AAMH LTD

Register to unlock more data on OkredoRegister

AAMH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05364982

Incorporation date

15/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Sah Associates, 40 Wakefield Road, Dewsbury WF12 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2005)
dot icon28/02/2026
Total exemption full accounts made up to 2025-02-28
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon22/10/2025
Change of details for Mr Saeed Ahmed Hazi as a person with significant control on 2025-10-22
dot icon22/02/2025
Micro company accounts made up to 2024-02-28
dot icon29/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon15/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon15/03/2023
Register inspection address has been changed from 26 Park House Drive Dewsbury WF12 0DQ England to C/O Sah Associates 40 Wakefield Road Dewsbury WF12 8AT
dot icon15/03/2023
Register inspection address has been changed from C/O Sah Associates 40 Wakefield Road Dewsbury WF12 8AT England to C/O Sah Associates 40 Wakefield Road Dewsbury WF12 8AT
dot icon14/03/2023
Secretary's details changed for Miss Aamena Hazi on 2023-03-14
dot icon14/03/2023
Director's details changed for Mr Saeed Ahmed Hazi on 2023-03-14
dot icon14/03/2023
Registered office address changed from 26 Park House Drive Dewsbury WF12 0DQ England to C/O Sah Associates 40 Wakefield Road Dewsbury WF12 8AT on 2023-03-14
dot icon14/03/2023
Change of details for Mr Saeed Ahmed Hazi as a person with significant control on 2023-03-14
dot icon14/03/2023
Confirmation statement made on 2023-02-15 with updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon22/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon19/04/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-02-29
dot icon01/04/2020
Confirmation statement made on 2020-02-15 with updates
dot icon01/04/2020
Statement of capital following an allotment of shares on 2020-01-01
dot icon01/04/2020
Appointment of Miss Aamena Hazi as a secretary on 2020-01-01
dot icon14/05/2019
Resolutions
dot icon13/05/2019
Termination of appointment of Shamim Ahmed Hazi as a secretary on 2019-05-01
dot icon09/03/2019
Accounts for a dormant company made up to 2019-02-28
dot icon01/03/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon19/06/2018
Accounts for a dormant company made up to 2018-02-28
dot icon27/02/2018
Register inspection address has been changed from 26 Park House Drive Dewsbury WF12 0DQ England to 26 Park House Drive Dewsbury WF12 0DQ
dot icon27/02/2018
Register inspection address has been changed from 2 Churchbank Way Dewsbury West Yorkshire WF12 9DA England to 26 Park House Drive Dewsbury WF12 0DQ
dot icon27/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon13/04/2017
Accounts for a dormant company made up to 2017-02-28
dot icon13/04/2017
Registered office address changed from 2 Churchbank Way Dewsbury West Yorkshire WF12 9DA to 26 Park House Drive Dewsbury WF12 0DQ on 2017-04-13
dot icon13/04/2017
Director's details changed for Mr Saeed Ahmed Hazi on 2017-04-12
dot icon13/04/2017
Secretary's details changed for Shamim Ahmed Hazi on 2017-04-12
dot icon22/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon08/03/2016
Accounts for a dormant company made up to 2016-02-28
dot icon08/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon02/03/2015
Accounts for a dormant company made up to 2015-02-28
dot icon22/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon25/06/2014
Accounts for a dormant company made up to 2014-02-28
dot icon19/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon05/03/2013
Accounts for a dormant company made up to 2013-02-28
dot icon05/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon19/03/2012
Accounts for a dormant company made up to 2012-02-28
dot icon17/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon23/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon22/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon22/02/2011
Registered office address changed from 19 Orchard Street Savile Town Dewsbury West Yorkshire WF12 9LS on 2011-02-22
dot icon24/03/2010
Accounts for a dormant company made up to 2010-02-28
dot icon10/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon10/03/2010
Register(s) moved to registered inspection location
dot icon10/03/2010
Director's details changed for Mr Saeed Ahmed Hazi on 2010-03-01
dot icon10/03/2010
Register inspection address has been changed
dot icon16/09/2009
Accounts for a dormant company made up to 2009-02-28
dot icon25/02/2009
Return made up to 15/02/09; full list of members
dot icon17/10/2008
Total exemption small company accounts made up to 2008-02-28
dot icon25/02/2008
Return made up to 15/02/08; full list of members
dot icon21/08/2007
Accounts for a dormant company made up to 2007-02-28
dot icon12/03/2007
Return made up to 15/02/07; full list of members
dot icon03/10/2006
Accounts for a dormant company made up to 2006-02-28
dot icon07/04/2006
Return made up to 15/02/06; full list of members
dot icon22/02/2005
Registered office changed on 22/02/05 from: aleem & co 40 wakefield road dewsbury west yorkshire WF12 8AT
dot icon22/02/2005
New director appointed
dot icon22/02/2005
New secretary appointed
dot icon21/02/2005
Registered office changed on 21/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon21/02/2005
Director resigned
dot icon21/02/2005
Secretary resigned
dot icon15/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-1.59 % *

* during past year

Cash in Bank

£978,457.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
661.46K
-
0.00
681.69K
-
2022
4
1.08M
-
0.00
994.24K
-
2023
4
1.38M
-
0.00
978.46K
-
2023
4
1.38M
-
0.00
978.46K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

1.38M £Ascended27.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

978.46K £Descended-1.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HANOVER DIRECTORS LIMITED
Nominee Director
14/02/2005 - 14/02/2005
15849
HCS SECRETARIAL LIMITED
Nominee Secretary
14/02/2005 - 14/02/2005
16015
Hazi, Aamena
Secretary
01/01/2020 - Present
-
Hazi, Shamim Ahmed
Secretary
14/02/2005 - 30/04/2019
-
Hazi, Saeed Ahmed
Director
15/02/2005 - Present
7

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 AAMH LTD

AAMH LTD is an(a) Active company incorporated on 15/02/2005 with the registered office located at C/O Sah Associates, 40 Wakefield Road, Dewsbury WF12 8AT. 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 AAMH LTD?

toggle

AAMH LTD is currently Active. It was registered on 15/02/2005 .

Where is AAMH LTD located?

toggle

AAMH LTD is registered at C/O Sah Associates, 40 Wakefield Road, Dewsbury WF12 8AT.

What does AAMH LTD do?

toggle

AAMH LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does AAMH LTD have?

toggle

AAMH LTD had 4 employees in 2023.

What is the latest filing for AAMH LTD?

toggle

The latest filing was on 28/02/2026: Total exemption full accounts made up to 2025-02-28.