General information

Name:

Ahmco Limited

Office Address:

160 Kemp House City Road EC1V 2NX London

Number: 10262786

Incorporation date: 2016-07-05

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official moment this company was founded is 5th July 2016. Started under 10262786, the company is registered as a Private Limited Company. You can contact the main office of the firm during office hours at the following location: 160 Kemp House City Road, EC1V 2NX London. The enterprise's SIC and NACE codes are 77110, that means Renting and leasing of cars and light motor vehicles. Its most recent financial reports cover the period up to 2022-08-31 and the most recent confirmation statement was submitted on 2023-09-17.

Regarding this particular limited company, all of director's responsibilities have so far been met by Gurdeep K. who was selected to lead the company one year ago. Since 24th February 2022 Edward H., had been responsible for a variety of tasks within the limited company up until the resignation in September 2023. In addition a different director, specifically Mohammad A. gave up the position in February 2022.

Financial data based on annual reports

Company staff

Gurdeep K.

Role: Director

Appointed: 13 September 2023

Latest update: 30 March 2024

People with significant control

The companies with significant control over this firm are: We Buy Distressed Businesses Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Kemp House, City Road, EC1V 2NX and was registered as a PSC under the reg no 13859032.

We Buy Distressed Businesses Limited
Address: 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13859032
Notified on 12 September 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Edward H.
Notified on 24 February 2022
Ceased on 12 September 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mohammad A.
Notified on 5 July 2016
Ceased on 24 February 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 01 October 2024
Confirmation statement last made up date 17 September 2023
Annual Accounts 28 June 2018
Start Date For Period Covered By Report 2016-07-05
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 28 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
End Date For Period Covered By Report 31 May 2020

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Free Download
On Wed, 13th Sep 2023 new director was appointed. (AP01)
filed on: 17th, September 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 77110 : Renting and leasing of cars and light motor vehicles
7
Company Age

Closest Companies - by postcode