AHW INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

AHW INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08113886

Incorporation date

21/06/2012

Size

Dormant

Contacts

Registered address

Registered address

Unit 2 Kenyon Forge, Kenyon Street, Birmingham B18 6DHCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2012)
dot icon03/09/2025
Director's details changed for Mr Steve Westhorpe on 2025-09-03
dot icon02/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon31/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon09/04/2024
Director's details changed for Mr Steve Westhorpe on 2024-03-30
dot icon24/08/2023
Accounts for a small company made up to 2022-12-31
dot icon23/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon21/05/2023
Change of details for Manx Welshpool Holdings Limited as a person with significant control on 2023-05-08
dot icon08/05/2023
Registered office address changed from Swallow House Shilton Industrial Estate Coventry West Midlands CV7 9JY to Unit 2 Kenyon Forge Kenyon Street Birmingham B18 6DH on 2023-05-08
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon04/01/2022
Appointment of Mr Peter Ligertwood as a director on 2022-01-04
dot icon06/10/2021
Accounts for a small company made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon29/10/2020
Accounts for a small company made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon19/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon26/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon11/04/2018
Notification of Manx Welshpool Holdings Limited as a person with significant control on 2018-03-29
dot icon11/04/2018
Cessation of Peter Ligertwood as a person with significant control on 2018-03-29
dot icon14/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon05/07/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon05/07/2017
Notification of Peter Ligertwood as a person with significant control on 2016-04-06
dot icon12/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon18/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon04/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon08/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon21/11/2014
Group of companies' accounts made up to 2013-12-31
dot icon23/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon23/09/2013
Current accounting period extended from 2013-06-30 to 2013-12-31
dot icon05/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon08/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon02/01/2013
Previous accounting period shortened from 2013-06-30 to 2012-06-30
dot icon21/08/2012
Statement of capital following an allotment of shares on 2012-07-27
dot icon03/08/2012
Statement of capital following an allotment of shares on 2012-07-27
dot icon03/08/2012
Resolutions
dot icon02/08/2012
Registered office address changed from C/O the Wilkes Partnership Llp 41 Church Street Birmingham West Midlands B3 2RT England on 2012-08-02
dot icon01/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon21/06/2012
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
31/12/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
1
893.00
-
0.00
0.00
-
2022
2
893.00
-
0.00
-
-
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
Ligertwood, Peter
Director
04/01/2022 - Present
52
Westhorpe, Steve
Director
21/06/2012 - Present
9

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

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 AHW INDUSTRIES LIMITED

AHW INDUSTRIES LIMITED is an(a) Active company incorporated on 21/06/2012 with the registered office located at Unit 2 Kenyon Forge, Kenyon Street, Birmingham B18 6DH. There are currently 2 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 AHW INDUSTRIES LIMITED?

toggle

AHW INDUSTRIES LIMITED is currently Active. It was registered on 21/06/2012 .

Where is AHW INDUSTRIES LIMITED located?

toggle

AHW INDUSTRIES LIMITED is registered at Unit 2 Kenyon Forge, Kenyon Street, Birmingham B18 6DH.

What does AHW INDUSTRIES LIMITED do?

toggle

AHW INDUSTRIES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AHW INDUSTRIES LIMITED?

toggle

The latest filing was on 03/09/2025: Director's details changed for Mr Steve Westhorpe on 2025-09-03.