Ah Danbury Ltd

General information

Name:

Ah Danbury Limited

Office Address:

Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park HP12 3PS High Wycombe

Number: 08525349

Incorporation date: 2013-05-13

Dissolution date: 2020-10-13

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm named Ah Danbury was created on 2013-05-13 as a private limited company. The firm registered office was based in High Wycombe on Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park. The address zip code is HP12 3PS. The company registration number for Ah Danbury Ltd was 08525349. Ah Danbury Ltd had been active for seven years until 2020-10-13.

As for this specific firm, a number of director's tasks had been met by James H., Jonathan H. and Antony W.. Out of these three managers, Jonathan H. had administered the firm the longest, having become a vital part of the Management Board on 2013-05-13.

The companies that controlled this firm were as follows: Ashley House (Capital Projects) Ltd owned over 3/4 of company shares. This business could have been reached in High Wycombe at Wellington Road, Cressex Business Park, HP12 3PS.

Financial data based on annual reports

Company staff

James H.

Role: Director

Appointed: 01 July 2014

Latest update: 3 October 2022

Jonathan H.

Role: Director

Appointed: 13 May 2013

Latest update: 3 October 2022

Antony W.

Role: Director

Appointed: 13 May 2013

Latest update: 3 October 2022

Kate M.

Role: Secretary

Appointed: 13 May 2013

Latest update: 3 October 2022

People with significant control

Ashley House (Capital Projects) Ltd
Address: Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, HP12 3PS, England
Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 27 May 2020
Confirmation statement last made up date 13 May 2019
Annual Accounts 22 January 2015
Start Date For Period Covered By Report 2013-05-13
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 22 January 2015
Annual Accounts 14 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 14 January 2016
Annual Accounts 4 November 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 4 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts 10 January 2018
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 10 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
7
Company Age

Similar companies nearby

Closest companies