AHE123 LIMITED
Overview
| Company Name | AHE123 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01893644 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AHE123 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is AHE123 LIMITED located?
| Registered Office Address | Woodside 2 Dunmow Road Birchanger CM23 5RG Bishop's Stortford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AHE123 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALPHASON DESIGNS LIMITED | Apr 16, 1985 | Apr 16, 1985 |
| XENOCARD LIMITED | Mar 08, 1985 | Mar 08, 1985 |
What are the latest accounts for AHE123 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for AHE123 LIMITED?
| Last Confirmation Statement Made Up To | Jan 28, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 11, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 28, 2026 |
| Overdue | No |
What are the latest filings for AHE123 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 28, 2026 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jan 28, 2025 with updates | 4 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of George Leonard Dexter as a person with significant control on Jul 29, 2024 | 1 pages | PSC07 | ||
Micro company accounts made up to Aug 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 28, 2024 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from Victory House, Vision Park Chivers Way Histon Cambridge CB24 9ZR England to Arnold & Porter Tower 42 25 Old Broad Street London EC2N 1HQ | 1 pages | AD02 | ||
Satisfaction of charge 018936440013 in full | 1 pages | MR04 | ||
Registration of charge 018936440014, created on Sep 29, 2023 | 27 pages | MR01 | ||
Micro company accounts made up to Aug 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jan 28, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Chris William Emerson as a director on Sep 15, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Aug 31, 2021 | 3 pages | AA | ||
Register inspection address has been changed from 2nd Floor Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS England to Victory House, Vision Park Chivers Way Histon Cambridge CB24 9ZR | 1 pages | AD02 | ||
Confirmation statement made on Jan 28, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jan 28, 2021 with updates | 4 pages | CS01 | ||
Change of details for Mr George Leonard Dexter as a person with significant control on Jan 28, 2021 | 2 pages | PSC04 | ||
Secretary's details changed for Ms Nicola Ann Spence on Jan 28, 2021 | 1 pages | CH03 | ||
Director's details changed for Ms Nicola Ann Spence on Jan 28, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Chris William Emerson on Jan 28, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr George Leonard Dexter on Jan 28, 2021 | 2 pages | CH01 | ||
Micro company accounts made up to Aug 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Jan 28, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of AHE123 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPENCE, Nicola Ann | Secretary | Dunmow Road Birchanger CM23 5RG Bishop's Stortford Woodside 2 England | British | 190682930002 | ||||||
| DEXTER, George Leonard | Director | Dunmow Road Birchanger CM23 5RG Bishop's Stortford Woodside 2 England | England | British | 42095440002 | |||||
| SPENCE, Nicola Ann | Director | Dunmow Road Birchanger CM23 5RG Bishop's Stortford Woodside 2 England | England | British | 101511820002 | |||||
| CROOK, Douglas Carlton | Secretary | Hillside New Chapel Lane Horwich BL6 6QX Bolton Lancashire | British | 54824430001 | ||||||
| HARRIS, John Lewis David | Secretary | 1 Thornton Dene BR3 3ND Beckenham Kent | British | 53477210002 | ||||||
| HUCKERBY, Adrian | Secretary | 49 Tudor Crescent Otford TN14 5QT Sevenoaks Kent | British | 96888030001 | ||||||
| JACKSON, Gary | Secretary | 9 Dovercourt Gardens HA7 4SJ Stanmore Middlesex | British | 4725710001 | ||||||
| KNOWLES, Joy | Secretary | 31 Shaw Brook Close Euxton PR7 6JY Chorley Lancashire | English | 27757240001 | ||||||
| NALLY, Edward | Secretary | 15 Oak Gates Egerton BL7 9TQ Bolton Lancashire | British | 21724280002 | ||||||
| WILSON, Mark John | Secretary | Fellows Close ME8 0ST Gillingham 3 Kent United Kingdom | 156697320001 | |||||||
| CROOK, Douglas Carlton | Director | Hillside New Chapel Lane Horwich BL6 6QX Bolton Lancashire | British | 54824430001 | ||||||
| DAWES, Paul Thomas | Director | 12 Muirfield Drive Astley M29 7QJ Manchester Lancashire | British | 124215320001 | ||||||
| EMERSON, Chris William | Director | Dunmow Road Birchanger CM23 5RG Bishop's Stortford Woodside 2 England | United Kingdom | British | 125291940001 | |||||
| HARRIS, John Lewis David | Director | 1 Thornton Dene BR3 3ND Beckenham Kent | England | British | 53477210002 | |||||
| KNOWLES, Joy | Director | 31 Shaw Brook Close Euxton PR7 6JY Chorley Lancashire | English | 27757240001 | ||||||
| KNOWLES, Michael William | Director | 31 Shaw Brook Close Euxton PR7 6JY Chorley Lancashire | England | British | 27757250001 | |||||
| LEWIS, Norman | Director | 42 Long Copse Astley Village PR7 1TH Chorley Lancashire | United Kingdom | British | 81647730001 | |||||
| MCCARTHY, Paul | Director | 15 Dakota Drive Great Sankey WA5 8GA Warrington Cheshire | United Kingdom | British | 124215190001 | |||||
| MCCLELLAND, Glenn Brady | Director | Peartree Cottage Littley Green CM3 1BX Chelmsford Essex | United Kingdom | British | 168915740001 | |||||
| REDDINGTON, John Brian | Director | Sarbrichon Bluebell Drive Burghfield Common RG7 3EF Reading Berkshire | United Kingdom | British | 27602150001 |
Who are the persons with significant control of AHE123 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr George Leonard Dexter | Jan 28, 2017 | Dunmow Road Birchanger CM23 5RG Bishop's Stortford Woodside 2 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for AHE123 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 29, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0