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(3 years, 4 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(7 years, 10 months after company formation) |
Appointment Duration | 12 years |
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(7 years, 10 months after company formation) |
Appointment Duration | 12 years |
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 Malcolm Hession |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(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 | Joyce Hession |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Role | Retired |
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(3 years, 4 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 | 19 May 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(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 |
25k at £1 | Afi Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,000 |
Current Liabilities | £50,007 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (2 months 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 |
---|
15 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
18 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 May 2019 | Confirmation statement made on 19 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 19 May 2018 with no updates (3 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
25 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 19 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 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
28 October 2015 | Registration of charge 051322540001, created on 27 October 2015 (57 pages) |
28 October 2015 | Registration of charge 051322540001, created on 27 October 2015 (57 pages) |
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) |
21 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
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) |
21 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
28 June 2013 | Company name changed north east access investments LIMITED\certificate issued on 28/06/13
|
28 June 2013 | Company name changed north east access investments LIMITED\certificate issued on 28/06/13
|
21 June 2013 | Resolutions
|
21 June 2013 | Resolutions
|
13 June 2013 | Resolutions
|
13 June 2013 | Resolutions
|
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 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 | 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 secretary (1 page) |
17 July 2012 | Appointment of Mr Steve Woodhams as a director (2 pages) |
5 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
5 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 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) |
27 May 2010 | Director's details changed for Mr David Anthony Mcnicholas on 15 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr David Anthony Mcnicholas on 15 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Mr David Anthony Mcnicholas on 15 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Mr David Anthony Mcnicholas on 15 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr David Cyril Shipman on 15 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr David Cyril Shipman on 15 April 2010 (2 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 (10 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
20 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
30 October 2008 | Return made up to 19/05/08; change of members (7 pages) |
30 October 2008 | Return made up to 19/05/08; change of members (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New secretary appointed;new director appointed (2 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: c/o mitchells suite 4, parsons house parsons road, washington tyne & wear NE37 1EZ (1 page) |
16 October 2007 | New secretary appointed;new director appointed (2 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: c/o mitchells 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 | New director appointed (2 pages) |
22 June 2007 | Return made up to 19/05/07; no change of members (6 pages) |
22 June 2007 | Return made up to 19/05/07; no change of members (6 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 June 2006 | Return made up to 19/05/06; full list of members (6 pages) |
5 June 2006 | Return made up to 19/05/06; full list of members (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
31 May 2005 | Return made up to 19/05/05; full list of members
|
31 May 2005 | Return made up to 19/05/05; full list of members
|
29 March 2005 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
29 March 2005 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Director resigned (1 page) |
19 May 2004 | Incorporation (20 pages) |
19 May 2004 | Incorporation (20 pages) |