UKBizDB.co.uk

ATH GROUP LTD

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

This company is commonly known as Ath Group Ltd. The company was founded 8 years ago and was given the registration number 09919935. The firm's registered office is in WATFORD. You can find them at Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ATH GROUP LTD
Company Number:09919935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2015
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, England, WD25 7GS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley, BR1 1HN

Director19 December 2017Active
Abacus Masters Yard, Railway Terrace, Kings Langley, England, WD4 8JA

Director01 April 2020Active
Leavesden Park, Suite 1, 5 Hercules Way, Watford, England, WD25 7GS

Director16 October 2019Active
Leavesden Park, Suite 1, 5 Hercules Way, Watford, England, WD25 7GS

Director17 December 2015Active

People with Significant Control

Mr Ross Campbell Mckerchar
Notified on:10 December 2021
Status:Active
Date of birth:January 1983
Nationality:British
Address:C/O Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley, BR1 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Lisa Thompson
Notified on:10 December 2021
Status:Active
Date of birth:November 1970
Nationality:British
Address:C/O Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley, BR1 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Canon
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:Abacus Masters Yard, Railway Terrace, Kings Langley, England, WD4 8JA
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-09-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-07-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-12Resolution

Resolution.

Download
2022-07-12Address

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

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Capital

Capital cancellation shares.

Download
2022-02-14Capital

Capital return purchase own shares.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2021-12-21Capital

Capital alter shares subdivision.

Download
2021-11-26Accounts

Accounts with accounts type group.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type group.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Capital

Capital allotment shares.

Download
2019-12-03Capital

Capital allotment shares.

Download
2019-12-02Resolution

Resolution.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-10-23Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.