AHML LIMITED

Register to unlock more data on OkredoRegister

AHML LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05985387

Incorporation date

01/11/2006

Size

Group

Contacts

Registered address

Registered address

Vantage House Euxton Lane, Euxton, Chorley, Lancashire PR7 6TBCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2006)
dot icon03/02/2026
Group of companies' accounts made up to 2025-04-30
dot icon31/01/2026
Compulsory strike-off action has been discontinued
dot icon30/01/2026
Confirmation statement made on 2025-11-01 with updates
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon28/01/2025
Group of companies' accounts made up to 2024-04-30
dot icon01/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon02/10/2024
Cessation of Ian Daniel Mcleod as a person with significant control on 2024-10-02
dot icon16/01/2024
Group of companies' accounts made up to 2023-04-30
dot icon11/01/2024
Confirmation statement made on 2023-11-01 with no updates
dot icon11/12/2023
Notification of Michael George Armitage as a person with significant control on 2016-04-06
dot icon18/07/2023
Notification of Ian Daniel Mcleod as a person with significant control on 2023-06-01
dot icon18/07/2023
Cessation of Michael George Armitage as a person with significant control on 2023-06-01
dot icon01/02/2023
Group of companies' accounts made up to 2022-04-30
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon25/05/2022
Change of details for Mr Michael George Armitage as a person with significant control on 2022-05-12
dot icon25/05/2022
Director's details changed for Mr Michael George Armitage on 2022-05-12
dot icon25/05/2022
Registered office address changed from Northern Diver Building East Quarry, Appley Lane North Appley Bridge Wigan Lancashire WN6 9AE England to Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB on 2022-05-25
dot icon13/01/2022
Accounts for a small company made up to 2021-04-30
dot icon15/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon13/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon06/11/2020
Change of details for Mr Michael George Armitage as a person with significant control on 2020-09-21
dot icon14/10/2020
Audited abridged accounts made up to 2020-04-30
dot icon17/12/2019
Accounts for a small company made up to 2019-04-30
dot icon15/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon15/11/2019
Termination of appointment of Ian Daniel Mcleod as a director on 2019-10-30
dot icon15/11/2019
Appointment of Mr Michael George Armitage as a director on 2019-10-31
dot icon28/01/2019
Accounts for a small company made up to 2018-04-30
dot icon15/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon13/11/2018
Termination of appointment of a director
dot icon12/11/2018
Appointment of Mr Ian Daniel Mcleod as a director on 2018-06-01
dot icon24/10/2018
Director's details changed for Mr George Armitaye on 2018-10-23
dot icon03/01/2018
Accounts for a small company made up to 2017-04-30
dot icon10/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon31/01/2017
Accounts for a small company made up to 2016-04-30
dot icon07/12/2016
Registration of charge 059853870009, created on 2016-11-18
dot icon21/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon28/07/2016
Director's details changed
dot icon27/07/2016
Registered office address changed from Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB to Northern Diver Building East Quarry, Appley Lane North Appley Bridge Wigan Lancashire WN6 9AE on 2016-07-27
dot icon02/02/2016
Satisfaction of charge 4 in full
dot icon01/02/2016
Accounts for a small company made up to 2015-04-30
dot icon08/01/2016
Change of share class name or designation
dot icon30/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon11/03/2015
Satisfaction of charge 6 in full
dot icon30/01/2015
Accounts for a small company made up to 2014-04-30
dot icon14/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon14/11/2014
Director's details changed
dot icon28/01/2014
Accounts for a small company made up to 2013-04-30
dot icon07/01/2014
Annual return made up to 2013-11-01 with full list of shareholders
dot icon11/10/2013
Termination of appointment of Ian Mcleod as a secretary
dot icon11/10/2013
Appointment of Mr George Armitaye as a director
dot icon08/10/2013
Termination of appointment of Ian Mcleod as a director
dot icon30/08/2013
Statement of capital following an allotment of shares on 2013-07-22
dot icon20/08/2013
