Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AH (REC) LTD
Company Information for

AH (REC) LTD

GROUND FLOOR OTTER COURT OFFICES, HARDWICK SQUARE SOUTH, BUXTON, SK17 6QA,
Company Registration Number
07286464
Private Limited Company
Active

Company Overview

About Ah (rec) Ltd
AH (REC) LTD was founded on 2010-06-16 and has its registered office in Buxton. The organisation's status is listed as "Active". Ah (rec) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
AH (REC) LTD
 
Legal Registered Office
GROUND FLOOR OTTER COURT OFFICES
HARDWICK SQUARE SOUTH
BUXTON
SK17 6QA
Other companies in ST13
 
Previous Names
AMOS HOMES (RECRUITMENT) LTD29/11/2023
TISSINGTON SHOOT LIMITED22/03/2016
Filing Information
Company Number 07286464
Company ID Number 07286464
Date formed 2010-06-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 27/06/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 22:03:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AH (REC) LTD

Current Directors
Officer Role Date Appointed
COLIN AMOS
Director 2013-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON LOUISE AMOS
Director 2010-06-16 2013-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN AMOS TISSINGTON SHOOT LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
COLIN AMOS AMOS HOMES GROUP LTD Director 2015-11-30 CURRENT 2015-09-18 Active
COLIN AMOS AMOS ESTATES LTD Director 2013-10-10 CURRENT 2013-10-10 Active
COLIN AMOS BURBAGE HEIGHTS (BUXTON) MANAGEMENT COMPANY LIMITED Director 2013-07-09 CURRENT 2007-08-24 Active
COLIN AMOS THE 137/141 PARK ROAD BUXTON MANAGEMENT COMPANY LIMITED Director 2013-07-05 CURRENT 2002-08-14 Active
COLIN AMOS THE PARK HALL MANAGEMENT COMPANY LIMITED Director 2013-07-05 CURRENT 2005-11-18 Active
COLIN AMOS THE 58 ST JOHN STREET ASHBOURNE MANAGEMENT COMPANY LIMITED Director 2013-07-05 CURRENT 2006-08-25 Active
COLIN AMOS GRŴP AMOS CYMRU CYF Director 2013-02-06 CURRENT 2013-02-06 Active
COLIN AMOS PORTLAND RECRUITMENT (LEEK) LIMITED Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2016-03-18
COLIN AMOS AMOS CONSULTANCY LTD Director 2012-04-20 CURRENT 2012-04-20 Active
COLIN AMOS ALEXANDRA RECRUITMENT LIMITED Director 2011-09-12 CURRENT 2011-09-12 Dissolved 2014-05-26
COLIN AMOS AH (LEEK) LIMITED Director 2011-05-10 CURRENT 2011-05-10 Liquidation
COLIN AMOS AMOS CONSTRUCTION (LEEK) LIMITED Director 2010-11-30 CURRENT 2010-11-30 Liquidation
COLIN AMOS AMOS HOMES (ASHBOURNE) LIMITED Director 2007-03-26 CURRENT 2006-12-21 Liquidation
COLIN AMOS AMOS HOMES LIMITED Director 2007-01-02 CURRENT 2007-01-02 Active
COLIN AMOS BUXTON ROAD DEVELOPMENT COMPANY LIMITED Director 2005-11-28 CURRENT 2005-11-09 Dissolved 2014-08-09
COLIN AMOS AMOS GROUP LIMITED Director 2005-11-28 CURRENT 2005-11-09 Active
COLIN AMOS AMOS COMMERCIAL LIMITED Director 2005-11-25 CURRENT 2005-11-25 In Administration/Receiver Manager
COLIN AMOS MOORLAND ARTS TRUST LIMITED Director 2004-07-13 CURRENT 2004-07-13 Active
COLIN AMOS COTTON DEVELOPMENTS LIMITED Director 2004-03-10 CURRENT 2004-03-10 Active
COLIN AMOS COLIN AMOS BUILDERS LIMITED Director 2002-10-14 CURRENT 2002-07-08 Active
COLIN AMOS LEEK MILL INVESTMENTS LIMITED Director 2000-08-30 CURRENT 2000-08-30 Active
COLIN AMOS AMOS INVESTMENTS LIMITED Director 1999-04-21 CURRENT 1999-04-21 Dissolved 2016-02-18
COLIN AMOS ADL REALISATIONS (2011) LIMITED Director 1993-04-06 CURRENT 1993-03-23 Dissolved 2013-10-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27Previous accounting period shortened from 30/06/23 TO 29/06/23
2024-01-10CONFIRMATION STATEMENT MADE ON 10/01/24, WITH UPDATES
2023-11-30DIRECTOR APPOINTED MRS SHARON LOUISE AMOS
2023-11-30APPOINTMENT TERMINATED, DIRECTOR COLIN AMOS
2023-11-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON LOUISE AMOS
2023-11-30CESSATION OF COLIN AMOS AS A PERSON OF SIGNIFICANT CONTROL
2023-11-29REGISTERED OFFICE CHANGED ON 29/11/23 FROM St Johns House St Johns Street Ashbourne Derbyshire DE6 1GH England
2023-11-29Company name changed amos homes (recruitment) LTD\certificate issued on 29/11/23
