Ahm Ib Limited COLCHESTER


Founded in 1998, Ahm Ib, classified under reg no. 03494305 is an active company. Currently registered at C/o Whittles The Old Exchange CO1 1HE, Colchester the company has been in the business for twenty six years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022. Since Friday 30th October 2020 Ahm Ib Limited is no longer carrying the name Asciak Holdaway Merritt.

The company has one director. Thomas B., appointed on 21 December 2017. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ahm Ib Limited Address / Contact

Office Address C/o Whittles The Old Exchange
Office Address2 64 West Stockwell Street
Town Colchester
Post code CO1 1HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03494305
Date of Incorporation Mon, 19th Jan 1998
Industry Non-life insurance
Industry Non-life reinsurance
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Thomas B.

Position: Director

Appointed: 21 December 2017

Jonathan A.

Position: Director

Appointed: 21 December 2017

Resigned: 26 October 2020

Linda H.

Position: Secretary

Appointed: 27 August 2015

Resigned: 21 December 2017

Richard H.

Position: Director

Appointed: 01 December 2014

Resigned: 21 December 2017

Mario A.

Position: Secretary

Appointed: 24 December 1998

Resigned: 24 March 2010

Mario A.

Position: Director

Appointed: 24 December 1998

Resigned: 01 April 2015

John M.

Position: Director

Appointed: 24 January 1998

Resigned: 20 January 2008

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 19 January 1998

Resigned: 19 January 1998

Neil H.

Position: Director

Appointed: 19 January 1998

Resigned: 21 December 2017

Linda H.

Position: Secretary

Appointed: 19 January 1998

Resigned: 24 December 1998

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 1998

Resigned: 19 January 1998

People with significant control

The register of PSCs who own or have control over the company is made up of 5 names. As BizStats identified, there is Thomas B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Erskine Murray Limited that put Colchester as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Neil H., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Thomas B.

Notified on 26 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Erskine Murray Limited

The Old Exchange 64 West Stockwell Street, Colchester, Essex, CO1 1HE

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 09564100
Notified on 21 December 2017
Ceased on 26 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neil H.

Notified on 1 July 2016
Ceased on 21 December 2017
Nature of control: 25-50% shares

Linda H.

Notified on 1 July 2016
Ceased on 21 December 2017
Nature of control: 25-50% shares

Richard H.

Notified on 1 July 2016
Ceased on 21 December 2017
Nature of control: significiant influence or control

Company previous names

Asciak Holdaway Merritt October 30, 2020
Asciak Holdaway Partnership March 9, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand253 062245 029393 182134 084 200200200
Current Assets567 794632 016981 680864 928832 969   
Debtors314 732386 987588 498730 844832 969   
Net Assets Liabilities427 108499 310708 798     
Other Debtors263 0016 86738 582     
Property Plant Equipment4 7102 030977     
Other
Accumulated Depreciation Impairment Property Plant Equipment33 09633 72534 778     
Amounts Owed By Related Parties 297 000402 226730 844832 969   
Average Number Employees During Period   42111
Corporation Tax Payable30 55935 93385 25629 295    
Creditors144 878134 662273 85931 959    
Future Minimum Lease Payments Under Non-cancellable Operating Leases  12 238     
Increase From Depreciation Charge For Year Property Plant Equipment 2 0581 053426    
Net Current Assets Liabilities422 916497 354707 821832 969832 969200200200
Number Shares Issued Fully Paid 200200     
Other Creditors6 7725 3673 7992 664    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 429 35 204    
Other Disposals Property Plant Equipment 2 051 35 755    
Other Taxation Social Security Payable15 23617 048      
Par Value Share 11     
Property Plant Equipment Gross Cost37 80635 75535 755     
Provisions For Liabilities Balance Sheet Subtotal51874      
Total Assets Less Current Liabilities427 626499 384708 798832 969    
Trade Creditors Trade Payables92 31176 314184 804     
Trade Debtors Trade Receivables51 73183 120147 690     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Dormant company accounts reported for the period up to Saturday 30th September 2023
filed on: 19th, March 2024
Free Download (5 pages)

Company search