Company NameAerials For Industry Limited
Company StatusActive
Company Number04452013
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Cyril Shipman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2006(3 years, 10 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor West Wing Diamond House, Diamond Busines
Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Director NameMr David Anthony McNicholas
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2009(7 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor West Wing Diamond House, Diamond Busines
Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Director NameMr Steven James Woodhams
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(9 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor West Wing Diamond House, Diamond Busines
Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Secretary NameMr Steve Woodhams
StatusCurrent
Appointed26 March 2012(9 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address2nd Floor West Wing Diamond House, Diamond Busines
Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Director NameMr Malcolm Bowers
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Barn Cottage
120 Paddock Road Kirkburton
Huddersfield
West Yorkshire
HD8 0TT
Director NamePatricia Anne Ellis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RolePartnership Secretary
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Director NameDavid Ridge
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address15 Grosvenor Road
Dalton
Huddersfield
West Yorkshire
HD5 9HQ
Secretary NameSusan Elisabeth Marsden
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address356 Barnsley Road
Wakefield
West Yorkshire
WF2 6BH
Secretary NameDavid Ridge
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address15 Grosvenor Road
Dalton
Huddersfield
West Yorkshire
HD5 9HQ
Secretary NameMr David Anthony McNicholas
StatusResigned
Appointed31 December 2009(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2012)
RoleCompany Director
Correspondence Address2nd Floor West Wing Diamond House, Diamond Busines
Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT

Contact

Websiteafi-uplift.co.uk
Email address[email protected]

Location

Registered Address2nd Floor West Wing Diamond House, Diamond Business Park
Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Afi Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

15 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
17 March 2020Director's details changed for Mr Steven James Woodhams on 16 March 2020 (2 pages)
27 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
22 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
1 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014Compulsory strike-off action has been discontinued (1 page)
31 March 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
18 September 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
18 September 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
6 August 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
21 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
17 July 2012Appointment of Mr Steve Woodhams as a secretary (1 page)
17 July 2012Appointment of Mr Steve Woodhams as a director (2 pages)
17 July 2012Termination of appointment of David Mcnicholas as a secretary (1 page)
17 July 2012Appointment of Mr Steve Woodhams as a director (2 pages)
17 July 2012Termination of appointment of David Mcnicholas as a secretary (1 page)
17 July 2012Appointment of Mr Steve Woodhams as a secretary (1 page)
5 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
5 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
27 April 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
27 April 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
5 August 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
4 May 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
4 May 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
16 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (3 pages)
26 May 2010Director's details changed for Mr David Cyril Shipman on 15 April 2010 (2 pages)
26 May 2010Director's details changed for Mr David Cyril Shipman on 15 April 2010 (2 pages)
11 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
11 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
12 January 2010Termination of appointment of David Ridge as a secretary (1 page)
12 January 2010Termination of appointment of David Ridge as a secretary (1 page)
11 January 2010Appointment of Mr David Anthouny Mcnicholas as a director (2 pages)
11 January 2010Termination of appointment of David Ridge as a director (1 page)
11 January 2010Appointment of Mr David Anthony Mcnicholas as a secretary (1 page)
11 January 2010Termination of appointment of David Ridge as a director (1 page)
11 January 2010Appointment of Mr David Anthony Mcnicholas as a secretary (1 page)
11 January 2010Appointment of Mr David Anthouny Mcnicholas as a director (2 pages)
19 June 2009Return made up to 30/05/09; full list of members (4 pages)
19 June 2009Return made up to 30/05/09; full list of members (4 pages)
13 March 2009Amended accounts made up to 31 May 2008 (1 page)
13 March 2009Amended accounts made up to 31 May 2008 (1 page)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
10 December 2008Return made up to 30/05/08; full list of members (4 pages)
10 December 2008Return made up to 30/05/08; full list of members (4 pages)
25 November 2008Return made up to 30/05/07; full list of members (4 pages)
25 November 2008Return made up to 30/05/07; full list of members (4 pages)
24 November 2008Director's change of particulars / david shipman / 30/05/2007 (1 page)
24 November 2008Director's change of particulars / david shipman / 30/05/2007 (1 page)
24 November 2008Location of register of members (1 page)
24 November 2008Registered office changed on 24/11/2008 from 2ND floor west wing diamond house diamond business park thornes moor road wakefield WF2 8PT (1 page)
24 November 2008Registered office changed on 24/11/2008 from 2ND floor west wing diamond house diamond business park thornes moor road wakefield WF2 8PT (1 page)
24 November 2008Location of register of members (1 page)
28 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
28 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
4 July 2006Return made up to 30/05/06; full list of members (7 pages)
4 July 2006Director resigned (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006Return made up to 30/05/06; full list of members (7 pages)
4 July 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
16 June 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
16 June 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
15 June 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
15 June 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
13 June 2005Return made up to 30/05/05; full list of members (7 pages)
13 June 2005Return made up to 30/05/05; full list of members (7 pages)
8 June 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
(7 pages)
8 June 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
8 June 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
(7 pages)
8 June 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
20 May 2004Registered office changed on 20/05/04 from: main street east ardsley wakefield west yorkshire WF3 2AP (1 page)
20 May 2004Registered office changed on 20/05/04 from: main street east ardsley wakefield west yorkshire WF3 2AP (1 page)
9 June 2003Return made up to 30/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 June 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
9 June 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
9 June 2003Return made up to 30/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 June 2002New secretary appointed;new director appointed (2 pages)
15 June 2002Ad 30/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002Ad 30/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002New secretary appointed;new director appointed (2 pages)
30 May 2002Incorporation (20 pages)
30 May 2002Incorporation (20 pages)