About

Registered Number: 06253905
Date of Incorporation: 21/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Unit 20, Fitzherbert Road, Farlington, Portsmouth, Hampshire, PO6 1SD

 

Based in Portsmouth, Ahmarra Door Solutions Ltd was founded on 21 May 2007, it has a status of "Active". We do not know the number of employees at Ahmarra Door Solutions Ltd. The business has 14 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIVES, Rob 21 May 2007 - 1
DORAN, Benjamin 21 May 2007 - 1
SMITH, Anthony Richard 21 May 2007 - 1
THORNTON, David John 21 May 2007 - 1
ADEY, Lesley 21 May 2007 16 June 2009 1
BLUNSOM, Ryan James 21 May 2007 31 March 2009 1
COSGROVE, Ian Wyndham 31 March 2009 11 March 2011 1
DURICI, Bilbil 21 May 2007 26 September 2007 1
HOOD, Russell 21 May 2007 02 November 2007 1
PARRIS, Trevor 21 May 2007 26 September 2007 1
PRESTON, Kevin 21 May 2007 26 September 2007 1
RUSSELL, Paul 21 May 2007 27 February 2008 1
STEPHENS, Martin 21 May 2007 31 December 2010 1
Secretary Name Appointed Resigned Total Appointments
DORAN, Kellie Marie 23 July 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 23 May 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 24 May 2019
SH01 - Return of Allotment of shares 12 February 2019
RESOLUTIONS - N/A 20 December 2018
AA - Annual Accounts 26 October 2018
AP03 - Appointment of secretary 24 July 2018
TM02 - Termination of appointment of secretary 23 July 2018
AA01 - Change of accounting reference date 03 July 2018
CS01 - N/A 25 May 2018
MR04 - N/A 22 January 2018
MR01 - N/A 12 January 2018
AA - Annual Accounts 23 November 2017
TM01 - Termination of appointment of director 07 August 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 03 January 2017
AP01 - Appointment of director 19 September 2016
TM01 - Termination of appointment of director 08 September 2016
AR01 - Annual Return 14 June 2016
RESOLUTIONS - N/A 21 April 2016
RESOLUTIONS - N/A 21 April 2016
SH01 - Return of Allotment of shares 21 April 2016
CH01 - Change of particulars for director 03 February 2016
AA - Annual Accounts 23 December 2015
TM01 - Termination of appointment of director 02 November 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 29 June 2011
TM01 - Termination of appointment of director 22 March 2011
AA - Annual Accounts 19 January 2011
TM01 - Termination of appointment of director 17 January 2011
TM01 - Termination of appointment of director 17 January 2011
AP01 - Appointment of director 11 November 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 11 February 2010
288b - Notice of resignation of directors or secretaries 18 August 2009
363a - Annual Return 22 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
AA - Annual Accounts 06 March 2009
395 - Particulars of a mortgage or charge 23 January 2009
288a - Notice of appointment of directors or secretaries 18 September 2008
363a - Annual Return 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 02 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
NEWINC - New incorporation documents 21 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 January 2018 Outstanding

N/A

Debenture 19 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.