Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Director Name | Mr David Anthony McNicholas |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2009(7 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor West Wing Diamond House, Diamond Busines 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(9 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 Busines Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
Secretary Name | Mr Steve Woodhams |
---|---|
Status | Current |
Appointed | 26 March 2012(9 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | 2nd Floor West Wing Diamond House, Diamond Busines Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
Director Name | Mr Malcolm Bowers |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Barn Cottage 120 Paddock Road Kirkburton Huddersfield West Yorkshire HD8 0TT |
Director Name | Patricia Anne Ellis |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Partnership Secretary |
Correspondence Address | Wood Cottage Old Hall Courtyard Heath Wakefield West Yorkshire WF1 5SN |
Director Name | David Ridge |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Grosvenor Road Dalton Huddersfield West Yorkshire HD5 9HQ |
Secretary Name | Susan Elisabeth Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 356 Barnsley Road Wakefield West Yorkshire WF2 6BH |
Secretary Name | David Ridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Grosvenor Road Dalton Huddersfield West Yorkshire HD5 9HQ |
Secretary Name | Mr David Anthony McNicholas |
---|---|
Status | Resigned |
Appointed | 31 December 2009(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 2012) |
Role | Company Director |
Correspondence Address | 2nd Floor West Wing Diamond House, Diamond Busines Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
Website | afi-uplift.co.uk |
---|---|
Email address | [email protected] |
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 | 2 other UK companies use this postal address |
2 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, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
15 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
18 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
17 March 2020 | Director's details changed for Mr Steven James Woodhams on 16 March 2020 (2 pages) |
27 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 May 2019 | Confirmation statement made on 16 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 16 May 2018 with no updates (3 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) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 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) |
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
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) |
9 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
1 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2014 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
18 September 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
6 August 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
21 June 2013 | Resolutions
|
21 June 2013 | Resolutions
|
8 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
8 March 2013 | Accounts for a dormant company made up to 31 May 2012 (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) |
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) |
5 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
5 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
5 August 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
16 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (3 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) |
11 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
11 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
12 January 2010 | Termination of appointment of David Ridge as a secretary (1 page) |
12 January 2010 | Termination of appointment of David Ridge as a secretary (1 page) |
11 January 2010 | Appointment of Mr David Anthouny Mcnicholas as a director (2 pages) |
11 January 2010 | Termination of appointment of David Ridge as a director (1 page) |
11 January 2010 | Appointment of Mr David Anthony Mcnicholas as a secretary (1 page) |
11 January 2010 | Termination of appointment of David Ridge as a director (1 page) |
11 January 2010 | Appointment of Mr David Anthony Mcnicholas as a secretary (1 page) |
11 January 2010 | Appointment of Mr David Anthouny Mcnicholas as a director (2 pages) |
19 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
19 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
13 March 2009 | Amended accounts made up to 31 May 2008 (1 page) |
13 March 2009 | Amended accounts made up to 31 May 2008 (1 page) |
5 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
5 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
10 December 2008 | Return made up to 30/05/08; full list of members (4 pages) |
10 December 2008 | Return made up to 30/05/08; full list of members (4 pages) |
25 November 2008 | Return made up to 30/05/07; full list of members (4 pages) |
25 November 2008 | Return made up to 30/05/07; full list of members (4 pages) |
24 November 2008 | Director's change of particulars / david shipman / 30/05/2007 (1 page) |
24 November 2008 | Director's change of particulars / david shipman / 30/05/2007 (1 page) |
24 November 2008 | Location of register of members (1 page) |
24 November 2008 | Registered 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 2008 | Registered 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 2008 | Location of register of members (1 page) |
28 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
28 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
4 July 2006 | Return made up to 30/05/06; full list of members (7 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Return made up to 30/05/06; full list of members (7 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
16 June 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
16 June 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
15 June 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
15 June 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
13 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
13 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
8 June 2004 | Return made up to 30/05/04; full list of members
|
8 June 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
8 June 2004 | Return made up to 30/05/04; full list of members
|
8 June 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: main street east ardsley wakefield west yorkshire WF3 2AP (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: main street east ardsley wakefield west yorkshire WF3 2AP (1 page) |
9 June 2003 | Return made up to 30/05/03; full list of members
|
9 June 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
9 June 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
9 June 2003 | Return made up to 30/05/03; full list of members
|
15 June 2002 | New secretary appointed;new director appointed (2 pages) |
15 June 2002 | Ad 30/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | Ad 30/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New secretary appointed;new director appointed (2 pages) |
30 May 2002 | Incorporation (20 pages) |
30 May 2002 | Incorporation (20 pages) |