AHM IB LIMITED - COLCHESTER
Company Profile | Company Filings |
Overview
AHM IB LIMITED is a Private Limited Company from COLCHESTER and has the status: Active.
AHM IB LIMITED was incorporated 26 years ago on 19/01/1998 and has the registered number: 03494305. The accounts status is DORMANT and accounts are next due on 30/06/2024.
AHM IB LIMITED was incorporated 26 years ago on 19/01/1998 and has the registered number: 03494305. The accounts status is DORMANT and accounts are next due on 30/06/2024.
AHM IB LIMITED - COLCHESTER
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
65202 - Non-life reinsurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
C/O WHITTLES THE OLD EXCHANGE
COLCHESTER
ESSEX
CO1 1HE
This Company Originates in : United Kingdom
Previous trading names include:
ASCIAK HOLDAWAY MERRITT LIMITED (until 30/10/2020)
ASCIAK HOLDAWAY MERRITT LIMITED (until 30/10/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/02/2023 | 07/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
THOMAS ANTHONY BARTLEET | Jun 1969 | British | Director | 2017-12-21 | CURRENT |
JPCORD LIMITED | Corporate Nominee Director | 1998-01-19 UNTIL 1998-01-19 | RESIGNED | ||
JPCORS LIMITED | Corporate Nominee Secretary | 1998-01-19 UNTIL 1998-01-19 | RESIGNED | ||
JOHN DENNIS MERRITT | Feb 1953 | British | Director | 1998-01-24 UNTIL 2008-01-20 | RESIGNED |
RICHARD JAMES HOLDAWAY | May 1978 | British | Director | 2014-12-01 UNTIL 2017-12-21 | RESIGNED |
NEIL HOLDAWAY | Nov 1949 | British | Director | 1998-01-19 UNTIL 2017-12-21 | RESIGNED |
MARIO JOSEPH ASCIAK | British | Director | 1998-12-24 UNTIL 2015-04-01 | RESIGNED | |
MR JONATHAN MARK ADEY | Mar 1967 | British | Director | 2017-12-21 UNTIL 2020-10-26 | RESIGNED |
LINDA HOLDAWAY | British | Secretary | 1998-01-19 UNTIL 1998-12-24 | RESIGNED | |
LINDA HOLDAWAY | Secretary | 2015-08-27 UNTIL 2017-12-21 | RESIGNED | ||
MARIO JOSEPH ASCIAK | British | Secretary | 1998-12-24 UNTIL 2010-03-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Thomas Anthony Bartleet | 2020-10-26 | 6/1969 | Colchester Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Erskine Murray Limited | 2017-12-21 - 2020-10-26 | Colchester Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Richard James Holdaway | 2016-07-01 - 2017-12-21 | 5/1978 | Significant influence or control | |
Mrs Linda Holdaway | 2016-07-01 - 2017-12-21 | 1/1950 | Ownership of shares 25 to 50 percent | |
Mr Neil Holdaway | 2016-07-01 - 2017-12-21 | 11/1949 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
AHM_IB_LIMITED - Accounts | 2024-03-20 | 30-09-2023 | £200 Cash |
AHM_IB_LIMITED - Accounts | 2022-11-30 | 30-09-2022 | £200 Cash |
AHM_IB_LIMITED - Accounts | 2022-05-25 | 30-09-2021 | £200 Cash £200 equity |
AHM_IB_LIMITED - Accounts | 2021-02-24 | 30-09-2020 | £832,969 equity |
ASCIAK_HOLDAWAY_MERRITT_L - Accounts | 2020-03-06 | 30-09-2019 | £134,084 Cash £832,969 equity |
ASCIAK_HOLDAWAY_MERRITT_L - Accounts | 2019-01-09 | 30-09-2018 | £393,182 Cash £708,798 equity |
ASCIAK_HOLDAWAY_MERRITT_L - Accounts | 2018-09-11 | 31-01-2018 | £245,029 Cash £499,310 equity |