AHMARRA INSTALLATIONS LTD

Register to unlock more data on OkredoRegister

AHMARRA INSTALLATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06470734

Incorporation date

11/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Hermitage Park, Harts Farm Way, Havant PO9 1FACopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2008)
dot icon16/01/2026
Confirmation statement made on 2026-01-10 with updates
dot icon22/11/2025
Change of details for Mr Timothy Michael Doran as a person with significant control on 2025-11-19
dot icon22/11/2025
Notification of Kellie Marie Doran as a person with significant control on 2025-11-19
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon29/11/2024
Statement of capital following an allotment of shares on 2024-11-15
dot icon16/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/03/2024
Secretary's details changed for Mrs Kellie Marie Doran on 2024-03-15
dot icon15/03/2024
Director's details changed for Mr Timothy Michael Doran on 2024-03-15
dot icon15/03/2024
Change of details for Mr Timothy Michael Doran as a person with significant control on 2024-03-15
dot icon18/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon10/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon01/08/2022
Cancellation of shares. Statement of capital on 2022-05-30
dot icon01/08/2022
Purchase of own shares.
dot icon19/07/2022
Appointment of Mr Benjamin Peter Doran as a director on 2022-06-01
dot icon19/07/2022
Appointment of Mr Alexander Patrick Doran as a director on 2022-06-01
dot icon19/07/2022
Appointment of Emily Doran as a director on 2022-06-01
dot icon19/07/2022
Appointment of Mrs Kellie Marie Doran as a director on 2022-06-01
dot icon08/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/07/2022
Termination of appointment of Richard Stephen Panrucker as a director on 2022-05-30
dot icon21/01/2022
Confirmation statement made on 2022-01-10 with updates
dot icon09/11/2021
Purchase of own shares.
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/09/2021
Termination of appointment of Michael Kinchin as a director on 2021-08-28
dot icon29/05/2021
Resolutions
dot icon27/05/2021
Cancellation of shares. Statement of capital on 2021-05-06
dot icon04/05/2021
Registered office address changed from 20, Fitzherbert Road, Farlington Portsmouth Hampshire PO6 1SD to Unit 2 Hermitage Park Harts Farm Way Havant PO9 1FA on 2021-05-04
dot icon09/03/2021
Appointment of Mr Michael Kinchin as a director on 2021-01-01
dot icon03/03/2021
Appointment of Mr Thomas Peter Nevill as a director on 2021-01-01
dot icon10/02/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon12/01/2021
Appointment of Mr Adam Michael Symons as a director on 2021-01-01
dot icon08/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2020-01-10 with updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon24/07/2018
Appointment of Mrs Kellie Marie Doran as a secretary on 2018-07-23
dot icon23/07/2018
Termination of appointment of Kellie Marie Doran as a secretary on 2018-07-22
dot icon08/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon12/01/2018
Registration of charge 064707340001, created on 2018-01-10
dot icon13/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon18/12/2015
Statement of capital following an allotment of shares on 2015-12-04
dot icon18/12/2015
Change of share class name or designation
dot icon18/12/2015
Resolutions
dot icon18/12/2015
Resolutions
dot icon05/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon17/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/02/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/02/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon14/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon21/01/2010
Director's details changed for Richard Stephen Panrucker on 2010-01-11
dot icon13/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/03/2009
Accounting reference date shortened from 31/01/2009 to 31/12/2008
dot icon26/01/2009
Return made up to 11/01/09; full list of members
dot icon26/01/2009
Location of register of members
dot icon11/01/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

7
2022
change arrow icon+125.23 % *

* during past year

Cash in Bank

£834,801.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.84M
-
0.00
370.64K
-
2022
7
1.79M
-
0.00
834.80K
-
2022
7
1.79M
-
0.00
834.80K
-

Employees

2022

Employees

7 Ascended17 % *

Net Assets(GBP)

1.79M £Descended-2.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

834.80K £Ascended125.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doran, Timothy Michael
Director
11/01/2008 - Present
20
Doran, Kellie Marie
Director
01/06/2022 - Present
11
Doran, Alexander Patrick
Director
01/06/2022 - Present
4
Doran, Benjamin Peter
Director
01/06/2022 - Present
5
Doran, Emily
Director
01/06/2022 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AHMARRA INSTALLATIONS LTD

AHMARRA INSTALLATIONS LTD is an(a) Active company incorporated on 11/01/2008 with the registered office located at Unit 2 Hermitage Park, Harts Farm Way, Havant PO9 1FA. There are currently 8 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AHMARRA INSTALLATIONS LTD?

toggle

AHMARRA INSTALLATIONS LTD is currently Active. It was registered on 11/01/2008 .

Where is AHMARRA INSTALLATIONS LTD located?

toggle

AHMARRA INSTALLATIONS LTD is registered at Unit 2 Hermitage Park, Harts Farm Way, Havant PO9 1FA.

What does AHMARRA INSTALLATIONS LTD do?

toggle

AHMARRA INSTALLATIONS LTD operates in the Manufacture of veneer sheets and wood-based panels (16.21 - SIC 2007) sector.

How many employees does AHMARRA INSTALLATIONS LTD have?

toggle

AHMARRA INSTALLATIONS LTD had 7 employees in 2022.

What is the latest filing for AHMARRA INSTALLATIONS LTD?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-10 with updates.