Aha Premier Limited

General information

Name:

Aha Premier Ltd

Office Address:

The Ashes 112 The Street Crowmarsh Gifford OX10 8EJ Wallingford

Number: 04384100

Incorporation date: 2002-02-28

Dissolution date: 2022-06-21

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at The Ashes, Wallingford OX10 8EJ Aha Premier Limited was classified as a Private Limited Company and issued a 04384100 Companies House Reg No. It had been launched 22 years ago before was dissolved on 2022-06-21. Created as Bluehart, this business used the business name up till 2002-03-30, when it was changed to Aha Premier Limited.

As mentioned in the enterprise's executives list, there were four directors including: Sarah N. and Andrew N..

Executives who had control over the firm were as follows: Sarah N. had substantial control or influence over the company. Andrew N. had substantial control or influence over the company.

  • Previous company's names
  • Aha Premier Limited 2002-03-30
  • Bluehart Limited 2002-02-28

Financial data based on annual reports

Company staff

Sarah N.

Role: Director

Appointed: 05 April 2002

Latest update: 26 January 2024

Sarah N.

Role: Secretary

Appointed: 05 April 2002

Latest update: 26 January 2024

Andrew N.

Role: Director

Appointed: 05 April 2002

Latest update: 26 January 2024

People with significant control

Sarah N.
Notified on 14 February 2017
Nature of control:
substantial control or influence
Andrew N.
Notified on 14 February 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 14 March 2022
Confirmation statement last made up date 28 February 2021
Annual Accounts 30 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 30 January 2014
Annual Accounts 23 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 23 January 2015
Annual Accounts 20 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 20 January 2016
Annual Accounts 29 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 29 January 2017
Annual Accounts 25 January 2018
Start Date For Period Covered By Report 2016-05-01
Date Approval Accounts 25 January 2018
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 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
End Date For Period Covered By Report 2017-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Accounts for a micro company for the period ending on Thursday 30th April 2020 (AA)
filed on: 26th, April 2021
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
20
Company Age

Similar companies nearby

Closest companies