UKBizDB.co.uk

AHML LIMITED

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

This company is commonly known as Ahml Limited. The company was founded 17 years ago and was given the registration number 05985387. The firm's registered office is in WIGAN. You can find them at Northern Diver Building East Quarry, Appley Lane North, Appley Bridge, Wigan, Lancashire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:AHML LIMITED
Company Number:05985387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Northern Diver Building East Quarry, Appley Lane North, Appley Bridge, Wigan, Lancashire, England, WN6 9AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB

Director31 October 2019Active
East Quarry, Appley Lane North, Appley Bridge, Wigan, WN6 9AE

Secretary01 November 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary01 November 2006Active
Northern Diver Building, East Quarry, Appley Lane North, Appley Bridge, Wigan, England, WN6 9AE

Director08 October 2013Active
Northern Diver Building, East Quarry, Appley Lane North, Appley Bridge, Wigan, England, WN6 9AE

Director01 June 2018Active
East Quarry, Appley Lane North, Appley Bridge, Wigan, WN6 9AE

Director28 June 2008Active
9 The Beacons, Shevington, Wigan, WN6 8DU

Director01 November 2006Active
Croasdale Corner, Croasdale Drive, Parbold, Wigan, WN8 7HR

Director01 July 2008Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director01 November 2006Active

People with Significant Control

Mr Ian Daniel Mcleod
Notified on:01 June 2023
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Michael George Armitage
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael George Armitage
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type group.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Persons with significant control

Notification of a person with significant control.

Download
2023-07-18Persons with significant control

Cessation of a person with significant control.

Download
2023-07-18Persons with significant control

Notification of a person with significant control.

Download
2023-02-01Accounts

Accounts with accounts type group.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Persons with significant control

Change to a person with significant control.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-05-25Address

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

Download
2022-01-13Accounts

Accounts with accounts type small.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Persons with significant control

Change to a person with significant control.

Download
2020-10-14Accounts

Accounts with accounts type audited abridged.

Download
2019-12-17Accounts

Accounts with accounts type small.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-01-28Accounts

Accounts with accounts type small.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Officers

Termination director company.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-10-24Officers

Change person director company with change date.

Download
2018-01-03Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.