Company NameAh Assets Limited
DirectorJonathan Richard Holmes
Company StatusActive
Company Number08768728
CategoryPrivate Limited Company
Incorporation Date11 November 2013(10 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Jonathan Richard Holmes
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTechnology Court
Bradbury Road
Newton Aycliffe
Co. Durham
DL5 6DA
Secretary NameMr Edmond John Tudor Hillman
StatusCurrent
Appointed11 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address19 Simcox Court
Riverside Park
Middlesbrough
N Yorks
TS2 1UX

Location

Registered Address19 Simcox Court
Riverside Park
Middlesbrough
N Yorks
TS2 1UX
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

10 at £1Jonathan Richard Holmes
100.00%
Ordinary

Financials

Year2014
Net Worth£759
Current Liabilities£56,050

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 November 2023 (5 months, 2 weeks ago)
Next Return Due4 December 2024 (7 months from now)

Filing History

19 December 2023Confirmation statement made on 20 November 2023 with no updates (2 pages)
6 November 2023Registered office address changed from C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe Co. Durham DL5 6DA to 19 Simcox Court Riverside Park Middlesbrough N Yorks TS2 1UX on 6 November 2023 (2 pages)
18 July 2023Compulsory strike-off action has been discontinued (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
31 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
7 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
11 November 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
19 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
11 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
13 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
7 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10
(3 pages)
7 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10
(3 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 July 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
29 July 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
17 November 2014Secretary's details changed for Mr Edmond John Tudor Hillman on 16 November 2014 (1 page)
17 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10
(3 pages)
17 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10
(3 pages)
17 November 2014Secretary's details changed for Mr Edmond John Tudor Hillman on 16 November 2014 (1 page)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 10
(44 pages)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 10
(44 pages)