Ahml Limited CHORLEY


Ahml started in year 2006 as Private Limited Company with registration number 05985387. The Ahml company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Chorley at Vantage House Euxton Lane. Postal code: PR7 6TB. Since Tuesday 9th November 2010 Ahml Limited is no longer carrying the name Armitage Holdings (monaco).

The company has one director. Michael A., appointed on 31 October 2019. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ian M. who worked with the the company until 8 October 2013.

Ahml Limited Address / Contact

Office Address Vantage House Euxton Lane
Office Address2 Euxton
Town Chorley
Post code PR7 6TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05985387
Date of Incorporation Wed, 1st Nov 2006
Industry Other letting and operating of own or leased real estate
Industry Construction of commercial buildings
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Michael A.

Position: Director

Appointed: 31 October 2019

Ian M.

Position: Director

Appointed: 01 June 2018

Resigned: 30 October 2019

George A.

Position: Director

Appointed: 08 October 2013

Resigned: 01 June 2018

Claire W.

Position: Director

Appointed: 01 July 2008

Resigned: 31 January 2011

Ian M.

Position: Director

Appointed: 28 June 2008

Resigned: 08 October 2013

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 November 2006

Resigned: 01 November 2006

Melanie S.

Position: Director

Appointed: 01 November 2006

Resigned: 02 July 2008

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 2006

Resigned: 01 November 2006

Ian M.

Position: Secretary

Appointed: 01 November 2006

Resigned: 08 October 2013

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we discovered, there is Michael A. This PSC and has 75,01-100% shares. The second one in the PSC register is Ian M. This PSC has significiant influence or control over the company,. Moving on, there is Michael A., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Michael A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Ian M.

Notified on 1 June 2023
Nature of control: significiant influence or control

Michael A.

Notified on 6 April 2016
Ceased on 1 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Armitage Holdings (monaco) November 9, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand14 3881 424219 48110 55710 96111 888
Current Assets122 34375 411483 476220 294261 643478 552
Debtors107 95573 987263 995209 737250 682466 664
Net Assets Liabilities1 974 5662 027 3922 088 9842 187 1522 321 6922 588 212
Other Debtors105 84825 389228 861131 882210 462424 041
Property Plant Equipment13 54926 87358 29255 00356 328160 894
Other
Amount Specific Advance Or Credit Directors    14 791139 759
Amount Specific Advance Or Credit Made In Period Directors    26 689190 844
Amount Specific Advance Or Credit Repaid In Period Directors    41 48036 294
Accrued Liabilities Deferred Income 24 6678 7346 89314 9448 255
Accumulated Depreciation Impairment Property Plant Equipment14 85020 81015 73726 02638 36351 779
Additions Other Than Through Business Combinations Investment Property Fair Value Model 120 739118 923875 648 505 840
Amounts Owed To Group Undertakings1 353 2591 782 6041 528 7832 210 8312 860 5703 317 478
Average Number Employees During Period 55443
Bank Borrowings891 956647 523    
Bank Borrowings Overdrafts784 574110 648113 338   
Corporation Tax Payable -45 492   75
Creditors2 448 6062 505 6991 859 3292 210 8312 875 3613 317 478
Disposals Decrease In Depreciation Impairment Property Plant Equipment 52612 7693 987  
Disposals Investment Property Fair Value Model  1 100 709164 365  
Disposals Property Plant Equipment 2 19318 2505 000  
Fixed Assets4 434 1284 568 1913 617 8244 325 8185 101 5605 711 966
Increase From Depreciation Charge For Year Property Plant Equipment 6 4867 69614 276 13 416
Investment Property4 420 4794 541 2183 559 4324 270 7155 045 1325 550 972
Investment Property Fair Value Model4 420 4794 541 2183 559 4324 270 7155 045 1325 550 972
Investments Fixed Assets100100100100100100
Investments In Group Undertakings100100100100100100
Net Current Assets Liabilities-9 263-30 786339 84881 516106 195212 947
Other Creditors310 773186 22015 70815 57815 38516 811
Other Taxation Social Security Payable1 262-44 2981 0939222 255936
Property Plant Equipment Gross Cost28 39947 68374 02981 02994 691212 673
Provisions For Liabilities Balance Sheet Subtotal1 6934 3149 3599 35110 70219 223
Recoverable Value-added Tax 28 23634 81874 14734 50942 179
Total Additions Including From Business Combinations Property Plant Equipment 21 47744 59612 000 117 982
Total Assets Less Current Liabilities4 424 8654 537 4053 957 6724 407 3345 207 7555 924 913
Trade Creditors Trade Payables9 92914 3404 755115 385122 864239 528
Trade Debtors Trade Receivables2 10720 3623163 7085 595444
Net Assets Liabilities Subsidiaries    -9 790 161-11 277 595
Percentage Class Share Held In Subsidiary     100
Prepayments    116 
Profit Loss Subsidiaries    340 4741 487 434

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Sunday 30th April 2023
filed on: 16th, January 2024
Free Download (36 pages)

Company search