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

Ahf Internet Limited PETERBOROUGH


Ahf Internet started in year 1980 as Private Limited Company with registration number 01513710. The Ahf Internet company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Peterborough at Gkl House Club Way. Postal code: PE7 8JA. Since 2011-09-06 Ahf Internet Limited is no longer carrying the name Arcs Internet.

At the moment there are 8 directors in the the company, namely Tracey J., Keith C. and Tean D. and others. In addition one secretary - Tean D. - is with the firm. At the moment 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.

Ahf Internet Limited Address / Contact

Office Address Gkl House Club Way
Office Address2 Cygnet Park
Town Peterborough
Post code PE7 8JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01513710
Date of Incorporation Fri, 22nd Aug 1980
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Tracey J.

Position: Director

Appointed: 01 May 2021

Keith C.

Position: Director

Appointed: 01 May 2021

Tean D.

Position: Director

Appointed: 15 May 2019

Antonio L.

Position: Director

Appointed: 15 May 2019

Laura C.

Position: Director

Appointed: 07 May 2019

Simon P.

Position: Director

Appointed: 11 July 2018

Andrew P.

Position: Director

Appointed: 11 July 2018

Tean D.

Position: Secretary

Appointed: 11 July 2018

Matthew H.

Position: Director

Appointed: 03 September 2011

Alan W.

Position: Secretary

Resigned: 21 February 2000

Julia R.

Position: Director

Appointed: 20 April 2017

Resigned: 28 March 2019

David G.

Position: Director

Appointed: 28 July 2014

Resigned: 11 July 2018

John C.

Position: Director

Appointed: 04 June 2012

Resigned: 28 March 2019

Christopher S.

Position: Director

Appointed: 23 May 2012

Resigned: 01 February 2019

Michael N.

Position: Director

Appointed: 21 November 2011

Resigned: 31 January 2017

Andrew S.

Position: Director

Appointed: 03 October 2011

Resigned: 06 August 2012

Graham B.

Position: Director

Appointed: 03 September 2011

Resigned: 07 June 2013

David S.

Position: Secretary

Appointed: 19 January 2009

Resigned: 03 September 2011

John C.

Position: Director

Appointed: 22 January 2008

Resigned: 03 September 2011

Richard J.

Position: Director

Appointed: 22 January 2008

Resigned: 06 May 2014

Ronald D.

Position: Secretary

Appointed: 22 February 2000

Resigned: 30 January 2009

Vincent D.

Position: Director

Appointed: 24 January 1994

Resigned: 01 September 2007

Alan W.

Position: Director

Appointed: 28 May 1991

Resigned: 06 April 2002

Audrey C.

Position: Director

Appointed: 28 May 1991

Resigned: 06 November 2000

Alexander A.

Position: Director

Appointed: 28 May 1991

Resigned: 24 January 1994

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Anglia Home Furnishings Limited from Peterborough, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Anglia Home Furnishings Limited

Burch House Saville Road, Peterborough, PE3 7PR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07599341
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Arcs Internet September 6, 2011
Anglia (home Furnishings) August 12, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand16 6011 304211 63469 8804 548
Current Assets18 9492 121266 453126 57758 658
Debtors2 34881754 81956 69754 110
Net Assets Liabilities-69 608-146 472-112 943  
Other Debtors2 348817 4 9341 097
Property Plant Equipment8 91824 49813 9095 3802 639
Other
Accumulated Amortisation Impairment Intangible Assets  1 1593 5055 896
Accumulated Depreciation Impairment Property Plant Equipment30 27817 03216 87624 5362 025
Amounts Owed To Group Undertakings87 834188 693232 51726 16754
Creditors142 401236 047403 876242 442109 448
Deferred Tax Asset Debtors  54 81951 76353 013
Fixed Assets 24 49824 48013 6058 473
Increase From Amortisation Charge For Year Intangible Assets  1 1592 3462 391
Increase From Depreciation Charge For Year Property Plant Equipment 11 99511 33910 1205 064
Intangible Assets  10 5718 2255 834
Intangible Assets Gross Cost  11 73011 730 
Net Current Assets Liabilities-123 452-233 926-192 242-115 865-50 790
Other Creditors46 79036 944149 225190 77288 474
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 25 24111 4952 46027 575
Other Disposals Property Plant Equipment 25 24111 4952 46027 575
Other Taxation Social Security Payable7 77710 41022 13425 50320 920
Profit Loss-58 488-76 86433 52910 68359 943
Property Plant Equipment Gross Cost39 19641 53030 78529 9164 664
Provisions For Liabilities Balance Sheet Subtotal-44 926-62 956-54 819  
Total Additions Including From Business Combinations Property Plant Equipment 27 5757501 5912 323
Total Assets Less Current Liabilities-114 534-209 428-167 762-102 260-42 317

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers
Accounts for a small company made up to 2023-03-31
filed on: 6th, December 2023
Free Download (12 pages)

Company search