Company number 04149386
Status Active
Incorporation Date 29 January 2001
Company Type Private Limited Company
Address OAK HOUSE, 9 ST JAMES WAY, CHEADLE HULME CHEADLE, CHESHIRE, SK8 6PZ
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
GBP 8
. The most likely internet sites of A & H ENTERPRISES LTD are www.ahenterprises.co.uk, and www.a-h-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. A H Enterprises Ltd is a Private Limited Company.
The company registration number is 04149386. A H Enterprises Ltd has been working since 29 January 2001.
The present status of the company is Active. The registered address of A H Enterprises Ltd is Oak House 9 St James Way Cheadle Hulme Cheadle Cheshire Sk8 6pz. . KANANI, Chhaya Pratap is a Secretary of the company. KANANI, Chhaya Pratap is a Director of the company. KANANI, Pratap Jamnadas is a Director of the company. Nominee Secretary COUNTRYWIDE COMPANY SECRETARIES LTD has been resigned. Nominee Director COUNTRYWIDE COMPANY DIRECTORS LTD has been resigned. The company operates in "Wholesale of textiles".
Current Directors
Resigned Directors
Nominee Secretary
COUNTRYWIDE COMPANY SECRETARIES LTD
Resigned: 31 January 2001
Appointed Date: 29 January 2001
Nominee Director
COUNTRYWIDE COMPANY DIRECTORS LTD
Resigned: 31 January 2001
Appointed Date: 29 January 2001
Persons With Significant Control
A & H ENTERPRISES LTD Events
09 Feb 2017
Confirmation statement made on 7 February 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
21 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Jan 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
...
... and 48 more events
20 Mar 2001
New secretary appointed;new director appointed
02 Mar 2001
Registered office changed on 02/03/01 from: 20 mabledon close heald green cheadle cheshire SK8 3DB
21 Feb 2001
Director resigned
21 Feb 2001
Secretary resigned
29 Jan 2001
Incorporation
4 March 2008
Debenture
Delivered: 8 March 2008
Status: Satisfied
on 12 July 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 2003
Debenture
Delivered: 27 March 2003
Status: Satisfied
on 12 July 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 2002
Debenture
Delivered: 1 March 2002
Status: Satisfied
on 12 July 2011
Persons entitled: Bank of India
Description: Fixed and floating charges over the undertaking and all…