Ahl Anglia Limited

DataGardener
live
Micro

Ahl Anglia Limited

03252504Private Limited With Share Capital

Stretton Green Distribution Park, Langford Way, Warrington, WA44TQ
Incorporated

20/09/1996

Company Age

29 years

Directors

4

Employees

4

SIC Code

70100

Risk

low risk

Company Overview

Registration, classification & business activity

Ahl Anglia Limited (03252504) is a private limited with share capital incorporated on 20/09/1996 (29 years old) and registered in warrington, WA44TQ. The company operates under SIC code 70100 and is classified as Micro.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 20/09/1996
WA44TQ
4 employees

Financial Overview

Total Assets

£46.99M

Liabilities

£1.84M

Net Assets

£45.15M

Cash

£101.0K

Key Metrics

4

Employees

4

Directors

1

Shareholders

3

CCJs

Board of Directors

4

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2026
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2024
Resolution
Category:Resolution
Date:23-01-2024
Capital Allotment Shares
Category:Capital
Date:16-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:27-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-10-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-07-2021
Legacy
Category:Other
Date:22-07-2021
Legacy
Category:Other
Date:22-07-2021
Legacy
Category:Accounts
Date:22-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:12-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2020
Accounts With Accounts Type Full
Category:Accounts
Date:04-03-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:20-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-08-2019
Auditors Resignation Company
Category:Auditors
Date:30-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:20-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-11-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2016
Change Sail Address Company With Old Address New Address
Category:Address
Date:30-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:05-09-2015
Change Of Name Notice
Category:Change Of Name
Date:05-09-2015
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:28-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:05-12-2014
Auditors Resignation Company
Category:Auditors
Date:14-11-2014
Miscellaneous
Category:Miscellaneous
Date:14-11-2014
Miscellaneous
Category:Miscellaneous
Date:27-10-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:22-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2014
Change Sail Address Company With Old Address
Category:Address
Date:11-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-05-2014
Accounts With Accounts Type Full
Category:Accounts
Date:03-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:05-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-06-2013
Termination Secretary Company With Name
Category:Officers
Date:03-06-2013
Termination Director Company With Name
Category:Officers
Date:03-06-2013
Legacy
Category:Mortgage
Date:08-02-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:29-11-2012

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

Berth 22-26, Tilbury Docks, Tilbury, Essex, RM187EA
Browns Lane, Allesley, Coventry, West Midlands, CV59DR
C/O Landrover Ltd, Lode Lane, Solihull, West Midlands, B928NW
E P S Industrial Estate Appletree R, Chipping Warden, Banbury, Oxfordshire, OX171LL
Jarrow Road, South Shields, Tyne And Wear, NE349PS

Contact

01604664400
Stretton Green Distribution Park, Langford Way, Warrington, WA44TQ