UKBizDB.co.uk

AHE TRADE LIMITED

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

This company is commonly known as Ahe Trade Limited. The company was founded 8 years ago and was given the registration number 10206938. The firm's registered office is in CHELTENHAM. You can find them at Saxon House, Saxon Way, Cheltenham, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:AHE TRADE LIMITED
Company Number:10206938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 May 2016
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Saxon House, Saxon Way, Cheltenham, GL52 6QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 South View, Rochdale, England, OL11 5HU

Secretary31 May 2016Active
21 South View, Rochdale, England, OL11 5HU

Director31 May 2016Active
21 South View, South View, Rochdale, England, OL11 5HU

Director10 November 2016Active

People with Significant Control

Mr Adam James Hillier Dean
Notified on:31 May 2016
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:England
Address:Unit 27, Caldershaw Business Park, Rochdale, England, OL12 7LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-06-25Gazette

Gazette dissolved liquidation.

Download
2022-03-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-02-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-28Address

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

Download
2020-01-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-27Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-27Resolution

Resolution.

Download
2020-01-08Accounts

Accounts with accounts type micro entity.

Download
2019-10-01Dissolution

Dissolution voluntary strike off suspended.

Download
2019-09-17Gazette

Gazette notice voluntary.

Download
2019-09-05Dissolution

Dissolution application strike off company.

Download
2019-07-19Persons with significant control

Notification of a person with significant control.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type micro entity.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type micro entity.

Download
2018-03-05Address

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

Download
2017-08-16Gazette

Gazette filings brought up to date.

Download
2017-08-15Gazette

Gazette notice compulsory.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-02-25Officers

Termination director company with name termination date.

Download
2016-11-23Officers

Appoint person director company with name date.

Download
2016-05-31Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.