AHCI LIMITED

Register to unlock more data on OkredoRegister

AHCI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09135644

Incorporation date

17/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

110 Mere Grange, Leaside, St. Helens WA9 5GGCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2014)
dot icon20/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon04/12/2025
Cessation of Attiyah Zahrah Mirza as a person with significant control on 2025-11-25
dot icon25/11/2025
Termination of appointment of Attiyah Zahrah Mirza as a director on 2025-11-25
dot icon30/09/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon09/06/2025
Appointment of Mr James Christian Topping as a director on 2025-06-09
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon17/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon30/04/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon02/10/2023
Change of details for Makin Hay Limited as a person with significant control on 2022-06-21
dot icon29/09/2023
Second filing of Confirmation Statement dated 2023-04-12
dot icon29/09/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon29/09/2023
Notification of Makin Hay Limited as a person with significant control on 2022-06-21
dot icon29/09/2023
Change of details for Mrs Attiyah Zahrah Mirza as a person with significant control on 2022-06-21
dot icon03/05/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon20/04/2023
Registered office address changed from 4B 4B Dewhurst Road Warrington Cheshire WA3 7GB England to 110 Mere Grange Leaside St. Helens WA9 5GG on 2023-04-20
dot icon13/03/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon07/12/2022
Registration of charge 091356440005, created on 2022-11-24
dot icon24/11/2022
Termination of appointment of John Matthew Reynolds as a director on 2022-11-22
dot icon13/07/2022
Satisfaction of charge 091356440002 in full
dot icon29/04/2022
Confirmation statement made on 2022-04-12 with updates
dot icon22/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon07/02/2022
Statement of capital following an allotment of shares on 2022-01-24
dot icon23/12/2021
Registration of charge 091356440003, created on 2021-12-23
dot icon23/12/2021
Registration of charge 091356440004, created on 2021-12-23
dot icon19/11/2021
Termination of appointment of Jon Eric Halliday as a director on 2021-11-19
dot icon23/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon17/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon24/07/2020
Termination of appointment of Simon Charles Cooper as a director on 2020-07-01
dot icon22/06/2020
Total exemption full accounts made up to 2019-07-31
dot icon24/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon11/02/2020
Satisfaction of charge 091356440001 in full
dot icon11/02/2020
Registration of charge 091356440002, created on 2020-02-07
dot icon03/12/2019
Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England to 4B 4B Dewhurst Road Warrington Cheshire WA3 7GB on 2019-12-03
dot icon10/09/2019
Registered office address changed from Parkgates Bury New Road Prestwich Manchester M25 0JW England to 116 Duke Street Liverpool Merseyside L1 5JW on 2019-09-10
dot icon20/08/2019
Notification of Keith Gannon as a person with significant control on 2019-08-20
dot icon20/08/2019
Cessation of Jon Eric Halliday as a person with significant control on 2019-08-20
dot icon01/05/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon30/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon30/04/2019
Registration of charge 091356440001, created on 2019-04-30
dot icon25/01/2019
Appointment of Mr Simon Charles Cooper as a director on 2019-01-24
dot icon24/01/2019
Appointment of Mr John Matthew Reynolds as a director on 2019-01-24
dot icon24/01/2019
Appointment of Mr Keith Phillip Gannon as a director on 2019-01-24
dot icon26/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon29/01/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon04/10/2017
Notification of Jon Eric Halliday as a person with significant control on 2017-10-03
dot icon04/10/2017
Appointment of Mr Jon Eric Halliday as a director on 2017-10-03
dot icon03/10/2017
Cessation of John James Brennan as a person with significant control on 2017-04-12
dot icon03/10/2017
Termination of appointment of John James Brennan as a director on 2017-10-02
dot icon19/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon10/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/06/2016
Compulsory strike-off action has been discontinued
dot icon21/06/2016
First Gazette notice for compulsory strike-off
dot icon14/04/2016
Registered office address changed from Advantage 4B Dewhurst Road Birchwood Warrington WA3 7GB England to Parkgates Bury New Road Prestwich Manchester M25 0JW on 2016-04-14
dot icon30/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon01/03/2016
Appointment of Mr Mike David Salt as a director on 2016-03-01
dot icon01/03/2016
Termination of appointment of Adrian Marcus Gleave as a director on 2016-03-01
dot icon23/01/2016
Registered office address changed from Parkgates Bury New Road Prestwich Manchester M25 0JW to Advantage 4B Dewhurst Road Birchwood Warrington WA3 7GB on 2016-01-23
dot icon17/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon28/09/2015
Appointment of Mr Adrian Marcus Gleave as a director on 2015-09-28
dot icon17/09/2015
Appointment of Mr John James Brennan as a director on 2015-09-16
dot icon25/08/2015
Termination of appointment of Alan Paul Taylor as a director on 2015-08-25
dot icon19/01/2015
Appointment of Mr Alan Paul Taylor as a director on 2015-01-19
dot icon05/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon28/08/2014
Director's details changed for Miss Attiyih Mirza on 2014-08-27
dot icon28/08/2014
Registered office address changed from 71-73 Bridge Street Manchester M3 2RH United Kingdom to Parkgates Bury New Road Prestwich Manchester M25 0JW on 2014-08-28
dot icon17/07/2014
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
31/07/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
2.23M
-
0.00
544.60K
-
2022
40
3.90M
-
0.00
998.80K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halliday, Jon Eric
Director
03/10/2017 - 19/11/2021
17
Salt, Mike David
Director
01/03/2016 - Present
13
Brennan, John James
Director
16/09/2015 - 02/10/2017
2
Gannon, Keith Phillip
Director
24/01/2019 - Present
42
Mirza, Attiyah Zahrah
Director
17/07/2014 - 25/11/2025
44

Persons with Significant Control

8
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 AHCI LIMITED

AHCI LIMITED is an(a) Active company incorporated on 17/07/2014 with the registered office located at 110 Mere Grange, Leaside, St. Helens WA9 5GG. There are currently 3 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 AHCI LIMITED?

toggle

AHCI LIMITED is currently Active. It was registered on 17/07/2014 .

Where is AHCI LIMITED located?

toggle

AHCI LIMITED is registered at 110 Mere Grange, Leaside, St. Helens WA9 5GG.

What does AHCI LIMITED do?

toggle

AHCI LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for AHCI LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-18 with no updates.