Background WavePink WaveYellow Wave

AFI RENTALS GROUP LIMITED (12036570)

AFI RENTALS GROUP LIMITED (12036570) is an active UK company. incorporated on 6 June 2019. with registered office in Normanton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AFI RENTALS GROUP LIMITED has been registered for 6 years. Current directors include HIGGINS, Nicholas, JOLLY, Edward Anthony Michael, LEDGER, Rhiannon Jane and 6 others.

Company Number
12036570
Status
active
Type
ltd
Incorporated
6 June 2019
Age
6 years
Address
Afi Rentals Group Limited, Normanton, WF6 2TA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HIGGINS, Nicholas, JOLLY, Edward Anthony Michael, LEDGER, Rhiannon Jane, MCNICHOLAS, David Anthony, ROBERTS, Paul Richard, SELLEY, Nicholas John, SHIPMAN, David Cyril, TILSTON, David Frank, WEAVER, Allen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFI RENTALS GROUP LIMITED

AFI RENTALS GROUP LIMITED is an active company incorporated on 6 June 2019 with the registered office located in Normanton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AFI RENTALS GROUP LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12036570

LTD Company

Age

6 Years

Incorporated 6 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Afi Rentals Group Limited Pope Street Normanton, WF6 2TA,

Previous Addresses

Second Floor, West Wing Diamond House, Diamond Business Park Thornes Moor Road Wakefield Yorkshire WF2 8PT United Kingdom
From: 6 June 2019To: 21 January 2025
Timeline

27 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Aug 19
Owner Exit
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Owner Exit
Aug 19
New Owner
Aug 19
New Owner
Aug 19
Owner Exit
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Share Issue
Sept 19
Funding Round
Sept 19
Loan Secured
Dec 20
Director Left
Mar 23
Director Joined
Jul 23
Director Joined
Jan 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Director Joined
Jun 25
4
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

10 Active
2 Resigned

ROBERTS, Paul Richard

Active
Pope Street, NormantonWF6 2TA
Secretary
Appointed 26 Aug 2024

HIGGINS, Nicholas

Active
Pope Street, NormantonWF6 2TA
Born April 1968
Director
Appointed 13 Aug 2019

JOLLY, Edward Anthony Michael

Active
8 Bishopsgate, LondonEC2N 4BQ
Born January 1980
Director
Appointed 13 Aug 2019

LEDGER, Rhiannon Jane

Active
8 Bishopsgate, LondonEC2N 4BQ
Born February 1987
Director
Appointed 22 Jan 2024

MCNICHOLAS, David Anthony

Active
Pope Street, NormantonWF6 2TA
Born September 1972
Director
Appointed 06 Jun 2019

ROBERTS, Paul Richard

Active
Pope Street, NormantonWF6 2TA
Born May 1976
Director
Appointed 03 Jul 2023

SELLEY, Nicholas John

Active
Pope Street, NormantonWF6 2TA
Born January 1968
Director
Appointed 13 Aug 2019

SHIPMAN, David Cyril

Active
Pope Street, NormantonWF6 2TA
Born October 1959
Director
Appointed 13 Aug 2019

TILSTON, David Frank

Active
Pope Street, NormantonWF6 2TA
Born October 1957
Director
Appointed 01 Jun 2025

WEAVER, Allen

Active
Pope Street, NormantonWF6 2TA
Born September 1957
Director
Appointed 13 Aug 2019

ORME, Richard

Resigned
Diamond House, Diamond Business Park, WakefieldWF2 8PT
Secretary
Appointed 08 Mar 2023
Resigned 26 Aug 2024

WOODHAMS, Steven James

Resigned
Diamond House, Diamond Business Park, WakefieldWF2 8PT
Born September 1979
Director
Appointed 13 Aug 2019
Resigned 08 Mar 2023

Persons with significant control

4

1 Active
3 Ceased

Mr David Cyril Shipman

Ceased
Diamond House, Diamond Business Park, WakefieldWF2 8PT
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2019
Ceased 13 Aug 2019

Mr Nicholas John Selley

Ceased
Diamond House, Diamond Business Park, WakefieldWF2 8PT
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2019
Ceased 13 Aug 2019
Broad Street, Newark

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2019

Mr David Anthony Mcnicholas

Ceased
Diamond House, Diamond Business Park, WakefieldWF2 8PT
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2019
Ceased 13 Aug 2019
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Group
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 December 2024
AAAnnual Accounts
Memorandum Articles
19 October 2024
MAMA
Resolution
19 October 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
28 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 August 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
14 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 March 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2021
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
25 March 2021
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 December 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Capital Allotment Shares
30 September 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 September 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Capital Allotment Shares
29 August 2019
SH01Allotment of Shares
Capital Allotment Shares
29 August 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 August 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
28 August 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
19 August 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
14 August 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2019
MR01Registration of a Charge
Incorporation Company
6 June 2019
NEWINCIncorporation