UKBizDB.co.uk

AHL SERVICES LIMITED

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

This company is commonly known as Ahl Services Limited. The company was founded 4 years ago and was given the registration number 12594360. The firm's registered office is in WATFORD. You can find them at Park House 15-19, Greenhill Crescent, Watford, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:AHL SERVICES LIMITED
Company Number:12594360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2020
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Park House 15-19, Greenhill Crescent, Watford, England, WD18 8PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24a, Vicarage Road, Watford, England, WD18 0EH

Director20 February 2023Active
5 North End Road, North End Road, London, England, NW11 7RJ

Director11 May 2020Active
Park House 15-19, Greenhill Crescent, Watford, England, WD18 8PH

Director11 May 2020Active
Park House 15-19, Greenhill Crescent, Watford, England, WD18 8PH

Director11 May 2020Active
15-19, Greenhill Crescent, Watford, England, WD18 8PH

Director24 March 2022Active

People with Significant Control

Mr Marius-Mihaita Mitu
Notified on:20 February 2023
Status:Active
Date of birth:June 1996
Nationality:Romanian
Country of residence:England
Address:24a, Vicarage Road, Watford, England, WD18 0EH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Arfan Ahmed
Notified on:11 May 2020
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:5 North End Road, North End Road, London, England, NW11 7RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Ameer Hamzah Iqbal
Notified on:11 May 2020
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:Park House 15-19, Greenhill Crescent, Watford, England, WD18 8PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Leon Eversley O'Regan
Notified on:11 May 2020
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:Park House 15-19, Greenhill Crescent, Watford, England, WD18 8PH
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved compulsory.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-08-09Persons with significant control

Notification of a person with significant control.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-08-09Persons with significant control

Cessation of a person with significant control.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-05-10Gazette

Gazette filings brought up to date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2023-02-03Persons with significant control

Change to a person with significant control.

Download
2023-02-03Officers

Change person director company with change date.

Download
2023-02-03Address

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

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Persons with significant control

Change to a person with significant control.

Download
2021-10-05Persons with significant control

Change to a person with significant control.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-23Officers

Termination director company with name termination date.

Download
2020-05-23Officers

Termination director company with name termination date.

Download
2020-05-23Persons with significant control

Cessation of a person with significant control.

Download
2020-05-23Persons with significant control

Cessation of a person with significant control.

Download
2020-05-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.