AHL FLEET MANAGEMENT LTD

Register to unlock more data on OkredoRegister

AHL FLEET MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06660645

Incorporation date

30/07/2008

Size

Micro Entity

Contacts

Registered address

Registered address

1066 London Road, Leigh-On-Sea, Essex SS9 3NACopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2008)
dot icon27/10/2025
Statement of affairs
dot icon22/10/2025
Resolutions
dot icon22/10/2025
Registered office address changed from Unit7a Radford Crescent Billericay CM12 0DU England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2025-10-22
dot icon22/10/2025
Appointment of a voluntary liquidator
dot icon21/08/2025
Confirmation statement made on 2024-11-11 with no updates
dot icon27/11/2024
Micro company accounts made up to 2024-03-31
dot icon11/11/2024
Cessation of Steven Spraggon as a person with significant control on 2024-11-11
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon15/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon20/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon01/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon12/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon30/07/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon18/03/2021
Registration of charge 066606450001, created on 2021-03-18
dot icon04/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon12/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon17/10/2019
Statement of capital following an allotment of shares on 2018-03-31
dot icon22/08/2019
Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS to Unit7a Radford Crescent Billericay CM12 0DU on 2019-08-22
dot icon01/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon20/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon30/07/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/08/2017
Notification of Steven Spraggon as a person with significant control on 2017-07-27
dot icon15/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/09/2016
Confirmation statement made on 2016-07-30 with updates
dot icon09/04/2016
Compulsory strike-off action has been discontinued
dot icon06/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon06/04/2016
Amended total exemption small company accounts made up to 2014-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon12/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon15/08/2014
Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 2014-08-15
dot icon05/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon20/02/2014
Amended accounts made up to 2013-03-31
dot icon17/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon01/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon06/02/2012
Amended accounts made up to 2011-03-31
dot icon13/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon03/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon27/05/2011
Annual return made up to 2010-07-30 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/03/2011
Registered office address changed from 14 Broadway Rainham Essex RM13 9YW on 2011-03-23
dot icon21/03/2011
Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 2011-03-21
dot icon30/07/2009
Return made up to 30/07/09; full list of members
dot icon07/08/2008
Accounting reference date shortened from 31/07/2009 to 31/03/2009
dot icon31/07/2008
Appointment terminated secretary stephen spraggon
dot icon30/07/2008
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
31/03/2024
dot iconNext confirmation date
11/11/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
55.40K
-
0.00
3.67K
-
2022
1
49.44K
-
0.00
1.45K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spraggon, Stephen Peter
Director
30/07/2008 - Present
4
Spraggon, Stephen Peter
Secretary
30/07/2008 - 30/07/2008
1

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 AHL FLEET MANAGEMENT LTD

AHL FLEET MANAGEMENT LTD is an(a) Liquidation company incorporated on 30/07/2008 with the registered office located at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AHL FLEET MANAGEMENT LTD?

toggle

AHL FLEET MANAGEMENT LTD is currently Liquidation. It was registered on 30/07/2008 .

Where is AHL FLEET MANAGEMENT LTD located?

toggle

AHL FLEET MANAGEMENT LTD is registered at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA.

What does AHL FLEET MANAGEMENT LTD do?

toggle

AHL FLEET MANAGEMENT LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for AHL FLEET MANAGEMENT LTD?

toggle

The latest filing was on 27/10/2025: Statement of affairs.