AHEAD EUROPE LIMITED
ESSEX

Hellopages » Essex » Chelmsford » CM3 7AR

Company number 04682894
Status Active
Incorporation Date 2 March 2003
Company Type Private Limited Company
Address 16 ORMESBY CHINE, SOUTH WOODHAM FERRERS, ESSEX, CM3 7AR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 2 . The most likely internet sites of AHEAD EUROPE LIMITED are www.aheadeurope.co.uk, and www.ahead-europe.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and seven months. Ahead Europe Limited is a Private Limited Company. The company registration number is 04682894. Ahead Europe Limited has been working since 02 March 2003. The present status of the company is Active. The registered address of Ahead Europe Limited is 16 Ormesby Chine South Woodham Ferrers Essex Cm3 7ar. The company`s financial liabilities are £365.88k. It is £125.13k against last year. The cash in hand is £176.8k. It is £93.32k against last year. And the total assets are £553.18k, which is £84.32k against last year. GILBERT, Jayne Caroline is a Secretary of the company. GILBERT, Paul is a Director of the company. Secretary PARKES, Terence Michael has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


ahead europe Key Finiance

LIABILITIES £365.88k
+51%
CASH £176.8k
+111%
TOTAL ASSETS £553.18k
+17%
All Financial Figures

Current Directors

Secretary
GILBERT, Jayne Caroline
Appointed Date: 21 March 2007

Director
GILBERT, Paul
Appointed Date: 02 March 2003
67 years old

Resigned Directors

Secretary
PARKES, Terence Michael
Resigned: 21 March 2007
Appointed Date: 02 March 2003

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 02 March 2003
Appointed Date: 02 March 2003

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 02 March 2003
Appointed Date: 02 March 2003

Persons With Significant Control

Mr Paul Gilbert
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AHEAD EUROPE LIMITED Events

03 Mar 2017
Confirmation statement made on 28 February 2017 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2

04 Aug 2015
Total exemption small company accounts made up to 31 March 2015
02 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2

...
... and 27 more events
22 Mar 2003
Registered office changed on 22/03/03 from: sundog arundel road, fontwell arundel west sussex BN18 0SD
22 Mar 2003
Registered office changed on 22/03/03 from: 25 hill road theydon bois epping essex CM16 7LX
11 Mar 2003
Secretary resigned
11 Mar 2003
Director resigned
02 Mar 2003
Incorporation

AHEAD EUROPE LIMITED Charges

28 January 2004
Debenture
Delivered: 30 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…