About

Registered Number: 03539352
Date of Incorporation: 02/04/1998 (26 years ago)
Company Status: Active
Registered Address: 2nd Floor West Wing Diamond, House Diamond Business Park, Thorness Moor Road, Wakefield West Yorkshire, WF2 8PT

 

Having been setup in 1998, Afi-uplift Ltd are based in Thorness Moor Road, Wakefield West Yorkshire, it has a status of "Active". There are 10 directors listed as Woodhams, Steve, Jowett, Christopher, Vinci, Carlo, Wajner, Peter, Williams, Steve, Woodhams, Steve, Baker, Austin Philip William, Duggan, Ruairi, Scott, Matt, Thorington, Roger Paul for Afi-uplift Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOWETT, Christopher 01 January 2014 - 1
VINCI, Carlo 01 January 2015 - 1
WAJNER, Peter 01 January 2013 - 1
WILLIAMS, Steve 01 January 2013 - 1
WOODHAMS, Steve 26 March 2012 - 1
BAKER, Austin Philip William 01 October 2003 05 February 2019 1
DUGGAN, Ruairi 07 August 2000 08 May 2001 1
SCOTT, Matt 01 January 2014 05 February 2019 1
THORINGTON, Roger Paul 18 March 2002 31 August 2007 1
Secretary Name Appointed Resigned Total Appointments
WOODHAMS, Steve 26 March 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 October 2019
CS01 - N/A 27 September 2019
MR04 - N/A 31 August 2019
MR04 - N/A 31 August 2019
MR01 - N/A 16 August 2019
MR01 - N/A 14 August 2019
TM01 - Termination of appointment of director 05 February 2019
TM01 - Termination of appointment of director 05 February 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 14 September 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 02 October 2017
TM01 - Termination of appointment of director 04 August 2017
MR01 - N/A 25 July 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 11 October 2016
MR04 - N/A 21 September 2016
MR04 - N/A 21 September 2016
AR01 - Annual Return 22 April 2016
MR01 - N/A 28 October 2015
AA - Annual Accounts 14 October 2015
AP01 - Appointment of director 09 June 2015
AR01 - Annual Return 12 May 2015
AP01 - Appointment of director 01 December 2014
AP01 - Appointment of director 01 December 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 26 September 2013
MR04 - N/A 09 July 2013
MR04 - N/A 09 July 2013
MR04 - N/A 09 July 2013
MR04 - N/A 09 July 2013
MR04 - N/A 09 July 2013
MR04 - N/A 09 July 2013
MR04 - N/A 09 July 2013
MR04 - N/A 09 July 2013
MR04 - N/A 09 July 2013
MR04 - N/A 09 July 2013
MR04 - N/A 09 July 2013
RESOLUTIONS - N/A 21 June 2013
MR04 - N/A 14 June 2013
MR04 - N/A 06 June 2013
MR04 - N/A 06 June 2013
MR01 - N/A 05 June 2013
MR01 - N/A 05 June 2013
MR01 - N/A 05 June 2013
AR01 - Annual Return 14 May 2013
AP01 - Appointment of director 26 February 2013
AP01 - Appointment of director 26 February 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 27 April 2012
AP03 - Appointment of secretary 27 April 2012
TM02 - Termination of appointment of secretary 27 April 2012
AP01 - Appointment of director 27 April 2012
MG01 - Particulars of a mortgage or charge 22 February 2012
MG01 - Particulars of a mortgage or charge 29 November 2011
MG01 - Particulars of a mortgage or charge 19 August 2011
MG01 - Particulars of a mortgage or charge 17 August 2011
MG01 - Particulars of a mortgage or charge 23 June 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 04 May 2011
MG01 - Particulars of a mortgage or charge 16 March 2011
MG01 - Particulars of a mortgage or charge 02 March 2011
MG01 - Particulars of a mortgage or charge 31 December 2010
MG01 - Particulars of a mortgage or charge 31 December 2010
MG01 - Particulars of a mortgage or charge 24 December 2010
AA - Annual Accounts 07 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2010
MG01 - Particulars of a mortgage or charge 14 July 2010
MG01 - Particulars of a mortgage or charge 14 July 2010
MG01 - Particulars of a mortgage or charge 08 July 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH03 - Change of particulars for secretary 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
TM01 - Termination of appointment of director 11 January 2010
AA - Annual Accounts 07 October 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
363a - Annual Return 29 April 2009
395 - Particulars of a mortgage or charge 20 January 2009
AA - Annual Accounts 31 October 2008
363s - Annual Return 21 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 13 June 2007
MEM/ARTS - N/A 20 March 2007
CERTNM - Change of name certificate 14 March 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
169 - Return by a company purchasing its own shares 17 October 2006
AA - Annual Accounts 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 14 July 2006
395 - Particulars of a mortgage or charge 27 June 2006
395 - Particulars of a mortgage or charge 27 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2006
363s - Annual Return 15 May 2006
169 - Return by a company purchasing its own shares 10 May 2006
RESOLUTIONS - N/A 28 April 2006
RESOLUTIONS - N/A 28 April 2006
RESOLUTIONS - N/A 28 April 2006
RESOLUTIONS - N/A 28 April 2006
RESOLUTIONS - N/A 28 April 2006
RESOLUTIONS - N/A 28 April 2006
RESOLUTIONS - N/A 28 April 2006
RESOLUTIONS - N/A 28 April 2006
RESOLUTIONS - N/A 28 April 2006
RESOLUTIONS - N/A 28 April 2006
RESOLUTIONS - N/A 28 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 23 December 2005
395 - Particulars of a mortgage or charge 17 September 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 12 April 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 December 2004
AA - Annual Accounts 30 November 2004
RESOLUTIONS - N/A 29 November 2004
RESOLUTIONS - N/A 29 November 2004
RESOLUTIONS - N/A 29 November 2004
RESOLUTIONS - N/A 29 November 2004
RESOLUTIONS - N/A 29 November 2004
RESOLUTIONS - N/A 29 November 2004
RESOLUTIONS - N/A 29 November 2004
RESOLUTIONS - N/A 29 November 2004
RESOLUTIONS - N/A 29 November 2004
RESOLUTIONS - N/A 29 November 2004
MEM/ARTS - N/A 29 November 2004
MEM/ARTS - N/A 29 November 2004
225 - Change of Accounting Reference Date 08 November 2004
288a - Notice of appointment of directors or secretaries 30 October 2004
123 - Notice of increase in nominal capital 29 October 2004
RESOLUTIONS - N/A 26 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2004
RESOLUTIONS - N/A 02 September 2004
RESOLUTIONS - N/A 02 September 2004
RESOLUTIONS - N/A 02 September 2004
RESOLUTIONS - N/A 02 September 2004
RESOLUTIONS - N/A 02 September 2004
RESOLUTIONS - N/A 02 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2004
RESOLUTIONS - N/A 14 May 2004
287 - Change in situation or address of Registered Office 14 May 2004
363s - Annual Return 14 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2004
123 - Notice of increase in nominal capital 14 May 2004
AA - Annual Accounts 13 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2003
363s - Annual Return 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
AA - Annual Accounts 05 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2002
RESOLUTIONS - N/A 27 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2002
123 - Notice of increase in nominal capital 27 November 2002
CERTNM - Change of name certificate 30 May 2002
363s - Annual Return 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
AA - Annual Accounts 02 April 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 05 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
363s - Annual Return 19 April 2001
353 - Register of members 11 April 2001
287 - Change in situation or address of Registered Office 03 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
AA - Annual Accounts 03 October 2000
363s - Annual Return 18 April 2000
363a - Annual Return 29 November 1999
RESOLUTIONS - N/A 07 October 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1999
AA - Annual Accounts 28 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
225 - Change of Accounting Reference Date 12 May 1999
MISC - Miscellaneous document 24 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1998
395 - Particulars of a mortgage or charge 29 June 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
NEWINC - New incorporation documents 02 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2019 Outstanding

