Warning: file_put_contents(c/5e35b702910029fe0d0e14dc971be853.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ahh! Mr Bounce Ltd, DE23 3BF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AHH! MR BOUNCE LTD

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

This company is commonly known as Ahh! Mr Bounce Ltd. The company was founded 20 years ago and was given the registration number 04891806. The firm's registered office is in DERBY. You can find them at 16 Whittlebury Drive, Littleover, Derby, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:AHH! MR BOUNCE LTD
Company Number:04891806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2003
End of financial year:28 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:16 Whittlebury Drive, Littleover, Derby, DE23 3BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Ivy Leaf Way, Littleover, Derby, DE23 3UT

Secretary11 September 2003Active
16 Whittlebury Drive, Littleover, DE23 3BF

Director11 September 2003Active
11, Ivy Leaf Way, Littleover, Derby, England, DE23 3UT

Director11 September 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary08 September 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director08 September 2003Active

People with Significant Control

Harnek Singh Matto
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:16, Whittlebury Drive, Littleover, England, DE23 3BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Paul Anthony Williams
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:11, Ivy Leaf Way, Derby, England, DE23 3UT
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 (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
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Change account reference date company previous shortened.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Change account reference date company previous shortened.

Download
2014-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-08Officers

Change person director company with change date.

Download
2014-09-08Address

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

Download
2014-06-30Accounts

Accounts with accounts type total exemption small.

Download
2013-09-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.