A.H.C.(CAMBERLEY)LIMITED
SURREY

Hellopages » Surrey » Surrey Heath » GU15 3HZ

Company number 00689368
Status Active
Incorporation Date 11 April 1961
Company Type Private Limited Company
Address 415-417 LONDON ROAD, CAMBERLEY, SURREY, GU15 3HZ
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-05-01 GBP 100 . The most likely internet sites of A.H.C.(CAMBERLEY)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and six months. The distance to to Bagshot Rail Station is 3.9 miles; to Ash Vale Rail Station is 4.7 miles; to Bracknell Rail Station is 5.4 miles; to Ash Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A H C Camberley Limited is a Private Limited Company. The company registration number is 00689368. A H C Camberley Limited has been working since 11 April 1961. The present status of the company is Active. The registered address of A H C Camberley Limited is 415 417 London Road Camberley Surrey Gu15 3hz. The company`s financial liabilities are £96.8k. It is £-32.59k against last year. The cash in hand is £0.93k. It is £-2.93k against last year. And the total assets are £225.74k, which is £-64.52k against last year. OLIVER, Patricia Ann is a Secretary of the company. OLIVER, David James is a Director of the company. OLIVER, Patricia Ann is a Director of the company. The company operates in "Other retail sale in non-specialised stores".


Key Finiance

LIABILITIES £96.8k
-26%
CASH £0.93k
-76%
TOTAL ASSETS £225.74k
-23%
All Financial Figures

Current Directors


Director
OLIVER, David James

85 years old

Director
OLIVER, Patricia Ann

82 years old

Persons With Significant Control

Mr David James Oliver
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Ann Oliver
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.H.C.(CAMBERLEY)LIMITED Events

29 Mar 2017
Confirmation statement made on 4 March 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 May 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-05-01
  • GBP 100

15 Feb 2016
Total exemption small company accounts made up to 31 March 2015
15 Jul 2015
Compulsory strike-off action has been discontinued
...
... and 77 more events
27 Nov 1987
Full accounts made up to 31 March 1987

27 Nov 1987
Return made up to 12/10/87; no change of members

17 Sep 1986
Full accounts made up to 31 March 1986

17 Sep 1986
Return made up to 12/09/86; full list of members

11 Apr 1961
Incorporation

A.H.C.(CAMBERLEY)LIMITED Charges

13 March 2012
Debenture
Delivered: 17 March 2012
Status: Outstanding
Persons entitled: David James Oliver, Patricia Ann Oliver, Raimundo Oro Campos, Karen Marie Oro Campos and Mw Trustees Limited
Description: By way of fixed charge all present and future shares…
26 January 2012
Debenture
Delivered: 10 February 2012
Status: Outstanding
Persons entitled: David Oliver Patricia Oliver Raimundo Oro Campos Karen Marie Oro Camposand Mw Trustees Limited
Description: A floating charge over all of the company's undertakings…
10 January 2012
Debenture
Delivered: 27 January 2012
Status: Outstanding
Persons entitled: Mw Trustees Limited Karen Marie Oro Campos Raimundo Oro Campos Patricia Oliver David Oliver
Description: A floating charge over all of the company's undertakings…
24 April 2006
Legal charge
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 415-417 london road, camberley surrey. By…
24 April 2006
Legal charge
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south east side of east street farnham surrey…
20 January 1994
Legal charge
Delivered: 27 January 1994
Status: Satisfied on 26 April 2006
Persons entitled: Midland Bank PLC
Description: F/H property k/a part of tourist trophy garage, east…
9 February 1989
Debenture
Delivered: 13 February 1989
Status: Satisfied on 9 March 1995
Persons entitled: Albert Henry Colwill
Description: Fixed and floating charges over the undertaking and all…
2 February 1989
Legal charge
Delivered: 9 February 1989
Status: Satisfied on 23 September 1998
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…