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

Ahtl Roadway Limited STAFFORD


Founded in 2017, Ahtl Roadway, classified under reg no. 10558700 is an active company. Currently registered at Coach House Broughton Hall Broughton ST21 6NS, Stafford the company has been in the business for seven years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on 2021-12-31. Since 2022-09-07 Ahtl Roadway Limited is no longer carrying the name Amberwood Drive.

At the moment there are 3 directors in the the company, namely Liam A., Manraj B. and Saseendran K.. In addition one secretary - Arun V. - is with the firm. As of 27 April 2024, there were 2 ex directors - Kambiz B., David C. and others listed below. There were no ex secretaries.

Ahtl Roadway Limited Address / Contact

Office Address Coach House Broughton Hall Broughton
Office Address2 Eccleshall
Town Stafford
Post code ST21 6NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10558700
Date of Incorporation Wed, 11th Jan 2017
Industry Other letting and operating of own or leased real estate
End of financial Year 30th December
Company age 7 years old
Account next due date Fri, 29th Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Liam A.

Position: Director

Appointed: 09 June 2023

Manraj B.

Position: Director

Appointed: 26 August 2022

Saseendran K.

Position: Director

Appointed: 26 August 2022

Arun V.

Position: Secretary

Appointed: 22 August 2022

Kambiz B.

Position: Director

Appointed: 02 October 2018

Resigned: 15 February 2024

David C.

Position: Director

Appointed: 11 January 2017

Resigned: 09 June 2023

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we established, there is Thurloe Lodge Limited from Tortola, Virgin Islands, British. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Prime London Holdings 11 Limited that entered Jersey, Jersey 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. The third one is John C., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Thurloe Lodge Limited

Trident Chambers Road Town, Tortola, PO Box 146, Virgin Islands, British

Legal authority British Virgin Islands
Legal form Limited Company
Country registered Virgin Islands, British
Place registered Bvi Company Search
Registration number Bc No. 1674238
Notified on 26 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Prime London Holdings 11 Limited

Units 4 And 5 Oriel House, York Lane, St. Helier, Jersey, JE2 4YH, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Limited Company
Country registered Jersey
Place registered Jersey Registry
Registration number 106927
Notified on 1 April 2022
Nature of control: 25-50% voting rights
25-50% shares

John C.

Notified on 11 January 2017
Ceased on 1 April 2022
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Company previous names

Amberwood Drive September 7, 2022
Amberlodge Drive October 3, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets  4 866 5595 540 0685 839 3966 062 105
Net Assets Liabilities43 09643 09643 09643 09643 0966 062 106
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset111111
Creditors2044 0204 909 6565 583 1655 882 493 
Net Current Assets Liabilities2044 020-43 09743 09743 0976 062 105
Total Assets Less Current Liabilities203758 1144 866 56043 09643 0966 062 106
Fixed Assets 762 1334 866 559   

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: 2024-02-15
filed on: 15th, February 2024
Free Download (1 page)

Company search

Advertisements