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

Ahci Limited ST. HELENS


Ahci started in year 2014 as Private Limited Company with registration number 09135644. The Ahci company has been functioning successfully for ten years now and its status is active. The firm's office is based in St. Helens at 110 Mere Grange. Postal code: WA9 5GG.

The company has 3 directors, namely Keith G., Mike S. and Attiyah M.. Of them, Attiyah M. has been with the company the longest, being appointed on 17 July 2014 and Keith G. has been with the company for the least time - from 24 January 2019. As of 23 April 2024, there were 6 ex directors - John R., Simon C. and others listed below. There were no ex secretaries.

Ahci Limited Address / Contact

Office Address 110 Mere Grange
Office Address2 Leaside
Town St. Helens
Post code WA9 5GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09135644
Date of Incorporation Thu, 17th Jul 2014
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (7 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Keith G.

Position: Director

Appointed: 24 January 2019

Mike S.

Position: Director

Appointed: 01 March 2016

Attiyah M.

Position: Director

Appointed: 17 July 2014

John R.

Position: Director

Appointed: 24 January 2019

Resigned: 22 November 2022

Simon C.

Position: Director

Appointed: 24 January 2019

Resigned: 01 July 2020

Jon H.

Position: Director

Appointed: 03 October 2017

Resigned: 19 November 2021

Adrian G.

Position: Director

Appointed: 28 September 2015

Resigned: 01 March 2016

John B.

Position: Director

Appointed: 16 September 2015

Resigned: 02 October 2017

Alan T.

Position: Director

Appointed: 19 January 2015

Resigned: 25 August 2015

People with significant control

The list of PSCs who own or have control over the company includes 7 names. As BizStats identified, there is Jamgan4 Ltd from Liverpool, England. This PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Makin Hay Limited that put Manchester, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Michael S., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jamgan4 Ltd

16 Moss Lane, Maghull, Liverpool, L31 9AG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 08903078
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Makin Hay Limited

Parkgates Bury New Road, Prestwich, Manchester, M25 0JW, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 21 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Michael S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Attiyah M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Keith G.

Notified on 20 August 2019
Nature of control: significiant influence or control

Jon H.

Notified on 3 October 2017
Ceased on 20 August 2019
Nature of control: significiant influence or control

John B.

Notified on 6 April 2016
Ceased on 12 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth-469 070-409 737      
Balance Sheet
Cash Bank On Hand 63 462164 0681 095 77795 102925 213544 598998 795
Current Assets11 43366 441610 8781 623 5311 314 6142 529 4413 079 6535 926 386
Debtors2 3792 979446 810527 7541 219 5121 342 6622 173 4894 566 025
Net Assets Liabilities -409 737-79 539244 77296 5671 321 9742 233 0153 898 836
Other Debtors   55 253709 5451 342 6622 173 489 
Property Plant Equipment  30 00020 000308 066296 65524 60018 000
Total Inventories     261 566361 566361 566
Cash Bank In Hand9 05463 462      
Net Assets Liabilities Including Pension Asset Liability-469 015-409 737      
Reserves/Capital
Called Up Share Capital56100      
Profit Loss Account Reserve-469 071-409 837      
Shareholder Funds-469 070-409 737      
Other
Accumulated Depreciation Impairment Property Plant Equipment  10 00020 00029 49244 35254 84162 839
Average Number Employees During Period   2525374140
Bank Borrowings Overdrafts    1 214 49 113 
Comprehensive Income Expense  510 197564 311    
Corporation Tax Payable   143 239185 920375 612818 616 
Creditors 473 199720 4171 398 7591 526 1131 242 5561 071 2382 245 550
Depreciation Expense Property Plant Equipment     14 86010 4897 998
Depreciation Rate Used For Property Plant Equipment    25252525
Dividends Paid  180 000240 000    
Fixed Assets  30 00020 000308 06635 089224 600218 000
Government Grant Income     173 892144 462 
Income Expense Recognised Directly In Equity  -180 000-240 000    
Increase From Depreciation Charge For Year Property Plant Equipment  10 00010 0009 49214 86010 4897 998
Investments      200 000200 000
Investments Fixed Assets      200 000200 000
Net Current Assets Liabilities-469 070-409 737-109 539224 772-211 4991 025 3191 903 4673 680 836
Other Creditors   317 275110 834731 22596 817 
Other Investments Other Than Loans      200 000 
Other Taxation Social Security Payable   36 08139 211135 719106 692 
Pension Other Post-employment Benefit Costs Other Pension Costs     21 38119 45533 839
Profit Loss  510 197564 311    
Property Plant Equipment Gross Cost  40 00040 000337 558341 00779 44180 839
Social Security Costs     77 124152 305227 866
Staff Costs Employee Benefits Expense     960 6401 660 1592 408 748
Total Additions Including From Business Combinations Property Plant Equipment  40 000 297 5583 449 1 398
Total Assets Less Current Liabilities-469 015-409 737-79 539244 77296 5671 321 9742 233 0153 898 836
Total Operating Lease Payments     154 488232 365190 155
Trade Creditors Trade Payables   902 1641 188 934   
Trade Debtors Trade Receivables   472 501509 9671  
Wages Salaries     862 1351 464 5192 147 043
Advances Credits Directors 15 060867196 94377 5698 63465 5721 085 460
Advances Credits Made In Period Directors  120 000837 2901 502 594248 935903 0621 597 891
Advances Credits Repaid In Period Directors  134 193837 2921 383 228180 000960 000446 859
Creditors Due Within One Year480 448476 178      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control June 21, 2022
filed on: 2nd, October 2023
Free Download (2 pages)

Company search