UKBizDB.co.uk

AAH BUILDERS SUPPLIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aah Builders Supplies Limited. The company was founded 66 years ago and was given the registration number 00587709. The firm's registered office is in COVENTRY. You can find them at Sapphire Court, Walsgrave Triangle, Coventry, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:AAH BUILDERS SUPPLIES LIMITED
Company Number:00587709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1957
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Secretary11 September 2023Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director11 September 2023Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director18 January 2023Active
Sapphire Court, Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Secretary05 February 2007Active
Amberley, 5 Primrose Hill Waste Lane, Kelsall, CW6 0PE

Secretary31 January 1997Active
7 Hunters Row, Portland Street, Cosby, LE9 1TQ

Secretary02 April 2002Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Secretary25 July 2012Active
Oakmere Murieston Road, Hale, WA15 9SU

Secretary-Active
40 Stoneton Crescent, Balsall Common, Coventry, CV7 7QG

Secretary31 December 2000Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director03 September 2012Active
Washdyke Farm, Lincoln Road, Fulbeck, NG32 3HY

Director-Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director01 January 2014Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director13 November 2017Active
27 Medina House, Diglis Dock Road, Worcester, WR5 3DD

Director30 September 2002Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director25 November 2019Active
Selsley House, Westhorpe, Sibbertoft, LE16 9UL

Director31 January 1997Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director21 December 2016Active
Rosengartenstrasse 19, 70184 Stuttgart, Germany,

Director31 May 1995Active
Whitehill Farmhouse, Alderminster, Stratford Upon Avon, CV37 8BW

Director01 January 1999Active
Beades Old Malden Lane, Worcester Park, KT4 7PU

Director-Active
26 Ryland Road, Welton, Lincoln, LN2 3LU

Director13 October 1992Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director01 August 2011Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director28 March 2002Active
Woodbank Wilmslow Park, Wilmslow, SK9 2BA

Director31 May 1995Active
Grange End, Grange Close Canwick, Lincoln, LN4 2RH

Director-Active
Fieldfare, Pigeon Green, Snitterfield, Stratford-Upon-Avon, CV37 OLP

Director16 September 1997Active
The Old Rectory, Church Street South Collingham, Newark, NG23 7LH

Director13 October 1992Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director01 April 2007Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director07 September 2022Active

People with Significant Control

Aah Pharmaceuticals Limited
Notified on:28 March 2024
Status:Active
Country of residence:United Kingdom
Address:Sapphire Court, Walsgrave Triangle, Coventry, United Kingdom, CV2 2TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Admenta Uk Limited
Notified on:31 August 2023
Status:Active
Country of residence:England
Address:Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Admenta Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Persons with significant control

Notification of a person with significant control.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2023-12-14Accounts

Accounts with accounts type small.

Download
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Accounts

Accounts with accounts type small.

Download
2023-09-12Persons with significant control

Notification of a person with significant control.

Download
2023-09-12Persons with significant control

Cessation of a person with significant control.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-09-11Officers

Appoint person secretary company with name date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-08-22Mortgage

Mortgage satisfy charge full.

Download
2023-08-16Capital

Capital statement capital company with date currency figure.

Download
2023-08-16Capital

Legacy.

Download
2023-08-16Insolvency

Legacy.

Download
2023-08-16Resolution

Resolution.

Download
2023-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-07Incorporation

Memorandum articles.

Download
2023-02-07Resolution

Resolution.

Download
2023-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Resolution

Resolution.

Download
2022-09-12Incorporation

Memorandum articles.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-09-09Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.