This company is commonly known as Ahci Limited. The company was founded 9 years ago and was given the registration number 09135644. The firm's registered office is in WARRINGTON. You can find them at 4b 4b, Dewhurst Road, Warrington, Cheshire. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | AHCI LIMITED |
---|---|---|
Company Number | : | 09135644 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 2014 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4b 4b, Dewhurst Road, Warrington, Cheshire, England, WA3 7GB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
110, Mere Grange, Leaside, St. Helens, England, WA9 5GG | Director | 24 January 2019 | Active |
110, Mere Grange, Leaside, St. Helens, England, WA9 5GG | Director | 17 July 2014 | Active |
110, Mere Grange, Leaside, St. Helens, England, WA9 5GG | Director | 01 March 2016 | Active |
4b, Dewhurst Road, Birchwood, Warrington, England, WA3 7GB | Director | 16 September 2015 | Active |
4b, 4b, Dewhurst Road, Warrington, England, WA3 7GB | Director | 24 January 2019 | Active |
121-3, 60 Water Lane, Wilmslow, England, SK9 3AJ | Director | 28 September 2015 | Active |
4b, 4b, Dewhurst Road, Warrington, England, WA3 7GB | Director | 03 October 2017 | Active |
4b, 4b, Dewhurst Road, Warrington, England, WA3 7GB | Director | 24 January 2019 | Active |
Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW | Director | 19 January 2015 | Active |
Makin Hay Limited | ||
Notified on | : | 21 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Parkgates, Bury New Road, Manchester, England, M25 0JW |
Nature of control | : |
|
Mr Keith Gannon | ||
Notified on | : | 20 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 110, Mere Grange, St. Helens, England, WA9 5GG |
Nature of control | : |
|
Mr Jon Eric Halliday | ||
Notified on | : | 03 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Parkgates, Bury New Road, Manchester, England, M25 0JW |
Nature of control | : |
|
Mr John James Brennan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Parkgates, Bury New Road, Manchester, England, M25 0JW |
Nature of control | : |
|
Mrs Attiyah Zahrah Mirza | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 110, Mere Grange, St. Helens, England, WA9 5GG |
Nature of control | : |
|
Mr Michael David Salt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 110, Mere Grange, St. Helens, England, WA9 5GG |
Nature of control | : |
|
Jamgan4 Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 16, Moss Lane, Liverpool, England, L31 9AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Address | Change registered office address company with date old address new address. | Download |
2023-03-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-24 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Capital | Capital allotment shares. | Download |
2021-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-03 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.