UKBizDB.co.uk

AHT LOGISTICS LTD

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

This company is commonly known as Aht Logistics Ltd. The company was founded 22 years ago and was given the registration number 04266506. The firm's registered office is in COALVILLE. You can find them at 14 Phoenix Park, Telford Way, Coalville, Leicestershire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:AHT LOGISTICS LTD
Company Number:04266506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:14 Phoenix Park, Telford Way, Coalville, Leicestershire, LE67 3HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
156 Alan Moss Road, Loughborough, LE11 5LY

Director23 August 2001Active
1 Queen Street, Shepshed, LE12 9RZ

Secretary23 August 2001Active
14, Phoenix Park, Telford Way, Coalville, United Kingdom, LE67 3HB

Corporate Secretary03 May 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary07 August 2001Active
154 Alan Moss Road, Loughborough, LE11 5LY

Director09 September 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director07 August 2001Active

People with Significant Control

Jacobswell Farm Holdings Ltd
Notified on:09 June 2017
Status:Active
Country of residence:England
Address:14 Phoenix Park, Telford Way, Coalville, England, LE67 3HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew John Hulse
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:156 Alan Moss Road, Loughborough, United Kingdom, LE11 5LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Yvonne Caroline Hulse
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:156 Alan Moss Road, Loughborough, United Kingdom, LE11 5LY
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 (6 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
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Officers

Termination secretary company with name termination date.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Officers

Change corporate secretary company with change date.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-10Persons with significant control

Notification of a person with significant control.

Download
2017-08-10Persons with significant control

Cessation of a person with significant control.

Download
2017-08-10Persons with significant control

Cessation of a person with significant control.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-09-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-23Accounts

Accounts with accounts type total exemption small.

Download
2014-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.