UKBizDB.co.uk

AHED LIMITED

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

This company is commonly known as Ahed Limited. The company was founded 52 years ago and was given the registration number 01044436. The firm's registered office is in BIRMINGHAM. You can find them at C/o Mazars Llp, 45 Church Street, Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AHED LIMITED
Company Number:01044436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 March 1972
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director11 July 2017Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Corporate Director19 September 2014Active
Fleet House, Lee Circle, Leicester, LE1 3QQ

Secretary15 January 2007Active
14 Fewston Close, Elwick Rise, Hartlepool, TS26 OQN

Secretary25 March 2003Active
60 Pilgrims Way, Durham, DH1 1HQ

Secretary29 February 2000Active
3 Abbey Road, Sadberge, Darlington, DL2 1SS

Secretary-Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Secretary28 February 2011Active
Tunstall Manor Park Avenue, Hartlepool, TS26 0ED

Director-Active
The Old Farmhouse, Moulton, Richmond, DL10 6QH

Director18 January 1995Active
Woodside, Park Avenue, Hartlepool, TS26 0EA

Director-Active
20 St Clare Road, Colchester, CO3 3SZ

Director15 September 2004Active
14 Fewston Close, Elwick Rise, Hartlepool, TS26 OQN

Director16 December 1997Active
58 Birkhead Close, Highburton, Huddersfield, HD8 0GS

Director09 July 2003Active
Dickfield House, Little Common Lane, Sheffield, S11 9NE

Director-Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director08 April 2013Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director15 December 2010Active
14 The Pippins, Wolviston Village, Billingham, TS22 5QB

Director-Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director15 December 2010Active
27 Woodlands Close, Cople, Bedford, MK44 3UE

Director-Active
27 Crabgate Drive, Skellow, Doncaster, DN6 8LD

Director19 February 2001Active
Bodkyn House Otterburn, Bell Busk, Skipton, BD23 4DX

Director-Active
60 Pilgrims Way, Durham, DH1 1HQ

Director29 November 1999Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director18 July 2017Active
6 Chestnut Avenue, Walton, Wakefield, WF2 6TE

Director24 May 2006Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director15 December 2010Active
3 Hansby Close, Tickhill, Doncaster, DN11 9RP

Director-Active
5 Park Road, Barton Under Needwood, Burton On Trent, DE13 8DW

Director18 April 2005Active
20 Shepherds Way, Saffron Walden, CB10 2AH

Director-Active
44 Netherton Close, Waldridge Park Estate, Chester Le Street, DH2 3SP

Director02 January 1997Active
1 Mallard Walk, Boroughbridge, YO51 9LQ

Director12 June 2000Active
Fleet House, Lee Circle, Leicester, LE1 3QQ

Director15 January 2007Active
3 Abbey Road, Sadberge, Darlington, DL2 1SS

Director10 November 1995Active
41 Moorlands Avenue, Kenilworth, CV8 1JQ

Director13 October 2003Active
27 Woodlands Road, Handforth, Wilmslow, SK9 3AU

Director23 January 2002Active
Fleet House, Lee Circle, Leicester, LE1 3QQ

Director15 January 2007Active

People with Significant Control

The Bss Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lodge Way House, Lodge Way, Northampton, England, NN5 7UG
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 (6 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
2021-08-19Gazette

Gazette dissolved liquidation.

Download
2021-05-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-27Address

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

Download
2020-09-29Address

Change sail address company with new address.

Download
2020-09-28Address

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

Download
2020-09-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-24Resolution

Resolution.

Download
2020-09-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Capital

Legacy.

Download
2020-07-02Capital

Capital statement capital company with date currency figure.

Download
2020-07-02Insolvency

Legacy.

Download
2020-07-02Resolution

Resolution.

Download
2019-10-09Accounts

Accounts with accounts type dormant.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2017-09-20Accounts

Accounts with accounts type dormant.

Download
2017-07-25Officers

Termination director company with name termination date.

Download
2017-07-19Officers

Appoint person director company with name date.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-07-11Officers

Appoint person director company with name date.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.