Ahe Group Limited

General information

Name:

Ahe Group Ltd

Office Address:

46 Hullbridge Road South Woodham Ferrers CM3 5NG Chelmsford

Number: 06165320

Incorporation date: 2007-03-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01255860954

Emails:

  • office@austinheatingservices.co.uk

Websites

www.austinheatingservices.com
www.austinheatingservices.co.uk

Description

Data updated on:

This company is located in Chelmsford under the ID 06165320. This firm was started in 2007. The main office of the company is situated at 46 Hullbridge Road South Woodham Ferrers. The zip code is CM3 5NG. Ahe Group Limited was known three years ago as Austin Heating Services. The company's registered with SIC code 43220 and their NACE code stands for Plumbing, heat and air-conditioning installation. Its most recent filed accounts documents cover the period up to 2023-03-31 and the most recent annual confirmation statement was submitted on 2023-03-16.

Julie A. and Stephen A. are registered as the firm's directors and have been cooperating as the Management Board for 17 years. To find professional help with legal documentation, the abovementioned firm has been utilizing the skills of Julie A. as a secretary since 2007.

Executives with significant control over the firm are: Julie A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Ahe Group Limited 2021-05-27
  • Austin Heating Services Limited 2007-03-16

Financial data based on annual reports

Company staff

Julie A.

Role: Director

Appointed: 16 March 2007

Latest update: 8 February 2024

Julie A.

Role: Secretary

Appointed: 16 March 2007

Latest update: 8 February 2024

Stephen A.

Role: Director

Appointed: 16 March 2007

Latest update: 8 February 2024

People with significant control

Julie A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 30 March 2024
Confirmation statement last made up date 16 March 2023
Annual Accounts 2 September 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 2 September 2014
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 December 2015
Annual Accounts 14 September 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 14 September 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2013
Annual Accounts 14 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 14 November 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Amended total exemption full company accounts data drawn up to March 31, 2022 (AAMD)
filed on: 31st, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

155 Harwich Road

Post code:

CO16 9NL

City / Town:

Little Clacton

Accountant/Auditor,
2013

Name:

Accsys Accountants Limited

Address:

Milwood House 36b Albion Place

Post code:

ME14 5DZ

City / Town:

Maidstone

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
17
Company Age

Closest Companies - by postcode