Company NameAHS Plastering Systems Ltd
DirectorJohn Fitzgerald Smith
Company StatusActive
Company Number08335624
CategoryPrivate Limited Company
Incorporation Date18 December 2012(11 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr John Fitzgerald Smith
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2022(9 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lazonby Close Bidston
Wirral
Cheshire
CH43 7QX
Wales
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameAlison Jane Smith
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lazonby Close
Bidston
Wirral
CH43 7QX
Wales

Contact

Telephone0151 6520088
Telephone regionLiverpool

Location

Registered Address279 Woodchurch Road Woodchurch Road
Birkenhead
CH42 9LE
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardPrenton
Built Up AreaBirkenhead

Shareholders

1 at £1John Fitzgerald Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£6,108
Cash£21,769
Current Liabilities£62,924

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

22 August 2018Delivered on: 29 August 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 279 woodchurch road, prenton, wirral, CH42 9LE.
Outstanding
27 April 2018Delivered on: 17 May 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 279 woodchurch road, prenton, birkenhead, wirral, CH42 9LE.
Outstanding

Filing History

3 January 2024Confirmation statement made on 18 December 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
23 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
14 September 2022Appointment of Mr John Fitzgerald Smith as a director on 14 September 2022 (2 pages)
14 September 2022Termination of appointment of Alison Jane Smith as a director on 14 September 2022 (1 page)
23 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
8 April 2021Registered office address changed from 11 Warwick Road Old Trafford Manchester M16 0QQ to 279 Woodchurch Road Woodchurch Road Birkenhead CH42 9LE on 8 April 2021 (1 page)
17 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
23 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
5 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
18 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
31 August 2018Satisfaction of charge 083356240001 in full (1 page)
29 August 2018Registration of charge 083356240002, created on 22 August 2018 (8 pages)
17 May 2018Registration of charge 083356240001, created on 27 April 2018 (8 pages)
8 January 2018Confirmation statement made on 18 December 2017 with updates (5 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 April 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 2
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 2
(3 pages)
6 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(3 pages)
24 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(3 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
13 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
16 January 2013Appointment of Alison Jane Smith as a director (3 pages)
16 January 2013Appointment of Alison Jane Smith as a director (3 pages)
18 December 2012Incorporation (20 pages)
18 December 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
18 December 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
18 December 2012Incorporation (20 pages)