Aph Developments Limited ASHTON UNDER LYNE


Aph Developments started in year 2000 as Private Limited Company with registration number 03989251. The Aph Developments company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Ashton Under Lyne at Margaret House. Postal code: OL6 7TH. Since Thu, 1st Jun 2000 Aph Developments Limited is no longer carrying the name Rubysix.

At present there are 9 directors in the the firm, namely Ustar M., Joanne P. and Amanda H. and others. In addition one secretary - Peter M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aph Developments Limited Address / Contact

Office Address Margaret House
Office Address2 Margaret Street
Town Ashton Under Lyne
Post code OL6 7TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03989251
Date of Incorporation Tue, 9th May 2000
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Ustar M.

Position: Director

Appointed: 20 July 2023

Joanne P.

Position: Director

Appointed: 22 September 2022

Amanda H.

Position: Director

Appointed: 22 September 2022

Christian P.

Position: Director

Appointed: 27 May 2021

Peter M.

Position: Secretary

Appointed: 01 April 2021

Janet W.

Position: Director

Appointed: 17 December 2020

Frances B.

Position: Director

Appointed: 13 February 2020

John A.

Position: Director

Appointed: 28 February 2019

Jordan M.

Position: Director

Appointed: 31 March 2016

Gerald C.

Position: Director

Appointed: 17 October 2013

Mohamed S.

Position: Director

Appointed: 23 September 2021

Resigned: 20 July 2023

Victoria H.

Position: Director

Appointed: 29 July 2021

Resigned: 23 March 2023

Jack G.

Position: Director

Appointed: 28 March 2018

Resigned: 25 May 2022

Christine R.

Position: Director

Appointed: 17 August 2017

Resigned: 29 July 2021

Lavinia F.

Position: Director

Appointed: 18 May 2017

Resigned: 25 March 2021

Sheila T.

Position: Director

Appointed: 31 March 2016

Resigned: 12 October 2017

Helen B.

Position: Director

Appointed: 19 November 2015

Resigned: 21 July 2022

Jane A.

Position: Director

Appointed: 15 October 2015

Resigned: 22 October 2020

Rekha P.

Position: Director

Appointed: 16 October 2014

Resigned: 15 October 2015

Sean A.

Position: Director

Appointed: 16 October 2014

Resigned: 21 May 2015

Lucy G.

Position: Director

Appointed: 18 December 2013

Resigned: 21 May 2015

Saima S.

Position: Director

Appointed: 17 October 2013

Resigned: 19 February 2015

Martin C.

Position: Director

Appointed: 17 October 2013

Resigned: 26 March 2015

David M.

Position: Director

Appointed: 17 October 2013

Resigned: 12 October 2017

Simon D.

Position: Director

Appointed: 17 October 2013

Resigned: 16 October 2014

Andrew L.

Position: Director

Appointed: 18 October 2012

Resigned: 17 October 2013

Stephen G.

Position: Director

Appointed: 29 March 2012

Resigned: 03 October 2019

Sheila T.

Position: Director

Appointed: 15 December 2011

Resigned: 16 October 2014

Joyce B.

Position: Director

Appointed: 27 October 2011

Resigned: 03 October 2019

Dee W.

Position: Director

Appointed: 20 October 2011

Resigned: 17 October 2013

Verity C.

Position: Director

Appointed: 26 February 2009

Resigned: 26 November 2009

Peter G.

Position: Director

Appointed: 13 May 2008

Resigned: 20 October 2011

Beverley M.

Position: Director

Appointed: 24 January 2008

Resigned: 17 October 2013

Lucy G.

Position: Director

Appointed: 13 November 2007

Resigned: 22 December 2011

David P.

Position: Director

Appointed: 18 October 2007

Resigned: 03 October 2019

Jack D.

Position: Director

Appointed: 19 October 2006

Resigned: 08 November 2007

Guy H.

Position: Director

Appointed: 19 October 2006

Resigned: 18 December 2013

Rosalind G.

Position: Director

Appointed: 19 October 2006

Resigned: 13 May 2008

Steven F.

Position: Director

Appointed: 18 May 2006

Resigned: 02 October 2008

Andrea C.

Position: Director

Appointed: 10 November 2005

Resigned: 08 November 2007

Malcolm P.

