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 | 09 October 2007(7 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 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(11 years, 10 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(11 years, 10 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 | Mr Terrence Harvey Foster |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Hire Specialist |
Country of Residence | England |
Correspondence Address | 9 Meadow Rise Gateshead Tyne & Wear NE9 6GB |
Director Name | Mr Malcolm Hession |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Hire Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sunnidale Whickham Newcastle Upon Tyne NE16 5TT |
Secretary Name | Mr Terrence Harvey Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Hire Specialist |
Country of Residence | England |
Correspondence Address | 9 Meadow Rise Gateshead Tyne & Wear NE9 6GB |
Secretary Name | Joyce Hession |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 October 2007) |
Role | Company Director |
Correspondence Address | 19 Abbots Way Whickham Newcastle Upon Tyne NE16 4DB |
Secretary Name | Mr David Anthony McNicholas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 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 | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
150k at £1 | Afi Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £150,014 |
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 | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 6 days from now) |
11 June 2004 | Delivered on: 1 July 2004 Satisfied on: 6 October 2007 Persons entitled: National Westminster 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 |
---|---|
1 June 2004 | Delivered on: 5 June 2004 Satisfied on: 6 October 2007 Persons entitled: National Westminster 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 |
15 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
13 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
22 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
16 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
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) |
21 June 2013 | Resolutions
|
21 June 2013 | Resolutions
|
14 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 4 May 2013 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 | Appointment of Mr Steve Woodhams as a director (2 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 | 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) |
5 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
5 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
5 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
5 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 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) |
26 May 2010 | Director's details changed for Mr David Anthony Mcnicholas on 15 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr David Cyril Shipman on 15 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr David Cyril Shipman on 15 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr David Anthony Mcnicholas on 15 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Secretary's details changed for Mr David Anthouny Mcnicholas on 15 April 2010 (1 page) |
15 April 2010 | Secretary's details changed for Mr David Anthouny Mcnicholas on 15 April 2010 (1 page) |
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) |
12 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
21 November 2008 | Return made up to 04/05/08; full list of members (4 pages) |
21 November 2008 | Return made up to 04/05/08; 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) |
14 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: suite 4 parsons house parsons road washington tyne & wear NE37 1EZ (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New secretary appointed;new director appointed (2 pages) |
16 October 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
16 October 2007 | New secretary appointed;new director appointed (2 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: suite 4 parsons house parsons road washington tyne & wear NE37 1EZ (1 page) |
16 October 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
16 October 2007 | Director resigned (1 page) |
6 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2007 | Return made up to 04/05/07; no change of members (6 pages) |
12 June 2007 | Return made up to 04/05/07; no change of members (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
21 December 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
25 May 2006 | Return made up to 04/05/06; full list of members (6 pages) |
25 May 2006 | Return made up to 04/05/06; full list of members (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
15 July 2005 | Return made up to 04/05/05; full list of members
|
15 July 2005 | Return made up to 04/05/05; full list of members
|
8 September 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
8 September 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
28 July 2004 | Resolutions
|
28 July 2004 | Resolutions
|
28 July 2004 | Declaration of assistance for shares acquisition (4 pages) |
28 July 2004 | Declaration of assistance for shares acquisition (4 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Return made up to 04/05/04; full list of members (7 pages) |
20 July 2004 | Return made up to 04/05/04; full list of members (7 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
21 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
21 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
22 May 2003 | Return made up to 04/05/03; no change of members
|
22 May 2003 | Return made up to 04/05/03; no change of members
|
19 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
19 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: mitchells 117 jesmond road newcastle upon tyne tyne & wear NE2 1NW (1 page) |
5 November 2002 | Registered office changed on 05/11/02 from: mitchells 117 jesmond road newcastle upon tyne tyne & wear NE2 1NW (1 page) |
11 July 2002 | Ad 16/05/01--------- £ si 150014@1=150014 £ ic 2/150016 (2 pages) |
11 July 2002 | Return made up to 04/05/02; full list of members
|
11 July 2002 | Return made up to 04/05/02; full list of members
|
11 July 2002 | Ad 16/05/01--------- £ si 150014@1=150014 £ ic 2/150016 (2 pages) |
10 January 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
10 January 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
25 May 2001 | Return made up to 04/05/01; full list of members
|
25 May 2001 | Return made up to 04/05/01; full list of members
|
6 March 2001 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
6 March 2001 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
2 March 2001 | Company name changed north east access services limit ed\certificate issued on 02/03/01 (2 pages) |
2 March 2001 | Company name changed north east access services limit ed\certificate issued on 02/03/01 (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New secretary appointed;new director appointed (2 pages) |
30 May 2000 | New secretary appointed;new director appointed (2 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
4 May 2000 | Incorporation (21 pages) |
4 May 2000 | Incorporation (21 pages) |