AERIALS FOR INDUSTRY LIMITED

Register to unlock more data on OkredoRegister

AERIALS FOR INDUSTRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04452013

Incorporation date

30/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Afi-Uplift,, Pope Street, Normanton, West Yorkshire WF6 2TACopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2002)
dot icon19/09/2025
Micro company accounts made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon03/03/2025
Registered office address changed from 2nd Floor West Wing Diamond House, Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT to Afi-Uplift, Pope Street Normanton West Yorkshire WF6 2TA on 2025-03-03
dot icon10/12/2024
Micro company accounts made up to 2023-12-31
dot icon02/09/2024
Appointment of Mr Paul Richard Roberts as a secretary on 2024-08-27
dot icon01/09/2024
Appointment of Mr Paul Richard Roberts as a director on 2024-08-27
dot icon01/09/2024
Termination of appointment of Richard Anthony Orme as a director on 2024-08-27
dot icon01/09/2024
Termination of appointment of Richard Anthony Orme as a secretary on 2024-08-27
dot icon06/06/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon27/07/2023
Micro company accounts made up to 2022-12-31
dot icon22/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon08/01/2023
Appointment of Richard Anthony Orme as a secretary on 2022-12-31
dot icon08/01/2023
Appointment of Richard Anthony Orme as a director on 2022-12-31
dot icon08/01/2023
Termination of appointment of Steve Woodhams as a secretary on 2022-12-31
dot icon08/01/2023
Termination of appointment of Steven James Woodhams as a director on 2022-12-31
dot icon26/05/2022
Micro company accounts made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon09/09/2021
Micro company accounts made up to 2020-12-31
dot icon28/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon15/12/2020
Micro company accounts made up to 2019-12-31
dot icon18/06/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon17/03/2020
Director's details changed for Mr Steven James Woodhams on 2020-03-16
dot icon27/06/2019
Micro company accounts made up to 2018-12-31
dot icon24/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon22/08/2018
Micro company accounts made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon06/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon04/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/07/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon01/04/2014
Compulsory strike-off action has been discontinued
dot icon31/03/2014
Accounts for a dormant company made up to 2012-12-31
dot icon25/03/2014
First Gazette notice for compulsory strike-off
dot icon18/09/2013
Previous accounting period shortened from 2013-05-31 to 2012-12-31
dot icon06/08/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon21/06/2013
Resolutions
dot icon08/03/2013
Accounts for a dormant company made up to 2012-05-31
dot icon17/07/2012
Termination of appointment of David Mcnicholas as a secretary
dot icon17/07/2012
Appointment of Mr Steve Woodhams as a secretary
dot icon17/07/2012
Appointment of Mr Steve Woodhams as a director
dot icon05/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon27/04/2012
Accounts for a dormant company made up to 2011-05-31
dot icon05/08/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon04/05/2011
Accounts for a dormant company made up to 2010-05-31
dot icon16/08/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon26/05/2010
Director's details changed for Mr David Cyril Shipman on 2010-04-15
dot icon11/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon12/01/2010
Termination of appointment of David Ridge as a secretary
dot icon11/01/2010
Appointment of Mr David Anthony Mcnicholas as a secretary
dot icon11/01/2010
Appointment of Mr David Anthouny Mcnicholas as a director
dot icon11/01/2010
Termination of appointment of David Ridge as a director
dot icon19/06/2009
Return made up to 30/05/09; full list of members
dot icon13/03/2009
Amended accounts made up to 2008-05-31
dot icon05/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon10/12/2008
Return made up to 30/05/08; full list of members
dot icon25/11/2008
Return made up to 30/05/07; full list of members
dot icon24/11/2008
Location of register of members
dot icon24/11/2008
Registered office changed on 24/11/2008 from 2ND floor west wing diamond house diamond business park thornes moor road wakefield WF2 8PT
dot icon24/11/2008
Director's change of particulars / david shipman / 30/05/2007
dot icon28/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon04/07/2006
Return made up to 30/05/06; full list of members
dot icon04/07/2006
Director resigned
dot icon04/07/2006
New director appointed
dot icon16/06/2006
Accounts for a dormant company made up to 2006-05-31
dot icon15/06/2005
Accounts for a dormant company made up to 2005-05-31
dot icon13/06/2005
Return made up to 30/05/05; full list of members
dot icon08/06/2004
Accounts for a dormant company made up to 2004-05-31
dot icon08/06/2004
Return made up to 30/05/04; full list of members
dot icon20/05/2004
Registered office changed on 20/05/04 from: main street east ardsley wakefield west yorkshire WF3 2AP
dot icon09/06/2003
Return made up to 30/05/03; full list of members
dot icon09/06/2003
Accounts for a dormant company made up to 2003-05-31
dot icon15/06/2002
Ad 30/05/02--------- £ si 1@1=1 £ ic 1/2
dot icon15/06/2002
Secretary resigned
dot icon15/06/2002
Director resigned
dot icon15/06/2002
New secretary appointed;new director appointed
dot icon15/06/2002
New director appointed
dot icon30/05/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodhams, Steve
Secretary
26/03/2012 - 31/12/2022
-
Orme, Richard Anthony
Secretary
31/12/2022 - 27/08/2024
-
Bowers, Malcolm
Director
30/05/2002 - 07/04/2006
18
Mcnicholas, David Anthony
Director
31/12/2009 - Present
36
Ellis, Patricia Anne
Director
30/05/2002 - 30/05/2002
132

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AERIALS FOR INDUSTRY LIMITED

AERIALS FOR INDUSTRY LIMITED is an(a) Active company incorporated on 30/05/2002 with the registered office located at Afi-Uplift,, Pope Street, Normanton, West Yorkshire WF6 2TA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AERIALS FOR INDUSTRY LIMITED?

toggle

AERIALS FOR INDUSTRY LIMITED is currently Active. It was registered on 30/05/2002 .

Where is AERIALS FOR INDUSTRY LIMITED located?

toggle

AERIALS FOR INDUSTRY LIMITED is registered at Afi-Uplift,, Pope Street, Normanton, West Yorkshire WF6 2TA.

What does AERIALS FOR INDUSTRY LIMITED do?

toggle

AERIALS FOR INDUSTRY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AERIALS FOR INDUSTRY LIMITED?

toggle

The latest filing was on 19/09/2025: Micro company accounts made up to 2024-12-31.