A.H.A.G. LIMITED

Register to unlock more data on OkredoRegister

A.H.A.G. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05761152

Incorporation date

29/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor, Park Gate, 161-163 Preston Road, Brighton BN1 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2006)
dot icon30/03/2026
Confirmation statement made on 2026-03-29 with updates
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/05/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon27/11/2024
Micro company accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon13/03/2024
Micro company accounts made up to 2023-03-31
dot icon28/12/2023
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon09/05/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon02/05/2023
Micro company accounts made up to 2022-03-31
dot icon30/03/2023
Current accounting period shortened from 2022-03-31 to 2022-03-30
dot icon03/05/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon04/07/2021
Micro company accounts made up to 2021-03-31
dot icon29/06/2021
Registered office address changed from Flat 3-4 47 Old Shoreham Road Brighton BN1 5DQ England to 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF on 2021-06-29
dot icon04/05/2021
Appointment of Mr Lee John Stannard as a director on 2021-04-15
dot icon29/04/2021
Termination of appointment of Linzi Mc Mahon as a director on 2021-04-20
dot icon29/04/2021
Appointment of Miss Lois Jane Leese as a director on 2021-04-20
dot icon21/04/2021
Amended micro company accounts made up to 2020-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon04/01/2021
Micro company accounts made up to 2020-03-31
dot icon13/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon04/01/2019
Micro company accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-04-02 with updates
dot icon29/11/2017
Micro company accounts made up to 2017-03-31
dot icon08/06/2017
Termination of appointment of Stevie Wilde as a director on 2017-06-08
dot icon02/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon29/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon12/04/2016
Director's details changed for Ms Linzi Mc Mahon on 2016-02-16
dot icon11/04/2016
Register inspection address has been changed from C/O Mr Roy Atvarnieks 47 Old Shoreham Road Flat 4 Brighton BN1 5DQ England to 47 Old Shoreham Road Old Shoreham Road Brighton BN1 5DQ
dot icon11/04/2016
Director's details changed for Ms Linzi Mcmahon on 2016-02-16
dot icon28/02/2016
Registered office address changed from C/O Roy Atvarnieks 47 Old Shoreham Road Brighton BN1 5DQ England to Flat 3-4 47 Old Shoreham Road Brighton BN1 5DQ on 2016-02-28
dot icon28/02/2016
Appointment of Ms Linzi Mcmahon as a director on 2016-02-16
dot icon07/01/2016
Termination of appointment of Roy Atvarnieks as a director on 2015-12-17
dot icon21/09/2015
Appointment of Mr Steevie Wilde as a director on 2015-08-17
dot icon09/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon07/08/2015
Termination of appointment of Richard Denyer-Bewick as a director on 2015-08-07
dot icon07/08/2015
Termination of appointment of Richard Denyer-Bewick as a secretary on 2015-08-07
dot icon07/08/2015
Registered office address changed from C/O Richard Denyer-Bewick (Secretary) 81 College Lane Hurstpierpoint Hassocks West Sussex BN6 9AE to C/O Roy Atvarnieks 47 Old Shoreham Road Brighton BN1 5DQ on 2015-08-07
dot icon21/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon21/04/2015
Registered office address changed from 2 Holthye Villas 81 College Lane Hurstpierpoint Hassocks West Sussex BN6 9AE England to C/O Richard Denyer-Bewick (Secretary) 81 College Lane Hurstpierpoint Hassocks West Sussex BN6 9AE on 2015-04-21
dot icon21/04/2015
Registered office address changed from C/O Richard Denyer-Bewick Flat 3 47 Old Shoreham Road Brighton Sussex BN1 5DQ to C/O Richard Denyer-Bewick (Secretary) 81 College Lane Hurstpierpoint Hassocks West Sussex BN6 9AE on 2015-04-21
dot icon19/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon17/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/05/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon07/05/2013
Register inspection address has been changed from C/O Mrs S Olliver 9 Marlborough Road Goring-by-Sea Worthing West Sussex BN12 4EY United Kingdom
dot icon08/05/2012
Appointment of Mr Richard Denyer-Bewick as a director
dot icon08/05/2012
Registered office address changed from C/O Mrs Sarah Olliver 9 Marlborough Road Goring-by-Sea Worthing West Sussex BN12 4EY United Kingdom on 2012-05-08
dot icon04/05/2012
Termination of appointment of Sarah Olliver as a director
dot icon04/05/2012
Appointment of Mr Richard Denyer-Bewick as a secretary
dot icon04/05/2012
Termination of appointment of Roy Atvarnieks as a secretary
dot icon23/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon03/01/2012
Annual return made up to 2011-03-29 with full list of shareholders
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon01/04/2011
Director's details changed for Sarah Hearn on 2010-11-06
dot icon31/03/2011
Registered office address changed from 47 Old Shoreham Road Brighton East Sussex BN1 5DQ on 2011-03-31
dot icon31/03/2011
Register inspection address has been changed
dot icon31/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon26/04/2010
Director's details changed for Sarah Hearn on 2010-03-25
dot icon26/04/2010
Director's details changed for Roy Atvarnieks on 2010-03-25
dot icon31/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon11/06/2009
Return made up to 29/03/09; full list of members
dot icon27/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon16/12/2008
Return made up to 29/03/08; full list of members
dot icon29/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon16/04/2007
Return made up to 29/03/07; full list of members
dot icon29/03/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
20.50K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Sarah Louise Olliver
Director
29/03/2006 - 04/05/2012
1
Wilde, Stevie
Director
17/08/2015 - 08/06/2017
2
Atvarnieks, Roy
Director
29/03/2006 - 17/12/2015
-
Atvarnieks, Roy
Secretary
29/03/2006 - 04/05/2012
-
Leese, Lois Jane
Director
20/04/2021 - Present
-

Persons with Significant Control

1
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.H.A.G. LIMITED

A.H.A.G. LIMITED is an(a) Active company incorporated on 29/03/2006 with the registered office located at 4th Floor, Park Gate, 161-163 Preston Road, Brighton BN1 6AF. 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.H.A.G. LIMITED?

toggle

A.H.A.G. LIMITED is currently Active. It was registered on 29/03/2006 .

Where is A.H.A.G. LIMITED located?

toggle

A.H.A.G. LIMITED is registered at 4th Floor, Park Gate, 161-163 Preston Road, Brighton BN1 6AF.

What does A.H.A.G. LIMITED do?

toggle

A.H.A.G. LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for A.H.A.G. LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-29 with updates.