UKBizDB.co.uk

AH SUPPORT SERVICES LIMITED

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

This company is commonly known as Ah Support Services Limited. The company was founded 18 years ago and was given the registration number 05579598. The firm's registered office is in WELWYN. You can find them at Riverside House, 14 Prospect Place, Welwyn, Hertfordshire. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:AH SUPPORT SERVICES LIMITED
Company Number:05579598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Riverside House, 14 Prospect Place, Welwyn, Hertfordshire, AL6 9EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kilby House, Danesbury Park Road, Welwyn, England, AL6 9SF

Secretary30 September 2005Active
Kilby House, Danesbury Park Road, Welwyn, England, AL6 9SF

Director30 September 2005Active
Riverside House, 14 Prospect Place, Welwyn, AL6 9EN

Director01 October 2020Active

People with Significant Control

Mr Carlos Do Carmo Aguiar Valente
Notified on:01 January 2023
Status:Active
Date of birth:October 1960
Nationality:Portuguese
Country of residence:England
Address:10, Prospect Place, Welwyn, England, AL6 9EW
Nature of control:
  • Significant influence or control
Mrs Veronica Anne Valente
Notified on:01 January 2023
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:10, Prospect Place, Welwyn, England, AL6 9EW
Nature of control:
  • Significant influence or control
Ah Group Limited
Notified on:01 May 2021
Status:Active
Country of residence:United Kingdom
Address:Riverside House, 14 Prospect Place, Welwyn, United Kingdom, AL6 9EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Carlos Do Carmo Aguiar Valente
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:Portuguese
Country of residence:England
Address:Kilby House, Danesbury Park Road, Welwyn, England, AL6 9SF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Veronica Anne Valente
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Kilby House, Danesbury Park Road, Welwyn, England, AL6 9SF
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Address

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

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts amended with accounts type total exemption full.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Persons with significant control

Notification of a person with significant control.

Download
2023-02-01Persons with significant control

Notification of a person with significant control.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Accounts

Change account reference date company previous shortened.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Persons with significant control

Notification of a person with significant control.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Persons with significant control

Change to a person with significant control.

Download
2019-10-04Persons with significant control

Change to a person with significant control.

Download
2019-10-04Officers

Change person secretary company with change date.

Download
2019-10-04Officers

Change person director company with change date.

Download
2019-10-04Officers

Change person director company with change date.

Download
2019-10-04Persons with significant control

Change to a person with significant control.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.