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

Ah2 Spring Walk Limited SOUTHPORT


Ah2 Spring Walk Limited was formally closed on 2023-06-27. Ah2 Spring Walk was a private limited company that was situated at Office 7, 37-39 Shakespeare Street, Southport, PR8 5AB, Merseyside, ENGLAND. Its full net worth was estimated to be approximately 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. This company (formally formed on 2020-04-17) was run by 1 director.
Director Adele H. who was appointed on 17 April 2020.

The company was categorised as "construction of domestic buildings" (41202). The latest confirmation statement was filed on 2022-04-05 and last time the annual accounts were filed was on 31 August 2022.

Ah2 Spring Walk 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 12561211
Date of Incorporation Fri, 17th Apr 2020
Date of Dissolution Tue, 27th Jun 2023
Industry Construction of domestic buildings
End of financial Year 31st August
Company age 3 years old
Account next due date Fri, 31st May 2024
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 19th Apr 2023
Last confirmation statement dated Tue, 5th Apr 2022

Company staff

Adele H.

Position: Director

Appointed: 17 April 2020

Alan H.

Position: Director

Appointed: 17 April 2020

Resigned: 28 March 2023

Samuel R.

Position: Director

Appointed: 17 April 2020

Resigned: 13 August 2021

Christopher R.

Position: Director

Appointed: 17 April 2020

Resigned: 13 August 2021

People with significant control

Alan H.

Notified on 17 April 2020
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Ah2 Developments Limited

Office 7 37-39 Shakespeare Street, Southport, Merseyside, PR8 5AB, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Register Of Companies
Registration number 10932403
Notified on 17 April 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Adele H.

Notified on 17 April 2020
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Qms Developments Limited

Office 7 37-39 Shakespeare Street, Southport, Merseyside, PR8 5AB, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Register Of Companies
Registration number 10932052
Notified on 17 April 2020
Ceased on 13 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Christopher R.

Notified on 17 April 2020
Ceased on 13 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Samuel R.

Notified on 17 April 2020
Ceased on 13 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand10065 
Current Assets1004 865872
Debtors 800872
Net Assets Liabilities-80-265-25 494
Total Inventories 4 000 
Other
Version Production Software  2 023
Accrued Liabilities180150531
Amounts Owed To Group Undertakings Participating Interests  25 835
Creditors18015026 366
Loans From Directors 4 980 
Net Current Assets Liabilities-804 715-25 494
Recoverable Value-added Tax 800872
Total Assets Less Current Liabilities-804 715-25 494

Company filings

Filing category
Accounts Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 27th, June 2023
Free Download (1 page)

Company search