About

Registered Number: 09135644
Date of Incorporation: 17/07/2014 (9 years and 9 months ago)
Company Status: Active
Registered Address: 4b 4b, Dewhurst Road, Warrington, Cheshire, WA3 7GB,

 

Ahci Ltd was registered on 17 July 2014 and has its registered office in Warrington, it's status is listed as "Active". There are 8 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANNON, Keith Phillip 24 January 2019 - 1
MIRZA, Attiyah Zahrah 17 July 2014 - 1
REYNOLDS, John Matthew 24 January 2019 - 1
SALT, Mike David 01 March 2016 - 1
BRENNAN, John James 16 September 2015 02 October 2017 1
COOPER, Simon Charles 24 January 2019 01 July 2020 1
GLEAVE, Adrian Marcus 28 September 2015 01 March 2016 1
TAYLOR, Alan Paul 19 January 2015 25 August 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 July 2020
AA - Annual Accounts 22 June 2020
CS01 - N/A 24 April 2020
MR04 - N/A 11 February 2020
MR01 - N/A 11 February 2020
AD01 - Change of registered office address 03 December 2019
AD01 - Change of registered office address 10 September 2019
PSC01 - N/A 20 August 2019
PSC07 - N/A 20 August 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 30 April 2019
MR01 - N/A 30 April 2019
AP01 - Appointment of director 25 January 2019
AP01 - Appointment of director 24 January 2019
AP01 - Appointment of director 24 January 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 29 January 2018
PSC01 - N/A 04 October 2017
AP01 - Appointment of director 04 October 2017
PSC07 - N/A 03 October 2017
TM01 - Termination of appointment of director 03 October 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 13 April 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 11 July 2016
DISS40 - Notice of striking-off action discontinued 29 June 2016
GAZ1 - First notification of strike-off action in London Gazette 21 June 2016
AD01 - Change of registered office address 14 April 2016
AR01 - Annual Return 30 March 2016
AP01 - Appointment of director 01 March 2016
TM01 - Termination of appointment of director 01 March 2016
AD01 - Change of registered office address 23 January 2016
AR01 - Annual Return 17 November 2015
AP01 - Appointment of director 28 September 2015
AP01 - Appointment of director 17 September 2015
TM01 - Termination of appointment of director 25 August 2015
AP01 - Appointment of director 19 January 2015
AR01 - Annual Return 05 September 2014
CH01 - Change of particulars for director 28 August 2014
AD01 - Change of registered office address 28 August 2014
NEWINC - New incorporation documents 17 July 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2020 Outstanding

N/A

A registered charge 30 April 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.