AHM LTD

Register to unlock more data on OkredoRegister

AHM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05684560

Incorporation date

23/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

6-8 Freeman Street, Grimsby DN32 7AACopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2006)
dot icon11/12/2024
Voluntary strike-off action has been suspended
dot icon05/11/2024
First Gazette notice for voluntary strike-off
dot icon24/10/2024
Application to strike the company off the register
dot icon28/08/2024
Registered office address changed from 27 Mattersey Road Lound Retford Nottinghamshire DN22 8RP to 6-8 Freeman Street Grimsby DN32 7AA on 2024-08-28
dot icon28/08/2024
Change of details for Mr Simon Goreham as a person with significant control on 2024-08-28
dot icon28/08/2024
Director's details changed for Mr Simon Goreham on 2024-08-28
dot icon04/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon29/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon31/03/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/04/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon26/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon24/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon05/08/2018
Director's details changed for Mr Simon Goreham on 2018-08-04
dot icon05/08/2018
Director's details changed for Mr Simon Goreham on 2018-08-04
dot icon02/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon28/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon28/01/2017
Termination of appointment of Vanessa Goreham as a secretary on 2017-01-28
dot icon25/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon27/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon24/01/2014
Director's details changed for Mr Simon Goreham on 2013-10-31
dot icon17/09/2013
Registered office address changed from Leylands 34 Retford Road Blyth Nr Worksop Nottinghamshire S81 8ER on 2013-09-17
dot icon09/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon21/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon06/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon06/02/2011
Director's details changed for Simon Goreham on 2011-02-06
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon06/05/2010
Appointment of Mrs Vanessa Goreham as a secretary
dot icon16/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon03/01/2010
Total exemption small company accounts made up to 2009-01-31
dot icon03/01/2010
Termination of appointment of Vanessa Goreham as a secretary
dot icon20/02/2009
Return made up to 23/01/09; full list of members
dot icon17/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon18/02/2008
Return made up to 23/01/08; full list of members
dot icon14/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon17/02/2007
Return made up to 23/01/07; full list of members
dot icon06/02/2006
New director appointed
dot icon06/02/2006
New secretary appointed
dot icon06/02/2006
Registered office changed on 06/02/06 from: leylands, retford road blyth nr worksop nottinghamshire S81 8ER
dot icon06/02/2006
Secretary's particulars changed
dot icon23/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-83.39 % *

* during past year

Cash in Bank

£1,021.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
23/01/2025
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
926.00
-
0.00
5.03K
-
2022
2
8.75K
-
0.00
6.15K
-
2023
2
10.53K
-
0.00
1.02K
-
2023
2
10.53K
-
0.00
1.02K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

10.53K £Ascended20.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.02K £Descended-83.39 % *

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
Mr Simon Goreham
Director
23/01/2006 - Present
3
Goreham, Vanessa
Secretary
23/01/2010 - 28/01/2017
-
Goreham, Vanessa Jane
Secretary
23/01/2006 - 01/12/2009
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AHM LTD

AHM LTD is an(a) Active company incorporated on 23/01/2006 with the registered office located at 6-8 Freeman Street, Grimsby DN32 7AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AHM LTD?

toggle

AHM LTD is currently Active. It was registered on 23/01/2006 .

Where is AHM LTD located?

toggle

AHM LTD is registered at 6-8 Freeman Street, Grimsby DN32 7AA.

What does AHM LTD do?

toggle

AHM LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does AHM LTD have?

toggle

AHM LTD had 2 employees in 2023.

What is the latest filing for AHM LTD?

toggle

The latest filing was on 11/12/2024: Voluntary strike-off action has been suspended.