Ahci Limited

DataGardener
ahci limited
live
Small

Ahci Limited

09135644Private Limited With Share Capital

110 Mere Grange, Leaside, St. Helens, WA95GG
Incorporated

17/07/2014

Company Age

11 years

Directors

3

Employees

49

SIC Code

66190

Risk

low risk

Company Overview

Registration, classification & business activity

Ahci Limited (09135644) is a private limited with share capital incorporated on 17/07/2014 (11 years old) and registered in st. helens, WA95GG. The company operates under SIC code 66190 - activities auxiliary to financial intermediation n.e.c..

We are a market leading structural warranty/latent defect insurer.we work with midlands based developers, contractors, ai's & local authority to ensure residential development projects are delivered on time, at the best price & to standard.- a rated cover- 10/12 year cover- contractor insolvency- ro...

Private Limited With Share Capital
SIC: 66190
Small
Incorporated 17/07/2014
WA95GG
49 employees

Financial Overview

Total Assets

£7.21M

Liabilities

£1.98M

Net Assets

£5.23M

Cash

£21.7K

Key Metrics

49

Employees

3

Directors

3

Shareholders

2

PSCs

4

CCJs

Board of Directors

3

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

68
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:29-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:13-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2022
Capital Allotment Shares
Category:Capital
Date:07-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-06-2016
Gazette Notice Compulsory
Category:Gazette
Date:21-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-08-2014
Incorporation Company
Category:Incorporation
Date:17-07-2014

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2026
Filing Date30/04/2025
Latest Accounts31/07/2024

Trading Addresses

110 Mere Grange, Leaside, St. Helens, WA95GGRegistered
One Birchwood Boulevard, Birchwood, Warrington, Cheshire, WA37GB

Contact