UKBizDB.co.uk

AHK HOLDINGS LIMITED

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

This company is commonly known as Ahk Holdings Limited. The company was founded 5 years ago and was given the registration number 11833025. The firm's registered office is in NEWTON ABBOT. You can find them at Unit 4 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon. This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:AHK HOLDINGS LIMITED
Company Number:11833025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2019
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:Unit 4 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, United Kingdom, TQ12 6TQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, United Kingdom, TQ12 6TQ

Director18 April 2019Active
Unit 4 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, United Kingdom, TQ12 6TQ

Director05 January 2022Active
Unit 4 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, United Kingdom, TQ12 6TQ

Director18 April 2019Active
Unit 4 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, United Kingdom, TQ12 6TQ

Director18 April 2019Active
Unit 4 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, United Kingdom, TQ12 6TQ

Director07 November 2019Active
Unit 4 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, United Kingdom, TQ12 6TQ

Director18 April 2019Active
Unit 4 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, United Kingdom, TQ12 6TQ

Director07 July 2020Active
Unit 4 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, United Kingdom, TQ12 6TQ

Director18 April 2019Active
Unit 4 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, United Kingdom, TQ12 6TQ

Director18 April 2019Active
Unit 4 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, United Kingdom, TQ12 6TQ

Director24 August 2021Active
Unit 4 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, United Kingdom, TQ12 6TQ

Director18 February 2019Active

People with Significant Control

Treun Capital General Partner Limited
Notified on:18 April 2019
Status:Active
Country of residence:England
Address:Suite 1, 3rd Floor, 11-12, St. James's Square, London, England, SW1Y 4LB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Mark Jonathon Tothill
Notified on:18 February 2019
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit 4 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, United Kingdom, TQ12 6TQ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type group.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Change account reference date company current extended.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Officers

Change person director company with change date.

Download
2023-02-07Officers

Change person director company with change date.

Download
2023-02-03Officers

Change person director company with change date.

Download
2023-01-04Accounts

Accounts with accounts type group.

Download
2023-01-03Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2022-10-07Capital

Capital return purchase own shares treasury capital date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Accounts

Accounts with accounts type group.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2021-11-22Capital

Capital name of class of shares.

Download
2021-09-21Incorporation

Memorandum articles.

Download
2021-09-21Resolution

Resolution.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Accounts

Accounts with accounts type group.

Download
2020-07-13Capital

Capital allotment shares.

Download
2020-07-11Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.