A H D LIMITED

Register to unlock more data on OkredoRegister

A H D LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04442593

Incorporation date

20/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2002)
dot icon29/07/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/07/2025
Statement of affairs
dot icon22/07/2025
Resolutions
dot icon22/07/2025
Appointment of a voluntary liquidator
dot icon22/07/2025
Registered office address changed from Units F1 & F2 Brookside Business Park Greengate, Middleton, Manchester Greater Manchester M24 1GS to Leonard Curis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2025-07-22
dot icon22/07/2025
Registered office address changed from Leonard Curis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA to Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 2025-07-22
dot icon01/05/2025
Withdrawal of a person with significant control statement on 2025-05-01
dot icon01/05/2025
Notification of Milenco Marinoni as a person with significant control on 2025-04-21
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon16/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon18/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon18/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon02/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon31/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/07/2018
Director's details changed for Mr Massimo Prati on 2018-07-19
dot icon24/07/2018
Appointment of Mr Peter David Bailey as a director on 2018-07-19
dot icon24/07/2018
Termination of appointment of James Stanley Kirwin as a director on 2018-07-19
dot icon24/07/2018
Termination of appointment of James Stanley Kirwin as a secretary on 2018-07-19
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon05/07/2018
Appointment of Mr Massimo Prati as a director on 2018-07-05
dot icon30/05/2018
Confirmation statement made on 2018-05-20 with updates
dot icon17/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon13/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon04/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon13/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon17/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/01/2013
Appointment of Managing Director James Stanley Kirwin as a director
dot icon22/01/2013
Termination of appointment of Marino Riolfo as a director
dot icon13/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon25/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon10/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon10/06/2010
Director's details changed for Marino Riolfo on 2010-05-20
dot icon02/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/06/2009
Return made up to 20/05/09; full list of members
dot icon02/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/06/2008
Return made up to 20/05/08; full list of members
dot icon29/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/06/2007
Return made up to 20/05/07; full list of members
dot icon09/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/06/2006
Return made up to 20/05/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/03/2006
Registered office changed on 23/03/06 from: unit G1 brookside business park greengate middleton manchester M24 1GS
dot icon21/02/2006
Particulars of mortgage/charge
dot icon26/05/2005
Return made up to 20/05/05; full list of members
dot icon18/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/06/2004
Return made up to 20/05/04; full list of members
dot icon06/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon31/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/06/2003
Return made up to 20/05/03; full list of members
dot icon24/06/2003
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon25/10/2002
Particulars of mortgage/charge
dot icon24/06/2002
Memorandum and Articles of Association
dot icon21/06/2002
New secretary appointed
dot icon21/06/2002
New director appointed
dot icon21/06/2002
Director resigned
dot icon21/06/2002
Secretary resigned
dot icon20/06/2002
Resolutions
dot icon14/06/2002
Registered office changed on 14/06/02 from: 6-8 underwood street london N1 7JQ
dot icon13/06/2002
Certificate of change of name
dot icon20/05/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-51.06 % *

* during past year

Cash in Bank

£44,937.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
16/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
381.32K
-
0.00
91.82K
-
2022
4
330.56K
-
0.00
44.94K
-
2022
4
330.56K
-
0.00
44.94K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

330.56K £Descended-13.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.94K £Descended-51.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
19/05/2002 - 06/06/2002
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
19/05/2002 - 06/06/2002
38039
Riolfo, Marino
Director
06/06/2002 - 30/12/2012
-
Kirwin, James Stanley, Managing Director
Director
30/12/2012 - 18/07/2018
-
Kirwin, James Stanley
Secretary
06/06/2002 - 18/07/2018
-

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About A H D LIMITED

A H D LIMITED is an(a) Liquidation company incorporated on 20/05/2002 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester M45 7TA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of A H D LIMITED?

toggle

A H D LIMITED is currently Liquidation. It was registered on 20/05/2002 .

Where is A H D LIMITED located?

toggle

A H D LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester M45 7TA.

What does A H D LIMITED do?

toggle

A H D LIMITED operates in the Agents involved in the sale of furniture household goods hardware and ironmongery (46.15 - SIC 2007) sector.

How many employees does A H D LIMITED have?

toggle

A H D LIMITED had 4 employees in 2022.

What is the latest filing for A H D LIMITED?

toggle

The latest filing was on 29/07/2025: Notice to Registrar of Companies of Notice of disclaimer.