2023-06-20CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-03-28Unaudited abridged accounts made up to 2022-06-30
2023-03-28Unaudited abridged accounts made up to 2022-06-30
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-03-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES
2021-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/21 FROM St Wilfrids Cotton Lane Cotton Stoke-on-Trent ST10 3DP England
2020-06-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22AA01Previous accounting period extended from 29/03/18 TO 30/06/18
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/17
2017-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/17 FROM C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW England
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN AMOS
2017-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/16
2017-03-21AA01Previous accounting period shortened from 30/03/16 TO 29/03/16
2016-12-21AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-06-27AR0116/06/16 ANNUAL RETURN FULL LIST
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/16 FROM C/O Josloyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW England
2016-03-22RES15CHANGE OF NAME 21/03/2016
2016-03-22CERTNMCompany name changed tissington shoot LIMITED\certificate issued on 22/03/16
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/16 FROM C/O Minotaur 5 Station Road Barrow Hill Chesterfield Derbyshire S43 2PG England
2016-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/16 FROM Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY United Kingdom
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-30AA01Previous accounting period extended from 31/01/15 TO 31/03/15
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/15 FROM C/O Minotaur Asset Finance Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-09AR0116/06/15 ANNUAL RETURN FULL LIST
2015-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/15 FROM Alexandra House Queen Street Leek Staffordshire ST13 6LP
2015-05-30DISS40Compulsory strike-off action has been discontinued
2015-05-29AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-28DISS16(SOAS)Compulsory strike-off action has been suspended
2015-02-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-14AR0116/06/14 ANNUAL RETURN FULL LIST
2013-10-28AA31/01/13 TOTAL EXEMPTION SMALL
2013-07-16AR0116/06/13 FULL LIST
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR SHARON AMOS
2013-07-08AP01DIRECTOR APPOINTED MR COLIN AMOS
2012-10-25AA31/01/12 TOTAL EXEMPTION SMALL
2012-06-29AR0116/06/12 FULL LIST
2011-10-28AA31/01/11 TOTAL EXEMPTION SMALL
2011-06-17AR0116/06/11 FULL LIST
2011-02-14AA01PREVSHO FROM 30/06/2011 TO 31/01/2011
2010-06-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to AH (REC) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AH (REC) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AH (REC) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.318
MortgagesNumMortOutstanding0.198
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies

Creditors
Creditors Due Within One Year 2012-02-01 £ 37,722

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-29
Annual Accounts
2017-03-29
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AH (REC) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 1
Cash Bank In Hand 2012-02-01 £ 1
Current Assets 2012-02-01 £ 16,739
Debtors 2012-02-01 £ 16,737
Fixed Assets 2012-02-01 £ 1,007
Shareholder Funds 2012-02-01 £ 19,976
Stocks Inventory 2012-02-01 £ 1
Tangible Fixed Assets 2012-02-01 £ 1,007

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AH (REC) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AH (REC) LTD
Trademarks
We have not found any records of AH (REC) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AH (REC) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as AH (REC) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where AH (REC) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AH (REC) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AH (REC) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SK17 6QA