UKBizDB.co.uk

AHCO HOLDINGS LTD

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

This company is commonly known as Ahco Holdings Ltd. The company was founded 6 years ago and was given the registration number 11136451. The firm's registered office is in LISS. You can find them at Taxassist Accountants Liss Business Centre, Station Road, Liss, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AHCO HOLDINGS LTD
Company Number:11136451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Taxassist Accountants Liss Business Centre, Station Road, Liss, Hampshire, England, GU33 7AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, London Road, Purbrook, Waterlooville, England, PO7 5LJ

Director09 March 2018Active
2, London Road, Purbrook, Waterlooville, England, PO7 5LJ

Director08 January 2018Active
26, Khandala Gardens, Waterlooville, England, PO7 5UA

Director09 March 2018Active
Taxassist Accountants, Liss Business Centre, Station Road, Liss, England, GU33 7AW

Director08 January 2018Active

People with Significant Control

Mr Ian Charles Colley
Notified on:29 January 2024
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:2, London Road, Waterlooville, England, PO7 5LJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Karen Louise Hastilow
Notified on:08 January 2018
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:Taxassist Accountants, Liss Business Centre, Liss, England, GU33 7AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Michael Hastilow
Notified on:08 January 2018
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:Taxassist Accountants, Liss Business Centre, Liss, England, GU33 7AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Michael Hastilow
Notified on:08 January 2018
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:2, London Road, Waterlooville, England, PO7 5LJ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Persons with significant control

Notification of a person with significant control.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Officers

Change person director company with change date.

Download
2023-01-20Officers

Change person director company with change date.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Address

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

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Mortgage

Mortgage satisfy charge full.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-01-21Persons with significant control

Notification of a person with significant control.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download
2018-07-21Capital

Capital allotment shares.

Download
2018-03-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.