UKBizDB.co.uk

A.H.F. PROJECTS LIMITED

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

This company is commonly known as A.h.f. Projects Limited. The company was founded 17 years ago and was given the registration number 05959769. The firm's registered office is in LEEDS. You can find them at Greens Decorating Contractors Ltd School Street, Morley, Leeds, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:A.H.F. PROJECTS LIMITED
Company Number:05959769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Greens Decorating Contractors Ltd School Street, Morley, Leeds, England, LS27 8BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greens Decorating Contractors Ltd, School Street, Morley, Leeds, England, LS27 8BW

Secretary09 October 2006Active
Greens Decorating Contractors Ltd, School Street, Morley, Leeds, England, LS27 8BW

Director10 October 2006Active
Greens Decorating Contractors Ltd, School Street, Morley, Leeds, England, LS27 8BW

Director09 October 2006Active
Greens Decorating Contractors Ltd, School Street, Morley, Leeds, England, LS27 8BW

Director07 September 2017Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Secretary09 October 2006Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director09 October 2006Active

People with Significant Control

Mr David Green
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:Greens Decorating Contractors Ltd, School Street, Leeds, England, LS27 8BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Catherine Margaret Dews
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Greens Decorating Contractors Ltd, School Street, Leeds, England, LS27 8BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Persons with significant control

Change to a person with significant control.

Download
2019-03-05Persons with significant control

Change to a person with significant control.

Download
2019-03-05Officers

Change person director company with change date.

Download
2019-03-05Officers

Change person director company with change date.

Download
2019-03-04Officers

Change person director company with change date.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-09-07Officers

Appoint person director company with name date.

Download
2017-07-18Accounts

Accounts with accounts type total exemption small.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2016-02-12Address

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

Download
2016-02-12Accounts

Accounts with accounts type total exemption small.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.