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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, London Road, Purbrook, Waterlooville, England, PO7 5LJ | Director | 09 March 2018 | Active |
2, London Road, Purbrook, Waterlooville, England, PO7 5LJ | Director | 08 January 2018 | Active |
26, Khandala Gardens, Waterlooville, England, PO7 5UA | Director | 09 March 2018 | Active |
Taxassist Accountants, Liss Business Centre, Station Road, Liss, England, GU33 7AW | Director | 08 January 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Officers | Change person director company with change date. | Download |
2023-01-20 | Officers | Change person director company with change date. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Address | Change registered office address company with date old address new address. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2019-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-21 | Capital | Capital allotment shares. | Download |
2018-03-15 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.