This company is commonly known as Aandk (bhh) Limited. The company was founded 11 years ago and was given the registration number 08383967. The firm's registered office is in NEWMARKET. You can find them at Derby House, Exeter Road, Newmarket, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | AANDK (BHH) LIMITED |
---|---|---|
Company Number | : | 08383967 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Live but Receiver Ma |
Incorporation Date | : | 31 January 2013 |
End of financial year | : | 31 January 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Derby House, Exeter Road, Newmarket, England, CB8 8AR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hartwood, Bradley Road, Thurlow, Haverhill, England, CB9 7JB | Secretary | 11 December 2020 | Active |
8a, Studlands Park Industrial Estate, Studlands Park Avenue, Newmarket, England, CB8 7AU | Director | 31 January 2013 | Active |
Hartwood, Bradley Road, Thurlow, Haverhill, England, CB9 7JB | Director | 31 January 2013 | Active |
Mr Kenneth Thomas Finneran | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hartwood, Bradley Road, Haverhill, England, CB9 7JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-11 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2020-12-11 | Officers | Termination director company with name termination date. | Download |
2020-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-11 | Officers | Appoint person secretary company with name date. | Download |
2020-12-11 | Officers | Notice of removal of a director. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
2020-07-06 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2019-06-26 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2019-06-26 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2019-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-08 | Address | Change registered office address company with date old address new address. | Download |
2018-10-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-12 | Officers | Termination director company with name termination date. | Download |
2017-11-08 | Address | Change registered office address company with date old address new address. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.