UKBizDB.co.uk

AHBS LIMITED

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

This company is commonly known as Ahbs Limited. The company was founded 21 years ago and was given the registration number 04762370. The firm's registered office is in ILKESTON. You can find them at Naylor House, Mundy Street, Ilkeston, Derbyshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:AHBS LIMITED
Company Number:04762370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Naylor House, Mundy Street, Ilkeston, Derbyshire, DE7 8DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Naylor House, Mundy Street, Ilkeston, DE7 8DH

Secretary13 May 2011Active
Naylor House, Mundy Street, Ilkeston, DE7 8DH

Director13 May 2003Active
Naylor House, Mundy Street, Ilkeston, United Kingdom, DE7 8DH

Director01 January 2009Active
Naylor House, Mundy Street, Ilkeston, DE7 8DH

Secretary13 May 2003Active
Naylor House, Mundy Street, Ilkeston, United Kingdom, DE7 8DH

Corporate Secretary03 April 2009Active
Naylor House, Mundy Street, Ilkeston, England, DE7 8DH

Director23 April 2007Active
117 Mornington Crescent, Nuthall, NG16 1QQ

Director13 May 2003Active
7 Chilton Drive, Watnall, Nottingham, NG16 1HL

Director13 May 2003Active
Naylor House, Mundy Street, Ilkeston, DE7 8DH

Director13 May 2003Active
Naylor House, Mundy Street, Ilkeston, United Kingdom, DE7 8DH

Director01 January 2009Active
23 Park Street, Alfreton, DE55 7JE

Director13 May 2003Active

People with Significant Control

Mr Allan Hill
Notified on:04 May 2017
Status:Active
Date of birth:December 1947
Nationality:British
Address:Naylor House, Ilkeston, DE7 8DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Thomas Robinson
Notified on:26 March 2017
Status:Active
Date of birth:August 1989
Nationality:British
Address:Naylor House, Ilkeston, DE7 8DH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Accounts

Accounts with accounts type micro entity.

Download
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Persons with significant control

Change to a person with significant control.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Accounts

Accounts with accounts type micro entity.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2020-07-23Accounts

Accounts with accounts type micro entity.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Accounts

Accounts with accounts type micro entity.

Download
2018-08-29Officers

Change person director company with change date.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Accounts

Accounts with accounts type micro entity.

Download
2017-12-15Officers

Change person director company with change date.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-05-04Capital

Capital allotment shares.

Download
2017-03-30Accounts

Change account reference date company current extended.

Download
2017-03-23Accounts

Accounts with accounts type micro entity.

Download
2017-03-13Officers

Termination director company with name termination date.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.