Ah Grimsby Pelham Ltd

General information

Name:

Ah Grimsby Pelham Limited

Office Address:

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

Number: 08825927

Incorporation date: 2013-12-24

Dissolution date: 2020-10-13

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was located in High Wycombe under the ID 08825927. The company was set up in the year 2013. The headquarters of this company was situated at Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park. The postal code for this address is HP12 3PS. This company was officially closed in 2020, which means it had been in business for 7 years.

James H., Jonathan H. and Antony W. were listed as firm's directors and were managing the firm from 2014 to 2020.

The companies with significant control over this firm were: Ashley House (Capital Projects) Limited owned over 3/4 of company shares. This business could have been reached in Princes Risborough at Foundry Lane, Loosley Row, HP27 0NY.

Financial data based on annual reports

Company staff

James H.

Role: Director

Appointed: 01 July 2014

Latest update: 30 October 2023

Jonathan H.

Role: Director

Appointed: 24 December 2013

Latest update: 30 October 2023

Antony W.

Role: Director

Appointed: 24 December 2013

Latest update: 30 October 2023

Kate M.

Role: Secretary

Appointed: 24 December 2013

Latest update: 30 October 2023

People with significant control

Ashley House (Capital Projects) Limited
Address: Unit 1 Foundry Lane, Loosley Row, Princes Risborough, HP27 0NY, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
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 04 February 2021
Confirmation statement last made up date 24 December 2019
Annual Accounts 18 September 2015
Start Date For Period Covered By Report 2013-12-24
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 18 September 2015
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)

  • 68209 : Other letting and operating of own or leased real estate
6
Company Age

Similar companies nearby

Closest companies