UKBizDB.co.uk

AAH LIMITED

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

This company is commonly known as Aah Limited. The company was founded 101 years ago and was given the registration number 00190705. The firm's registered office is in COVENTRY. You can find them at Sapphire Court, Walsgrave Triangle, Coventry, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AAH LIMITED
Company Number:00190705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1923
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
22 Holmesdale Park, Coopers Hill Road, Nutfield, Redhill, England, RH1 4NW

Director31 August 2023Active
Amberley, 5 Primrose Hill Waste Lane, Kelsall, CW6 0PE

Secretary26 July 1999Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Secretary01 January 2015Active
Selsley House, Westhorpe, Sibbertoft, LE16 9UL

Secretary31 January 1997Active
22 Holmesdale Park, Coopers Hill Road, Nutfield, Redhill, England, RH1 4NW

Secretary04 January 2016Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Secretary01 January 2014Active
Oakmere Murieston Road, Hale, WA15 9SU

Secretary-Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Secretary01 August 2011Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Secretary31 December 2000Active
Dryden Cottage 92 Kimpton Road, Wheathampstead, St Albans, AL4 8LX

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

Director21 May 2012Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director01 September 2018Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director04 May 2004Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director21 May 2012Active
Berachah, 3 Hall Farm Hall Drive Canwick, Lincoln, LN4 2RG

Director-Active
3 Kingston House North, London, SW7 1LW

Director01 November 1994Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director27 July 2022Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director01 February 2019Active
39, Leam Terrace, Leamington Spa, CV31 1BQ

Director31 March 2002Active
Rosengartenstrasse 19, 70184 Stuttgart, Germany,

Director31 May 1995Active
Washdyke Farm, Lincoln Road, Fulbeck, NG32 3HY

Director-Active
22 Holmesdale Park, Coopers Hill Road, Nutfield, Redhill, England, RH1 4NW

Director25 May 2022Active
The White House, Lower Illey, West Midlands, B62 0HJ

Director04 January 1994Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director01 October 2017Active
27 Medina House, Diglis Dock Road, Worcester, WR5 3DD

Director31 December 2003Active
The Paddocks Church Farm Court, Middle Tysoe, Warwick, CV35 0TE

Director21 December 2007Active
Ulmenstrabe, 71088 Holzerlingen, Germany, FOREIGN

Director31 May 1995Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

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

Director26 July 1999Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director06 December 2016Active
1 Frobisher Gardens, Guildford, GU1 2NT

Director03 November 1995Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director03 October 2016Active
Rosengartenstrasse 19, 70184 Stuttgart, Germany,

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

Director01 January 1999Active
501 Millennium Apartments, Newhall Street, Birmingham, B3 1BA

Director01 September 2000Active

People with Significant Control

Sapphire 222 Limited
Notified on:31 August 2023
Status:Active
Country of residence:England
Address:22 Holmesdale Park, Coopers Hill Road, Redhill, England, RH1 4NW
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: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
2024-04-25Insolvency

Liquidation disclaimer notice.

Download
2024-04-25Insolvency

Liquidation disclaimer notice.

Download
2024-04-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-25Resolution

Resolution.

Download
2024-04-25Insolvency

Liquidation voluntary statement of affairs.

Download
2024-04-25Address

Change registered office address company with date old address new address.

Download
2024-01-03Incorporation

Memorandum articles.

Download
2023-09-12Persons with significant control

Cessation of a person with significant control.

Download
2023-09-12Persons with significant control

Notification of a person with significant control.

Download
2023-09-11Resolution

Resolution.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-09-05Officers

Termination secretary company with name termination date.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-05Change of name

Certificate change of name company.

Download
2023-09-04Address

Change registered office address company with date old address new address.

Download
2023-08-29Capital

Capital statement capital company with date currency figure.

Download
2023-08-29Resolution

Resolution.

Download
2023-08-29Insolvency

Legacy.

Download
2023-08-29Capital

Legacy.

Download
2023-08-22Mortgage

Mortgage satisfy charge full.

Download
2023-04-22Accounts

Accounts with accounts type full.

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

Copyright © 2024. All rights reserved.