This company is commonly known as Aah Glass & Windows Limited. The company was founded 64 years ago and was given the registration number 00631349. 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.
Name | : | AAH GLASS & WINDOWS LIMITED |
---|---|---|
Company Number | : | 00631349 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 29 June 1959 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX | Secretary | 25 July 2012 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX | Director | 01 January 2014 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX | Director | 25 November 2019 | Active |
Sapphire Court, Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Secretary | 05 February 2007 | Active |
Amberley, 5 Primrose Hill Waste Lane, Kelsall, CW6 0PE | Secretary | 31 January 1997 | Active |
7 Hunters Row, Portland Street, Cosby, LE9 1TQ | Secretary | 02 April 2002 | Active |
Oakmere Murieston Road, Hale, WA15 9SU | Secretary | - | Active |
40 Stoneton Crescent, Balsall Common, Coventry, CV7 7QG | Secretary | 31 December 2000 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX | Director | 03 September 2012 | Active |
Washdyke Farm, Lincoln Road, Fulbeck, NG32 3HY | Director | - | Active |
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX | Director | 13 November 2017 | Active |
27 Medina House, Diglis Dock Road, Worcester, WR5 3DD | Director | 30 September 2002 | Active |
Selsley House, Westhorpe, Sibbertoft, LE16 9UL | Director | 31 January 1997 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX | Director | 21 December 2016 | Active |
Rosengartenstrasse 19, 70184 Stuttgart, Germany, | Director | 31 May 1995 | Active |
Whitehill Farmhouse, Alderminster, Stratford Upon Avon, CV37 8BW | Director | 01 January 1999 | Active |
26 Ryland Road, Welton, Lincoln, LN2 3LU | Director | 26 January 1993 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Director | 01 August 2011 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Director | 28 March 2002 | Active |
Woodbank Wilmslow Park, Wilmslow, SK9 2BA | Director | 31 May 1995 | Active |
The Granary, Heath Road,Dunholme, Lincoln, LN2 3QD | Director | - | Active |
Fieldfare, Pigeon Green, Snitterfield, Stratford-Upon-Avon, CV37 OLP | Director | 16 September 1997 | Active |
The Old Rectory, Church Street South Collingham, Newark, NG23 7LH | Director | 26 January 1993 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Director | 01 April 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-19 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-03 | Gazette | Gazette notice voluntary. | Download |
2020-10-22 | Dissolution | Dissolution application strike off company. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-29 | Officers | Termination director company with name termination date. | Download |
2019-11-29 | Officers | Appoint person director company with name date. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Officers | Change person director company with change date. | Download |
2018-01-03 | Officers | Termination director company with name termination date. | Download |
2017-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-05 | Officers | Appoint person director company with name date. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-09 | Officers | Appoint person director company with name date. | Download |
2017-01-04 | Officers | Termination director company with name termination date. | Download |
2017-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-01 | Accounts | Change account reference date company current extended. | Download |
2014-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2014-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-13 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.