N/A

A registered charge 13 August 2019 Outstanding

N/A

A registered charge 18 July 2017 Fully Satisfied

N/A

A registered charge 27 October 2015 Outstanding

N/A

A registered charge 01 June 2013 Fully Satisfied

N/A

A registered charge 31 May 2013 Fully Satisfied

N/A

A registered charge 31 May 2013 Fully Satisfied

N/A

Schedule to master chattel mortgage dated 05.07.10 20 February 2012 Fully Satisfied

N/A

Schedule to master chattel mortgage dated 05.07.10 25 November 2011 Fully Satisfied

N/A

Schedule top master chattel mortgage 31 July 2011 Fully Satisfied

N/A

A master chattel mortgage 31 July 2011 Fully Satisfied

N/A

Schedule dated 21.06.11 to master chattel mortgage dated 07.07.10 21 June 2011 Fully Satisfied

N/A

Chattel mortgage 10 March 2011 Fully Satisfied

N/A

Schedule to master chattel mortgage dated 5 july 2010 and 22 February 2011 Fully Satisfied

N/A

Schedule to master chattel mortgage dated 5 july 2010 and 21 December 2010 Fully Satisfied

N/A

Schedule to a master chattel mortgage 05 July 2010 Fully Satisfied

N/A

Master chattel mortgage 05 July 2010 Fully Satisfied

N/A

Debenture 05 July 2010 Fully Satisfied

N/A

Mortgage 14 January 2009 Fully Satisfied

N/A

Mortgage 22 June 2006 Fully Satisfied

N/A

Assignment and charge of hire agreements 22 June 2006 Fully Satisfied

N/A

Assignment and charge of sub-leasing agreements 16 September 2005 Fully Satisfied

N/A

Debenture 17 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.