ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Afi Midco Limited

Afi Midco Limited is an active company incorporated on 11 February 2013 with the registered office located in Normanton, West Yorkshire. Afi Midco Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08397861
Private limited company
Age
12 years
Incorporated 11 February 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 February 2025 (8 months ago)
Next confirmation dated 11 February 2026
Due by 25 February 2026 (3 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
Afi-Uplift
Pope Street
Normanton
WF6 2TA
England
Address changed on 24 Feb 2025 (8 months ago)
Previous address was Second Floor West Wing Diamond House Diamond Business Park Thornes Moor Road Wakefield Yorkshire WF2 8PT
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chief Financial Officer • British • Lives in England • Born in May 1976
Director • British • Lives in England • Born in Sep 1972
Director • Chairman • British • Lives in UK • Born in Oct 1959
Director • British • Lives in UK • Born in Jan 1968
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Afi-Uplift Limited
David Anthony McNicholas, Nicholas John Selley, and 2 more are mutual people.
Active
Afi Holdings Limited
David Anthony McNicholas, Nicholas John Selley, and 2 more are mutual people.
Active
Integrated Training Solutions Limited
David Anthony McNicholas, Nicholas John Selley, and 2 more are mutual people.
Active
Afi Bidco Limited
David Anthony McNicholas, Nicholas John Selley, and 2 more are mutual people.
Active
Afi Topco Limited
David Anthony McNicholas, Nicholas John Selley, and 2 more are mutual people.
Active
Afi Group Limited
David Anthony McNicholas, David Cyril Shipman, and 1 more are mutual people.
Active
A J Rentals Limited
David Anthony McNicholas, David Cyril Shipman, and 1 more are mutual people.
Active
Central Access Limited
David Anthony McNicholas, David Cyril Shipman, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£44.42M
Same as previous period
Total Liabilities
-£120.73M
Increased by £12.76M (+12%)
Net Assets
-£76.31M
Decreased by £12.76M (+20%)
Debt Ratio (%)
272%
Increased by 28.73% (+12%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 23 May 2025
Confirmation Submitted
8 Months Ago on 24 Feb 2025
Registered Address Changed
8 Months Ago on 24 Feb 2025
Charge Satisfied
1 Year Ago on 11 Oct 2024
Charge Satisfied
1 Year Ago on 11 Oct 2024
New Charge Registered
1 Year Ago on 10 Oct 2024
New Charge Registered
1 Year Ago on 10 Oct 2024
Mr Paul Richard Roberts Appointed
1 Year 2 Months Ago on 27 Aug 2024
Richard Orme Resigned
1 Year 2 Months Ago on 27 Aug 2024
Confirmation Submitted
1 Year 8 Months Ago on 16 Feb 2024
Get Credit Report
Discover Afi Midco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2023
Submitted on 23 May 2025
Confirmation statement made on 11 February 2025 with no updates
Submitted on 24 Feb 2025
Registered office address changed from Second Floor West Wing Diamond House Diamond Business Park Thornes Moor Road Wakefield Yorkshire WF2 8PT to Afi-Uplift Pope Street Normanton WF6 2TA on 24 February 2025
Submitted on 24 Feb 2025
Registration of charge 083978610008, created on 10 October 2024
Submitted on 17 Oct 2024
Registration of charge 083978610007, created on 10 October 2024
Submitted on 14 Oct 2024
Satisfaction of charge 083978610006 in full
Submitted on 11 Oct 2024
Satisfaction of charge 083978610003 in full
Submitted on 11 Oct 2024
Appointment of Mr Paul Richard Roberts as a secretary on 27 August 2024
Submitted on 2 Sep 2024
Termination of appointment of Richard Orme as a secretary on 27 August 2024
Submitted on 1 Sep 2024
Confirmation statement made on 11 February 2024 with no updates
Submitted on 16 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year