-
AFI MIDCO LIMITED - Second Floor West Wing Diamond House Diamond Business Park, Thornes Moor Road, Wakefield, Yorkshire, United Kingdom
Company Information
- Company registration number
- 08397861
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Second Floor West Wing Diamond House Diamond Business Park
- Thornes Moor Road
- Wakefield
- Yorkshire
- WF2 8PT Second Floor West Wing Diamond House Diamond Business Park, Thornes Moor Road, Wakefield, Yorkshire, WF2 8PT UK
Management
- Managing Directors
- MCNICHOLAS, David Anthony
- SELLEY, Nicholas John
- SHIPMAN, David Cyril
- Company secretaries
- ORME, Richard
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-02-11
- Age Of Company 2013-02-11 11 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Afi Topco Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- AGHOCO 1141 LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-02-25
- Last Date: 2023-02-11
-
AFI MIDCO LIMITED Company Description
- AFI MIDCO LIMITED is a ltd registered in United Kingdom with the Company reg no 08397861. Its current trading status is "live". It was registered 2013-02-11. It was previously called AGHOCO 1141 LIMITED. It has declared SIC or NACE codes as "70100". It has 3 directors and 1 secretary. The latest accounts are filed up to 2022-12-31.It can be contacted at Second Floor West Wing Diamond House Diamond Business Park .
Get AFI MIDCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Afi Midco Limited - Second Floor West Wing Diamond House Diamond Business Park, Thornes Moor Road, Wakefield, Yorkshire, United Kingdom
- 2013-02-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AFI MIDCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-02-13) - CS01
-
termination-secretary-company-with-name-termination-date (2023-03-31) - TM02
-
termination-director-company-with-name-termination-date (2023-03-31) - TM01
-
appoint-person-secretary-company-with-name-date (2023-03-31) - AP03
-
accounts-with-accounts-type-full (2023-07-14) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-02-18) - CS01
-
accounts-with-accounts-type-full (2022-10-06) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-full (2021-02-08) - AA
-
confirmation-statement-with-no-updates (2021-03-23) - CS01
-
accounts-with-accounts-type-full (2021-07-25) - AA
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-12-30) - MR01
-
confirmation-statement-with-updates (2020-02-20) - CS01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-07-31) - MR04
-
mortgage-satisfy-charge-full (2019-08-31) - MR04
-
capital-allotment-shares (2019-08-29) - SH01
-
resolution (2019-08-28) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-08-16) - MR01
-
termination-director-company-with-name-termination-date (2019-08-14) - TM01
-
accounts-with-accounts-type-full (2019-10-03) - AA
-
confirmation-statement-with-no-updates (2019-02-18) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-10-06) - AA
-
confirmation-statement-with-no-updates (2018-02-22) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-10-03) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-25) - MR01
-
confirmation-statement-with-updates (2017-02-20) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-10-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-16) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-28) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-28) - MR01
-
accounts-with-accounts-type-full (2015-10-14) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-04) - AR01
-
appoint-person-director-company-with-name-date (2014-04-03) - AP01
-
appoint-person-secretary-company-with-name-date (2014-04-04) - AP03
-
accounts-with-accounts-type-full (2014-10-07) - AA
keyboard_arrow_right 2013
-
certificate-change-of-name-company (2013-05-02) - CERTNM
-
appoint-person-director-company-with-name-date (2013-08-08) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-05-22) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2013-06-05) - MR01
-
termination-director-company-with-name-termination-date (2013-06-07) - TM01
-
appoint-person-director-company-with-name-date (2013-06-07) - AP01
-
termination-secretary-company-with-name-termination-date (2013-06-07) - TM02
-
incorporation-company (2013-02-11) - NEWINC
-
change-account-reference-date-company-current-shortened (2013-06-07) - AA01
-
resolution (2013-06-13) - RESOLUTIONS
-
capital-allotment-shares (2013-06-13) - SH01
-
capital-alter-shares-subdivision (2013-06-13) - SH02
-
appoint-person-director-company-with-name-date (2013-07-18) - AP01
-
appoint-person-director-company-with-name-date (2013-07-17) - AP01