Resolutions
dot icon27/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/12/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon13/12/2012
Director's details changed for Mr Ian Daniel Mcleod on 2012-10-31
dot icon13/12/2012
Secretary's details changed for Mr Ian Daniel Mcleod on 2012-10-31
dot icon31/10/2012
Accounts for a small company made up to 2012-04-30
dot icon03/02/2012
Accounts for a small company made up to 2011-04-30
dot icon17/01/2012
Annual return made up to 2011-11-01 with full list of shareholders
dot icon17/01/2012
Register inspection address has been changed from East Quarry Appley Lane North Appley Bridge Wigan Lancashire WN6 9AE England
dot icon01/07/2011
Registered office address changed from Number 2 Stock Park Lakeside Ulverston Cumbria LA12 8AU England on 2011-07-01
dot icon31/01/2011
Annual return made up to 2010-11-01 with full list of shareholders
dot icon31/01/2011
Termination of appointment of Claire Witt as a director
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon23/11/2010
Registered office address changed from East Quarry, Appleby Lane North Appleby Bridge Lancashire WN6 9AE on 2010-11-23
dot icon09/11/2010
Certificate of change of name
dot icon30/09/2010
Particulars of a mortgage or charge / charge no: 8
dot icon06/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/06/2010
Particulars of a mortgage or charge / charge no: 7
dot icon17/06/2010
Particulars of a mortgage or charge / charge no: 4
dot icon17/06/2010
Particulars of a mortgage or charge / charge no: 6
dot icon17/06/2010
Particulars of a mortgage or charge / charge no: 5
dot icon16/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon23/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon23/11/2009
Register inspection address has been changed
dot icon23/11/2009
Director's details changed for Claire Louise Witt on 2009-11-02
dot icon23/11/2009
Director's details changed for Mr Ian Daniel Mcleod on 2009-10-02
dot icon16/10/2009
Accounts for a dormant company made up to 2008-04-30
dot icon12/08/2009
Accounting reference date shortened from 31/10/2008 to 30/04/2008
dot icon12/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon07/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon14/11/2008
Return made up to 01/11/08; full list of members
dot icon14/11/2008
Location of register of members
dot icon16/09/2008
Director appointed claire witt
dot icon07/07/2008
Appointment terminated director melanie simm
dot icon07/07/2008
Director appointed ian daniel mcleod
dot icon31/01/2008
Accounts for a dormant company made up to 2007-10-31
dot icon31/01/2008
Accounting reference date shortened from 30/11/07 to 31/10/07
dot icon31/01/2008
Return made up to 01/11/07; full list of members
dot icon03/11/2006
Registered office changed on 03/11/06 from: 12 york place leeds west yorkshire LS1 2DS
dot icon03/11/2006
New director appointed
dot icon03/11/2006
New secretary appointed
dot icon03/11/2006
Secretary resigned
dot icon03/11/2006
Director resigned
dot icon01/11/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£11,888.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.59M
-
0.00
11.89K
-
2021
3
2.59M
-
0.00
11.89K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

2.59M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.89K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
01/11/2006 - 01/11/2006
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
01/11/2006 - 01/11/2006
12820
Armitage, Michael George
Director
31/10/2019 - Present
17
Witt, Claire Louise
Director
01/07/2008 - 31/01/2011
3
Mcleod, Ian Daniel
Director
28/06/2008 - 08/10/2013
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AHML LIMITED

AHML LIMITED is an(a) Active company incorporated on 01/11/2006 with the registered office located at Vantage House Euxton Lane, Euxton, Chorley, Lancashire PR7 6TB. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AHML LIMITED?

toggle

AHML LIMITED is currently Active. It was registered on 01/11/2006 .

Where is AHML LIMITED located?

toggle

AHML LIMITED is registered at Vantage House Euxton Lane, Euxton, Chorley, Lancashire PR7 6TB.

What does AHML LIMITED do?

toggle

AHML LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does AHML LIMITED have?

toggle

AHML LIMITED had 3 employees in 2021.

What is the latest filing for AHML LIMITED?

toggle

The latest filing was on 03/02/2026: Group of companies' accounts made up to 2025-04-30.