary (1 page) |
17 July 2012 | Appointment of Mr Steve Woodhams as a secretary (1 page) |
17 July 2012 | Appointment of Mr Steve Woodhams as a director (2 pages) |
17 July 2012 | Appointment of Mr Steve Woodhams as a secretary (1 page) |
17 July 2012 | Appointment of Mr Steve Woodhams as a director (2 pages) |
17 July 2012 | Termination of appointment of David Mcnicholas as a secretary (1 page) |
29 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
15 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
27 May 2010 | Director's details changed for Mr David Cyril Shipman on 15 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr David Cyril Shipman on 15 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr David Anthony Mcnicholas on 15 April 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Mr David Anthony Mcnicholas on 15 April 2010 (1 page) |
16 April 2010 | Secretary's details changed for Mr David Anthony Mcnicholas on 15 April 2010 (1 page) |
16 April 2010 | Director's details changed for Mr David Anthony Mcnicholas on 15 April 2010 (2 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
9 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
21 November 2008 | Return made up to 07/09/08; full list of members (4 pages) |
21 November 2008 | Return made up to 07/09/08; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: unit 21 hazelford way newstead nottingham NG15 0DQ (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | New secretary appointed;new director appointed (2 pages) |
29 November 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: unit 21 hazelford way newstead nottingham NG15 0DQ (1 page) |
29 November 2007 | New secretary appointed;new director appointed (2 pages) |
16 November 2007 | Resolutions
|
16 November 2007 | Resolutions
|
25 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Return made up to 07/09/07; full list of members (2 pages) |
14 September 2007 | Return made up to 07/09/07; full list of members (2 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
14 September 2006 | Return made up to 07/09/06; full list of members (2 pages) |
14 September 2006 | Return made up to 07/09/06; full list of members (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: unit 3 common lane, watnall nottingham nottinghamshire NG16 1HD (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: unit 3 common lane, watnall nottingham nottinghamshire NG16 1HD (1 page) |
20 September 2005 | Return made up to 07/09/05; full list of members (2 pages) |
20 September 2005 | Return made up to 07/09/05; full list of members (2 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
21 September 2004 | Return made up to 07/09/04; full list of members (6 pages) |
21 September 2004 | Return made up to 07/09/04; full list of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
8 October 2003 | Return made up to 07/09/03; full list of members (6 pages) |
8 October 2003 | Return made up to 07/09/03; full list of members (6 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
3 October 2002 | Return made up to 07/09/02; full list of members (6 pages) |
3 October 2002 | Return made up to 07/09/02; full list of members (6 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
14 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
14 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
29 March 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
29 March 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
12 December 2000 | Secretary's particulars changed (1 page) |
12 December 2000 | Secretary's particulars changed (1 page) |
12 December 2000 | Director's particulars changed (1 page) |
12 December 2000 | Director's particulars changed (1 page) |
12 December 2000 | Amend 882 05.07.00 98 31 (3 pages) |
12 December 2000 | Amend 882 05.07.00 98 31 (3 pages) |
15 September 2000 | Return made up to 15/09/00; full list of members
|
15 September 2000 | Registered office changed on 15/09/00 from: unit 3 common lane, watnall nottingham nottinghamshire NG16 1HD (1 page) |
15 September 2000 | Return made up to 15/09/00; full list of members
|
15 September 2000 | Registered office changed on 15/09/00 from: unit 3 common lane, watnall nottingham nottinghamshire NG16 1HD (1 page) |
24 July 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
24 July 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
27 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1999 | Return made up to 15/09/99; full list of members (6 pages) |
18 October 1999 | Return made up to 15/09/99; full list of members (6 pages) |
13 July 1999 | Particulars of mortgage/charge (7 pages) |
13 July 1999 | Particulars of mortgage/charge (7 pages) |
9 July 1999 | Ad 05/07/99--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
9 July 1999 | Ad 05/07/99--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
8 July 1999 | Accounting reference date extended from 15/09/99 to 31/01/00 (1 page) |
8 July 1999 | Accounting reference date extended from 15/09/99 to 31/01/00 (1 page) |
8 July 1999 | Accounting reference date shortened from 31/12/99 to 15/09/99 (1 page) |
8 July 1999 | Accounting reference date shortened from 31/12/99 to 15/09/99 (1 page) |
21 April 1999 | Particulars of mortgage/charge (3 pages) |
21 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: quarry works thames street nottingham NG6 8HW (1 page) |
7 April 1999 | Registered office changed on 07/04/99 from: quarry works thames street nottingham NG6 8HW (1 page) |
23 February 1999 | Registered office changed on 23/02/99 from: newstead house pelham road nottingham NG5 1AP (2 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: newstead house pelham road nottingham NG5 1AP (2 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: quarry works thames street nottingham NG6 8HW (1 page) |
20 October 1998 | Registered office changed on 20/10/98 from: quarry works thames street nottingham NG6 8HW (1 page) |
13 October 1998 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
13 October 1998 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | Registered office changed on 17/09/98 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
17 September 1998 | New secretary appointed (1 page) |
17 September 1998 | Registered office changed on 17/09/98 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | New secretary appointed (1 page) |
17 September 1998 | Director resigned (1 page) |
15 September 1998 | Incorporation (14 pages) |
15 September 1998 | Incorporation (14 pages) |