UKBizDB.co.uk

AHC MARKETING LIMITED

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

This company is commonly known as Ahc Marketing Limited. The company was founded 4 years ago and was given the registration number 12256428. The firm's registered office is in LEICESTER. You can find them at Prebend House, 72 London Road, Leicester, Leicestershire. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:AHC MARKETING LIMITED
Company Number:12256428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Prebend House, 72 London Road, Leicester, Leicestershire, United Kingdom, LE2 0QR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72 London Road, Prebend House, London Road, Leicester, England, LE2 0QR

Director04 July 2020Active
8, Peldon Close, Leicester, United Kingdom, LE4 0NG

Director11 October 2019Active
8, Peldon Close, Leicester, United Kingdom, LE4 0NG

Director11 October 2019Active
Prebend House, 72 London Road, Leicester, United Kingdom, LE2 0QR

Director03 January 2020Active

People with Significant Control

Mrs Manjula Chandarana
Notified on:04 July 2020
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:England
Address:8, Peldon Close, Leicester, England, LE4 0NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hemraj Pragji Chandarana
Notified on:04 July 2020
Status:Active
Date of birth:February 1942
Nationality:British
Country of residence:England
Address:8, Peldon Close, Leicester, England, LE4 0NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anandkumar Suryakant Karia
Notified on:03 January 2020
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:Prebend House, 72 London Road, Leicester, United Kingdom, LE2 0QR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Manjula Chandarana
Notified on:11 October 2019
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:United Kingdom
Address:8, Peldon Close, Leicester, United Kingdom, LE4 0NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hemraj Pragji Chandarana
Notified on:11 October 2019
Status:Active
Date of birth:February 1942
Nationality:British
Country of residence:United Kingdom
Address:8, Peldon Close, Leicester, United Kingdom, LE4 0NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-02Gazette

Gazette dissolved voluntary.

Download
2021-08-17Gazette

Gazette notice voluntary.

Download
2021-08-09Dissolution

Dissolution application strike off company.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-07-21Persons with significant control

Notification of a person with significant control.

Download
2020-07-21Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-07-05Officers

Appoint person director company with name date.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Persons with significant control

Cessation of a person with significant control.

Download
2020-01-03Persons with significant control

Cessation of a person with significant control.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2020-01-03Persons with significant control

Notification of a person with significant control.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2019-10-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.