Company number 03068660
Status Active
Incorporation Date 15 June 1995
Company Type Private Limited Company
Address BROCKLEY COMBE, BACKWELL, BRISTOL, BS48 3DF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
GBP 30,000
; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of A H G GROUP LIMITED are www.ahggroup.co.uk, and www.a-h-g-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Sea Mills Rail Station is 7.6 miles; to Clifton Down Rail Station is 7.9 miles; to Avonmouth Rail Station is 8 miles; to St Andrews Road Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A H G Group Limited is a Private Limited Company.
The company registration number is 03068660. A H G Group Limited has been working since 15 June 1995.
The present status of the company is Active. The registered address of A H G Group Limited is Brockley Combe Backwell Bristol Bs48 3df. . HALMKIN, Martin Michael is a Secretary of the company. ASHMOLE, Michael Achille is a Director of the company. GOLDSTONE, Richard John is a Director of the company. HALMKIN, Martin Michael is a Director of the company. Nominee Secretary PHILSEC LIMITED has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
PHILSEC LIMITED
Resigned: 15 September 1995
Appointed Date: 15 June 1995
Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 15 September 1995
Appointed Date: 15 June 1995
A H G GROUP LIMITED Events
12 Jan 2017
Total exemption full accounts made up to 30 September 2016
29 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
07 Dec 2015
Total exemption small company accounts made up to 30 September 2015
24 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
17 Dec 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 53 more events
03 Oct 1995
Accounting reference date notified as 30/09
03 Oct 1995
New director appointed
03 Oct 1995
Secretary resigned;new secretary appointed;new director appointed
03 Oct 1995
Director resigned;new director appointed
15 Jun 1995
Incorporation
10 November 2003
Standard security which was presented for registration in scotland on 26 november 2003 and
Delivered: 6 December 2003
Status: Outstanding
Persons entitled: Foldercherry Limited
Description: 13 woodlands terracr industrial estate, grantown on spey.
2 June 2003
Guarantee & debenture
Delivered: 5 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 1997
Debenture
Delivered: 6 February 1997
Status: Satisfied
on 9 March 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
13 February 1996
Debenture
Delivered: 19 February 1996
Status: Satisfied
on 9 March 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…