Position: Director

Appointed: 20 October 2005

Resigned: 08 November 2007

William W.

Position: Director

Appointed: 20 October 2005

Resigned: 18 May 2006

Donald G.

Position: Director

Appointed: 18 August 2005

Resigned: 15 October 2015

Thomas T.

Position: Director

Appointed: 14 October 2004

Resigned: 20 October 2005

Colin M.

Position: Director

Appointed: 11 December 2003

Resigned: 18 February 2016

Grainne H.

Position: Director

Appointed: 01 April 2003

Resigned: 27 September 2007

Claire W.

Position: Director

Appointed: 12 December 2002

Resigned: 09 December 2004

Philip F.

Position: Director

Appointed: 12 December 2002

Resigned: 11 December 2003

Sharon M.

Position: Director

Appointed: 12 December 2002

Resigned: 20 October 2005

Michael P.

Position: Director

Appointed: 12 December 2002

Resigned: 18 August 2005

Antony B.

Position: Secretary

Appointed: 05 July 2002

Resigned: 31 March 2021

Robert W.

Position: Director

Appointed: 13 December 2001

Resigned: 12 December 2002

Nayan J.

Position: Director

Appointed: 13 December 2001

Resigned: 17 October 2013

Kathleen H.

Position: Director

Appointed: 13 December 2001

Resigned: 19 October 2006

William M.

Position: Director

Appointed: 10 May 2001

Resigned: 12 September 2002

Francis H.

Position: Director

Appointed: 10 May 2001

Resigned: 13 December 2001

Khalil R.

Position: Director

Appointed: 12 April 2001

Resigned: 20 October 2005

Manilal M.

Position: Director

Appointed: 11 December 2000

Resigned: 27 November 2007

Linda F.

Position: Director

Appointed: 11 December 2000

Resigned: 17 October 2013

Daniel C.

Position: Director

Appointed: 24 May 2000

Resigned: 12 December 2002

Brian L.

Position: Director

Appointed: 24 May 2000

Resigned: 29 October 2009

Duncan L.

Position: Director

Appointed: 24 May 2000

Resigned: 08 March 2001

Dorothy P.

Position: Director

Appointed: 24 May 2000

Resigned: 29 September 2005

Joy P.

Position: Director

Appointed: 24 May 2000

Resigned: 21 January 2008

Peter S.

Position: Director

Appointed: 24 May 2000

Resigned: 14 March 2001

Alison H.

Position: Director

Appointed: 24 May 2000

Resigned: 13 December 2001

Frank S.

Position: Director

Appointed: 24 May 2000

Resigned: 12 December 2002

William H.

Position: Director

Appointed: 24 May 2000

Resigned: 13 December 2001

Warren B.

Position: Director

Appointed: 24 May 2000

Resigned: 18 October 2012

Paul B.

Position: Director

Appointed: 24 May 2000

Resigned: 13 March 2003

Charles M.

Position: Director

Appointed: 24 May 2000

Resigned: 11 December 2000

James Y.

Position: Director

Appointed: 24 May 2000

Resigned: 11 December 2000

Katherine F.

Position: Director

Appointed: 24 May 2000

Resigned: 04 September 2002

Andrew P.

Position: Secretary

Appointed: 24 May 2000

Resigned: 05 July 2002

Eden Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 May 2000

Resigned: 24 May 2000

Glassmill Limited

Position: Corporate Nominee Director

Appointed: 09 May 2000

Resigned: 24 May 2000

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we researched, there is Peter M. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Ashton Pioneer Homes Ltd that entered Ashton-Under-Lyne, England as the official address. This PSC has a legal form of "a community benefit society", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Antony B., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Peter M.

Notified on 1 April 2021
Nature of control: significiant influence or control

Ashton Pioneer Homes Ltd

Margaret House Margaret Street, Ashton-Under-Lyne, OL6 7TH, England

Legal authority Community Benefit Society Act 2014
Legal form Community Benefit Society
Country registered England
Place registered Fca Mutuals Public Register
Registration number 7660
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Antony B.

Notified on 1 April 2017
Ceased on 31 March 2021
Nature of control: significiant influence or control

Company previous names

Rubysix June 1, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities11111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11111
Number Shares Allotted 1111
Par Value Share 1111

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 1st, November 2023
Free Download (2 pages)

Company search

Advertisements