AH (REC) LTD

Register to unlock more data on OkredoRegister

AH (REC) LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07286464

Incorporation date

16/06/2010

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor Fountain Precinct, Leopold Street, Sheffield S1 2JACopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2010)
dot icon27/01/2026
Resolutions
dot icon27/01/2026
Statement of affairs
dot icon27/01/2026
Appointment of a voluntary liquidator
dot icon27/01/2026
Registered office address changed from Ground Floor Otter Court Offices 5 Otters Ole Market Street Buxton Derbyshire SK17 6LA United Kingdom to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 2026-01-27
dot icon28/06/2025
Micro company accounts made up to 2024-06-28
dot icon24/02/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-06-28
dot icon03/09/2024
Registered office address changed from Ground Floor Otter Court Offices Hardwick Square South Buxton SK17 6QA England to Ground Floor Otter Court Offices 5 Otters Ole Market Street Buxton Derbyshire SK17 6LA on 2024-09-03
dot icon26/06/2024
Previous accounting period shortened from 2023-06-29 to 2023-06-28
dot icon27/03/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon30/11/2023
Appointment of Mrs Sharon Louise Amos as a director on 2023-11-17
dot icon30/11/2023
Termination of appointment of Colin Amos as a director on 2023-11-17
dot icon30/11/2023
Notification of Sharon Louise Amos as a person with significant control on 2023-11-17
dot icon30/11/2023
Cessation of Colin Amos as a person with significant control on 2023-11-17
dot icon29/11/2023
Registered office address changed from St Johns House St Johns Street Ashbourne Derbyshire DE6 1GH England to Ground Floor Otter Court Offices Hardwick Square South Buxton SK17 6QA on 2023-11-29
dot icon29/11/2023
Certificate of change of name
dot icon20/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon28/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with updates
dot icon17/05/2021
Registered office address changed from St Wilfrids Cotton Lane Cotton Stoke-on-Trent ST10 3DP England to St Johns House St Johns Street Ashbourne Derbyshire DE6 1GH on 2021-05-17
dot icon25/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon20/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon22/08/2018
Previous accounting period extended from 2018-03-29 to 2018-06-30
dot icon19/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-29
dot icon10/07/2017
Registered office address changed from C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW England to St Wilfrids Cotton Lane Cotton Stoke-on-Trent ST10 3DP on 2017-07-10
dot icon04/07/2017
Confirmation statement made on 2017-06-16 with updates
dot icon04/07/2017
Notification of Colin Amos as a person with significant control on 2016-04-06
dot icon16/06/2017
Micro company accounts made up to 2016-03-29
dot icon21/03/2017
Previous accounting period shortened from 2016-03-30 to 2016-03-29
dot icon21/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon27/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon22/03/2016
Registered office address changed from C/O Josloyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW England to C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW on 2016-03-22
dot icon22/03/2016
Certificate of change of name
dot icon21/03/2016
Registered office address changed from C/O Minotaur 5 Station Road Barrow Hill Chesterfield Derbyshire S43 2PG England to C/O Josloyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW on 2016-03-21
dot icon05/02/2016
Registered office address changed from Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY United Kingdom to C/O Minotaur 5 Station Road Barrow Hill Chesterfield Derbyshire S43 2PG on 2016-02-05
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/10/2015
Previous accounting period extended from 2015-01-31 to 2015-03-31
dot icon16/07/2015
Registered office address changed from C/O Minotaur Asset Finance Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY to Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY on 2015-07-16
dot icon09/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon04/06/2015
Registered office address changed from Alexandra House Queen Street Leek Staffordshire ST13 6LP to C/O Minotaur Asset Finance Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY on 2015-06-04
dot icon30/05/2015
Compulsory strike-off action has been discontinued
dot icon29/05/2015
Total exemption small company accounts made up to 2014-01-31
dot icon28/03/2015
Compulsory strike-off action has been suspended
dot icon03/02/2015
First Gazette notice for compulsory strike-off
dot icon14/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/07/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon09/07/2013
Termination of appointment of Sharon Amos as a director
dot icon08/07/2013
Appointment of Mr Colin Amos as a director
dot icon25/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon29/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon17/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon14/02/2011
Previous accounting period shortened from 2011-06-30 to 2011-01-31
dot icon16/06/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

49
2022
change arrow icon0 % *

* during past year

Cash in Bank

£833.00

Confirmation

dot iconLast made up date
28/06/2024
dot iconNext confirmation date
10/01/2026
dot iconLast change occurred
28/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/06/2024
dot iconNext account date
28/06/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
51.09K
-
0.00
-
-
2022
49
51.11K
-
0.00
833.00
-
2022
49
51.11K
-
0.00
833.00
-

Employees

2022

Employees

49 Ascended4 % *

Net Assets(GBP)

51.11K £Ascended0.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

833.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amos, Colin
Director
05/07/2013 - 17/11/2023
80
Mrs Sharon Louise Amos
Director
17/11/2023 - Present
11
Mrs Sharon Louise Amos
Director
16/06/2010 - 08/07/2013
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AH (REC) LTD

AH (REC) LTD is an(a) Liquidation company incorporated on 16/06/2010 with the registered office located at 4th Floor Fountain Precinct, Leopold Street, Sheffield S1 2JA. There is currently 1 active director according to the latest confirmation statement. Number of employees 49 according to last financial statements.

Frequently Asked Questions

What is the current status of AH (REC) LTD?

toggle

AH (REC) LTD is currently Liquidation. It was registered on 16/06/2010 .

Where is AH (REC) LTD located?

toggle

AH (REC) LTD is registered at 4th Floor Fountain Precinct, Leopold Street, Sheffield S1 2JA.

What does AH (REC) LTD do?

toggle

AH (REC) LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does AH (REC) LTD have?

toggle

AH (REC) LTD had 49 employees in 2022.

What is the latest filing for AH (REC) LTD?

toggle

The latest filing was on 27/01/2026: Resolutions.