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 | 27 June 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor West Wing Diamond House Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
Director Name | Mr Jonathan Lee Hambleton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Power House Harrison Close Knowlhill Milton Keynes Bucks MK5 8PA |
Website | afi-uplift.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Second Floor West Wing Diamond House 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 |
1 at £1 | Afi Holdings LTD 100.00% Ordinary |
---|
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 | 8 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month, 3 weeks from now) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
16 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
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) |
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) |
21 June 2013 | Resolutions
|
14 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
27 June 2012 | Termination of appointment of Jonathan Hambleton as a director (1 page) |
27 June 2012 | Appointment of Mr Steven James Woodhams as a director (2 pages) |
27 June 2012 | Appointment of Mr David Cyril Shipman as a director (2 pages) |
27 June 2012 | Registered office address changed from Power House Harrison Close Knowlhill Milton Keynes Buckinghamshire MK5 8PA United Kingdom on 27 June 2012 (1 page) |
17 May 2012 | Company name changed silbury 403 LIMITED\certificate issued on 17/05/12
|
17 May 2012 | Change of name notice (2 pages) |
8 May 2012 | Incorporation (21 pages) |