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

Ah2 Developments Limited SOUTHPORT


Ah2 Developments Limited is a private limited company that can be found at Office 7, 37-39 Shakespeare Street, Southport PR8 5AB. Its net worth is valued to be 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-08-24, this 6-year-old company is run by 2 directors.
Director Alan H., appointed on 01 September 2017. Director Adele H., appointed on 01 September 2017.
The company is categorised as "buying and selling of own real estate" (Standard Industrial Classification code: 68100). According to CH database there was a name change on 2018-08-01 and their previous name was Ah1 Holdings Ltd.
The last confirmation statement was filed on 2023-08-23 and the date for the following filing is 2024-09-06. What is more, the statutory accounts were filed on 31 August 2023 and the next filing should be sent on 31 May 2025.

Ah2 Developments Limited Address / Contact

Office Address Office 7
Office Address2 37-39 Shakespeare Street
Town Southport
Post code PR8 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10932403
Date of Incorporation Thu, 24th Aug 2017
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 7 years old
Account next due date Sat, 31st May 2025 (429 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Alan H.

Position: Director

Appointed: 01 September 2017

Adele H.

Position: Director

Appointed: 01 September 2017

Robert L.

Position: Director

Appointed: 24 August 2017

Resigned: 07 November 2017

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats established, there is Adele H. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Alan H. This PSC has significiant influence or control over the company,. Then there is Robert L., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Adele H.

Notified on 1 September 2019
Nature of control: 25-50% voting rights

Alan H.

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

Robert L.

Notified on 24 August 2017
Ceased on 1 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ah1 Holdings August 1, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand1001 09693 1732 095 3069 900-304
Current Assets10029 107377 5332 798 3343 206 0413 517 162
Debtors 28 011284 360703 0283 196 1413 254 266
Net Assets Liabilities-12 783-2 313362 2192 748 5623 206 0443 121 888
Other Debtors  132 959130 459260 721130 459
Property Plant Equipment 696446196  
Other
Version Production Software   2 021  
Accrued Liabilities 6066065 606763763
Accumulated Depreciation Impairment Property Plant Equipment 63313563759759
Additions Other Than Through Business Combinations Property Plant Equipment 759    
Amounts Owed By Group Undertakings Participating Interests 28 000151 188566 9022 929 5883 115 749
Average Number Employees During Period 2 111
Creditors12 88332 31716 46150 534763763
Current Asset Investments     263 200
Fixed Assets 8971 147762766 
Increase From Depreciation Charge For Year Property Plant Equipment 63250250196 
Investments 201701566766676
Investments In Subsidiaries Measured Fair Value 201701566766676
Loans From Directors12 88329 29615 69844 771 395 187
Net Current Assets Liabilities-12 783-3 210361 0722 747 8003 205 2783 516 399
Property Plant Equipment Gross Cost 759759759759759
Taxation Social Security Payable 953157157  
Total Assets Less Current Liabilities    3 206 0443 517 075
Trade Creditors Trade Payables 1 462    
Trade Debtors Trade Receivables 28 0112135 6675 8328 058

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 25th, October 2023
Free Download (7 pages)

Company search

Advertisements