A 2 H SERVICES LIMITED

Register to unlock more data on OkredoRegister

A 2 H SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06405490

Incorporation date

22/10/2007

Size

Dormant

Contacts

Registered address

Registered address

Queensbury House First Floor, Unit 100a/B, 106 Queens Road, Brighton BN1 3XFCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2007)
dot icon31/07/2025
Registered office address changed from Moore House 13 Black Lion Street Brighton East Sussex BN1 1nd United Kingdom to Queensbury House First Floor, Unit 100a/B 106 Queens Road Brighton BN1 3XF on 2025-07-31
dot icon05/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon19/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon22/07/2024
Change of details for Holiday Taxis Group Limited as a person with significant control on 2024-07-20
dot icon16/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon14/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon02/01/2024
Termination of appointment of Ian Coyle as a director on 2023-12-31
dot icon02/10/2023
Change of details for Holiday Taxis Group Limited as a person with significant control on 2023-10-01
dot icon17/05/2023
Accounts for a dormant company made up to 2022-09-30
dot icon15/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon10/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon23/05/2022
Appointment of Miss Abigail Jane Dunning as a director on 2022-05-16
dot icon23/05/2022
Appointment of Mr Ian Coyle as a director on 2022-05-16
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon30/11/2021
Termination of appointment of Simon Jon Nicholson as a director on 2021-11-16
dot icon07/10/2021
Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom to Moore House 13 Black Lion Street Brighton East Sussex BN1 1nd on 2021-10-07
dot icon14/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon17/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon27/01/2021
Change of details for Holiday Taxis Group Limited as a person with significant control on 2021-01-25
dot icon27/01/2021
Registered office address changed from 16 st. Martin's Le Grand London EC1A 4EN United Kingdom to Tallis House 2 Tallis Street London EC4Y 0AB on 2021-01-27
dot icon21/09/2020
Accounts for a dormant company made up to 2019-09-30
dot icon12/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon28/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon23/09/2019
Registered office address changed from 27 Goswell Road London EC1M 7GT England to 16 st. Martin's Le Grand London EC1A 4EN on 2019-09-23
dot icon18/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon05/07/2019
Current accounting period shortened from 2019-10-31 to 2019-09-30
dot icon21/06/2019
Appointment of Mr Simon Jon Nicholson as a director on 2019-06-04
dot icon29/03/2019
Cessation of Brendan Breslin as a person with significant control on 2019-03-12
dot icon29/03/2019
Notification of Holiday Taxis Group Limited as a person with significant control on 2019-03-12
dot icon29/01/2019
Termination of appointment of Rebecca Cain as a secretary on 2019-01-18
dot icon29/01/2019
Registered office address changed from Suite B 2nd Floor Moore House 13 Black Lion Street Brighton East Sussex BN1 1nd to 27 Goswell Road London EC1M 7GT on 2019-01-29
dot icon21/01/2019
Second filing of the annual return made up to 2011-10-22
dot icon21/01/2019
Second filing of the annual return made up to 2010-10-22
dot icon21/01/2019
Second filing of the annual return made up to 2009-10-22
dot icon09/01/2019
Annual return made up to 2008-10-22 with full list of shareholders
dot icon09/01/2019
Statement of capital following an allotment of shares on 2007-10-22
dot icon28/11/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon05/09/2018
Accounts for a dormant company made up to 2017-10-31
dot icon20/11/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon14/08/2017
Accounts for a dormant company made up to 2016-10-31
dot icon27/03/2017
Termination of appointment of Peter Hilton as a secretary on 2017-03-20
dot icon27/03/2017
Termination of appointment of Peter Hilton as a director on 2017-03-20
dot icon27/03/2017
Appointment of Mrs Rebecca Cain as a director on 2017-03-20
dot icon04/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon25/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon18/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon21/08/2015
Accounts for a dormant company made up to 2014-10-31
dot icon05/12/2014
Appointment of Mrs Rebecca Cain as a secretary on 2014-11-26
dot icon11/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon07/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon21/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon31/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon12/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon31/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon26/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon17/10/2011
Registered office address changed from , 1st Floor Martlet Heights, 49 the Martlets, Burgess Hill, RH15 9NN on 2011-10-17
dot icon19/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon24/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon13/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon31/03/2010
Termination of appointment of Paul Stanyer as a director
dot icon27/10/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon27/10/2009
Director's details changed for Peter Anthony Hilton on 2009-10-22
dot icon20/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon22/10/2008
Return made up to 22/10/08; full list of members
dot icon22/10/2008
Ad 22/10/07\gbp si 1@1=1\gbp ic 1/2\
dot icon22/10/2008
Director and secretary's change of particulars / peter hilton / 01/09/2008
dot icon22/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanyer, Paul
Director
22/10/2007 - 30/03/2010
8
Nicholson, Simon Jon
Director
04/06/2019 - 16/11/2021
21
Hilton, Peter
Secretary
22/10/2007 - 20/03/2017
7
Coyle, Ian
Director
16/05/2022 - 31/12/2023
4
Cain, Rebecca
Secretary
26/11/2014 - 18/01/2019
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A 2 H SERVICES LIMITED

A 2 H SERVICES LIMITED is an(a) Active company incorporated on 22/10/2007 with the registered office located at Queensbury House First Floor, Unit 100a/B, 106 Queens Road, Brighton BN1 3XF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A 2 H SERVICES LIMITED?

toggle

A 2 H SERVICES LIMITED is currently Active. It was registered on 22/10/2007 .

Where is A 2 H SERVICES LIMITED located?

toggle

A 2 H SERVICES LIMITED is registered at Queensbury House First Floor, Unit 100a/B, 106 Queens Road, Brighton BN1 3XF.

What does A 2 H SERVICES LIMITED do?

toggle

A 2 H SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for A 2 H SERVICES LIMITED?

toggle

The latest filing was on 31/07/2025: Registered office address changed from Moore House 13 Black Lion Street Brighton East Sussex BN1 1nd United Kingdom to Queensbury House First Floor, Unit 100a/B 106 Queens Road Brighton BN1 3XF on 2025-07-31.