Afi-uplift Limited THORNESS MOOR ROAD


Afi-uplift started in year 1998 as Private Limited Company with registration number 03539352. The Afi-uplift company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Thorness Moor Road at 2nd Floor West Wing Diamond. Postal code: WF2 8PT. Since Wednesday 14th March 2007 Afi-uplift Limited is no longer carrying the name Afi Aerial Platforms.

Currently there are 14 directors in the the company, namely Paul R., Richard O. and Donna H. and others. In addition one secretary - Richard O. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the DE74 2UT postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1070390 . It is located at 6 Fyne Avenue, Righead Industrial Estate, Bellshill with a total of 7 carsand 5 trailers.

Afi-uplift Limited Address / Contact

Office Address 2nd Floor West Wing Diamond
Office Address2 House Diamond Business Park
Town Thorness Moor Road
Post code WF2 8PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03539352
Date of Incorporation Thu, 2nd Apr 1998
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Paul R.

Position: Director

Appointed: 03 July 2023

Richard O.

Position: Director

Appointed: 31 December 2022

Richard O.

Position: Secretary

Appointed: 31 December 2022

Donna H.

Position: Director

Appointed: 20 August 2021

Steven S.

Position: Director

Appointed: 20 August 2021

Graham H.

Position: Director

Appointed: 20 August 2021

Carlo V.

Position: Director

Appointed: 01 January 2015

Christopher J.

Position: Director

Appointed: 01 January 2014

Peter W.

Position: Director

Appointed: 01 January 2013

David M.

Position: Director

Appointed: 23 January 2007

Nicholas H.

Position: Director

Appointed: 12 September 2006

Richard S.

Position: Director

Appointed: 01 November 2003

Nicholas S.

Position: Director

Appointed: 01 March 2003

David S.

Position: Director

Appointed: 01 May 2002

Geoffrey G.

Position: Director

Appointed: 01 May 2002

Matt S.

Position: Director

Appointed: 01 January 2014

Resigned: 05 February 2019

Steve W.

Position: Director

Appointed: 01 January 2013

Resigned: 19 August 2020

Steve W.

Position: Director

Appointed: 26 March 2012

Resigned: 31 December 2022

Steve W.

Position: Secretary

Appointed: 26 March 2012

Resigned: 31 December 2022

David M.

Position: Secretary

Appointed: 28 September 2009

Resigned: 26 March 2012

William D.

Position: Director

Appointed: 27 July 2004

Resigned: 12 September 2006

Austin B.

Position: Director

Appointed: 01 October 2003

Resigned: 05 February 2019

Graham O.

Position: Director

Appointed: 01 July 2003

Resigned: 01 August 2017

Roger T.

Position: Director

Appointed: 18 March 2002

Resigned: 31 August 2007

Ruairi D.

Position: Director

Appointed: 07 August 2000

Resigned: 08 May 2001

Nicholas H.

Position: Director

Appointed: 01 December 1998

Resigned: 08 May 2001

David R.

Position: Director

Appointed: 02 April 1998

Resigned: 31 December 2009

David R.

Position: Secretary

Appointed: 02 April 1998

Resigned: 28 September 2009

Malcolm B.

Position: Director

Appointed: 02 April 1998

Resigned: 30 September 2005

Patricia E.

Position: Director

Appointed: 02 April 1998

Resigned: 02 April 1998

Susan H.

Position: Secretary

Appointed: 02 April 1998

Resigned: 02 April 1998

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Afi Holdings Limited from Wakefield, United Kingdom. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Afi Holdings Limited

2nd Floor, West Wing Thornes Moor Road, Diamond House, Wakefield, WF2 8PT, United Kingdom

Legal authority United Kingdom
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Afi Aerial Platforms March 14, 2007
Aerials For Industry May 30, 2002

Transport Operator Data

6 Fyne Avenue
Address Righead Industrial Estate
City Bellshill
Post code ML4 3LJ
Vehicles 7
Trailers 5

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 14th, July 2023
Free Download (31 pages)

Company search

Advertisements