Ahe123 Limited BISHOP'S STORTFORD


Ahe123 started in year 1985 as Private Limited Company with registration number 01893644. The Ahe123 company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Bishop's Stortford at Woodside 2 Dunmow Road. Postal code: CM23 5RG. Since October 19, 2018 Ahe123 Limited is no longer carrying the name Alphason Designs.

At present there are 2 directors in the the company, namely Nicola S. and George D.. In addition one secretary - Nicola S. - is with the firm. At present 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.

Ahe123 Limited Address / Contact

Office Address Woodside 2 Dunmow Road
Office Address2 Birchanger
Town Bishop's Stortford
Post code CM23 5RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01893644
Date of Incorporation Fri, 8th Mar 1985
Industry Non-trading company
End of financial Year 31st August
Company age 39 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Nicola S.

Position: Secretary

Appointed: 04 August 2014

Nicola S.

Position: Director

Appointed: 04 August 2014

George D.

Position: Director

Appointed: 03 February 2006

Mark W.

Position: Secretary

Appointed: 28 October 2009

Resigned: 04 August 2014

Chris E.

Position: Director

Appointed: 11 October 2007

Resigned: 15 September 2022

Paul M.

Position: Director

Appointed: 28 August 2007

Resigned: 18 May 2012

Paul D.

Position: Director

Appointed: 28 August 2007

Resigned: 08 February 2008

Adrian H.

Position: Secretary

Appointed: 21 August 2007

Resigned: 27 October 2009

John H.

Position: Director

Appointed: 21 August 2007

Resigned: 30 May 2014

Glenn M.

Position: Director

Appointed: 03 February 2006

Resigned: 31 August 2011

John H.

Position: Secretary

Appointed: 03 February 2006

Resigned: 21 August 2007

Gary J.

Position: Secretary

Appointed: 24 October 2005

Resigned: 03 February 2006

Norman L.

Position: Director

Appointed: 01 April 2002

Resigned: 03 September 2010

Edward N.

Position: Secretary

Appointed: 25 January 2002

Resigned: 30 June 2005

Douglas C.

Position: Secretary

Appointed: 26 September 1997

Resigned: 28 June 2001

John R.

Position: Director

Appointed: 17 September 1997

Resigned: 04 October 2007

Douglas C.

Position: Director

Appointed: 17 September 1997

Resigned: 03 February 2006

Joy K.

Position: Director

Appointed: 28 January 1992

Resigned: 26 September 1997

Michael K.

Position: Director

Appointed: 28 January 1992

Resigned: 04 February 2003

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is George D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

George D.

Notified on 28 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Alphason Designs October 19, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth20 00020 000      
Balance Sheet
Current Assets20 00020 00020 00020 00020 00020 00020 00020 000
Debtors 20 00020 00020 000    
Net Assets Liabilities 20 00020 00020 00020 00020 00020 00020 000
Net Assets Liabilities Including Pension Asset Liability20 00020 000      
Reserves/Capital
Shareholder Funds20 00020 000      
Other
Net Current Assets Liabilities20 00020 00020 00020 00020 00020 00020 00020 000
Total Assets Less Current Liabilities20 00020 00020 00020 00020 00020 00020 00020 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on August 31, 2022
filed on: 18th, May 2023
Free Download (3 pages)

Company search