You are here: bizstats.co.uk > a-z index > A list > AH list

Ahs Holdings Limited LEEDS


Founded in 2003, Ahs Holdings, classified under reg no. 04677512 is an active company. Currently registered at Glemoor House LS16 6QS, Leeds the company has been in the business for twenty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2003-02-26 Ahs Holdings Limited is no longer carrying the name L&P 85.

The company has 2 directors, namely Maryse H., Martin H.. Of them, Martin H. has been with the company the longest, being appointed on 27 February 2003 and Maryse H. has been with the company for the least time - from 1 January 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Daren H. who worked with the the company until 14 May 2008.

Ahs Holdings Limited Address / Contact

Office Address Glemoor House
Office Address2 West Park Ring Road
Town Leeds
Post code LS16 6QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04677512
Date of Incorporation Tue, 25th Feb 2003
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Maryse H.

Position: Director

Appointed: 01 January 2022

Martin H.

Position: Director

Appointed: 27 February 2003

David H.

Position: Director

Appointed: 14 May 2008

Resigned: 31 December 2021

Daren H.

Position: Director

Appointed: 27 February 2003

Resigned: 14 May 2008

Daren H.

Position: Secretary

Appointed: 27 February 2003

Resigned: 14 May 2008

Lee & Priestley Secretary Limited

Position: Corporate Secretary

Appointed: 25 February 2003

Resigned: 27 February 2003

Lee & Priestley Limited

Position: Corporate Director

Appointed: 25 February 2003

Resigned: 27 February 2003

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Martin H. The abovementioned PSC has significiant influence or control over the company,.

Martin H.

Notified on 1 February 2017
Nature of control: significiant influence or control

Company previous names

L&P 85 February 26, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets237277   
Net Assets Liabilities-363 402-327 052-327 052-305 069-283 570
Cash Bank On Hand 2772771 6471 811
Other
Average Number Employees During Period22222
Creditors1 047 430546 773546 773493 530390 790
Fixed Assets730 822730 822   
Net Current Assets Liabilities-46 794-511 101-511 101-542 361-623 602
Total Assets Less Current Liabilities684 028219 721219 721188 461107 220
Amounts Owed To Group Undertakings 464 347464 347478 347478 347
Investments Fixed Assets 730 822730 822730 822730 822
Investments In Group Undertakings 730 822730 822730 822730 822
Other Creditors 546 773546 773493 530390 790

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 19th, September 2023
Free Download (6 pages)

Company search

Advertisements