Company NameA Mohan Limited
DirectorsSimon Mohan and John Gary Simmons
Company StatusActive
Company Number05033488
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities
SIC 81221Window cleaning services

Directors

Secretary NameMr John Gary Simmons
NationalityBritish
StatusCurrent
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13c Airport Industrial Estate
Kingston Park
Newcastle Upon Tyne
NE3 2EF
Director NameMr Simon Mohan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2008(4 years, 3 months after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13c Airport Industrial Estate
Kingston Park
Newcastle Upon Tyne
NE3 2EF
Director NameMr John Gary Simmons
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2008(4 years, 3 months after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13c Airport Industrial Estate
Kingston Park
Newcastle Upon Tyne
NE3 2EF
Director NameMr Andrew Mohan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address13c Airport Industrial Estate
Kingston Park
Newcastle Upon Tyne
NE3 2EF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 2
Vance Business Park
Gateshead
NE11 9NE
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

1 at £1Andrew Mohan
33.33%
Ordinary
1 at £1John Gary Simmons
33.33%
Ordinary
1 at £1Simon Mohan
33.33%
Ordinary

Financials

Year2014
Net Worth-£52,589
Cash£4
Current Liabilities£96,456

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return3 February 2024 (3 months ago)
Next Return Due17 February 2025 (9 months, 2 weeks from now)

Filing History

7 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
21 December 2023Unaudited abridged accounts made up to 31 March 2023 (11 pages)
18 May 2023Termination of appointment of Hithrive Ltd as a secretary on 18 May 2023 (1 page)
14 March 2023Registered office address changed from 13C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF to Unit 2 Vance Business Park Gateshead NE11 9NE on 14 March 2023 (1 page)
8 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
23 December 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
3 May 2022Secretary's details changed for Hithrive Ltd on 1 May 2022 (1 page)
30 March 2022Director's details changed for Mr Simon Mohan on 30 March 2022 (2 pages)
30 March 2022Change of details for Mr Simon Mohan as a person with significant control on 30 March 2022 (2 pages)
30 March 2022Appointment of Hithrive Ltd as a secretary on 30 March 2022 (2 pages)
17 February 2022Confirmation statement made on 3 February 2022 with updates (4 pages)
20 July 2021Statement of capital following an allotment of shares on 30 June 2021
  • GBP 100
(4 pages)
6 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 February 2021Confirmation statement made on 3 February 2021 with updates (4 pages)
3 February 2021Cessation of Andrew Mohan as a person with significant control on 22 September 2020 (1 page)
5 November 2020Statement of capital following an allotment of shares on 22 September 2020
  • GBP 30
(4 pages)
23 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 July 2020Termination of appointment of Andrew Mohan as a director on 30 May 2020 (1 page)
4 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 March 2019 (3 pages)
5 February 2019Change of details for Mr John Gary Simmons as a person with significant control on 5 February 2019 (2 pages)
5 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
15 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (7 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (7 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 February 2016Secretary's details changed for John Gary Simmons on 12 February 2016 (1 page)
12 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 3
(4 pages)
12 February 2016Director's details changed for Andrew Mohan on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Simon Mohan on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Andrew Mohan on 12 February 2016 (2 pages)
12 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 3
(4 pages)
12 February 2016Secretary's details changed for John Gary Simmons on 12 February 2016 (1 page)
12 February 2016Director's details changed for Simon Mohan on 12 February 2016 (2 pages)
8 February 2016Director's details changed for John Gary Simmons on 8 February 2016 (2 pages)
8 February 2016Director's details changed for John Gary Simmons on 8 February 2016 (2 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 3
(6 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 3
(6 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 3
(6 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 3
(6 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 3
(6 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 3
(6 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Andrew Mohan on 10 March 2010 (2 pages)
10 March 2010Director's details changed for John Gary Simmons on 10 March 2010 (2 pages)
10 March 2010Registered office address changed from 16D Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 10 March 2010 (1 page)
10 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Andrew Mohan on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Simon Mohan on 10 March 2010 (2 pages)
10 March 2010Registered office address changed from 16D Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 10 March 2010 (1 page)
10 March 2010Director's details changed for John Gary Simmons on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Simon Mohan on 10 March 2010 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 February 2009Return made up to 03/02/09; full list of members (4 pages)
24 February 2009Return made up to 03/02/09; full list of members (4 pages)
21 May 2008Director appointed simon mohan (1 page)
21 May 2008Director appointed john gary simmons (1 page)
21 May 2008Director appointed john gary simmons (1 page)
21 May 2008Director appointed simon mohan (1 page)
20 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 February 2008Return made up to 03/02/08; full list of members (3 pages)
29 February 2008Return made up to 03/02/08; full list of members (3 pages)
5 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 March 2007Return made up to 03/02/07; full list of members (6 pages)
14 March 2007Return made up to 03/02/07; full list of members (6 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 March 2006Return made up to 03/02/06; full list of members (6 pages)
7 March 2006Return made up to 03/02/06; full list of members (6 pages)
4 November 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
4 November 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
8 March 2005Return made up to 03/02/05; full list of members (6 pages)
8 March 2005Return made up to 03/02/05; full list of members (6 pages)
22 June 2004Ad 28/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 June 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
22 June 2004Ad 28/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 June 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004Registered office changed on 02/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004Registered office changed on 02/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
3 February 2004Incorporation (16 pages)
3 February 2004Incorporation (16 pages)