UKBizDB.co.uk

A G CHAMBERS CONSTRUCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A G Chambers Construction Limited. The company was founded 27 years ago and was given the registration number 03350809. The firm's registered office is in WALSALL. You can find them at 3 Wolverhampton Road, Pelsall, Walsall, West Midlands. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:A G CHAMBERS CONSTRUCTION LIMITED
Company Number:03350809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:3 Wolverhampton Road, Pelsall, Walsall, West Midlands, England, WS3 4AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Wolverhampton Road, Pelsall, Walsall, England, WS3 4AA

Secretary04 December 2007Active
3 Wolverhampton Road, Pelsall, Walsall, England, WS3 4AA

Director04 July 2016Active
3 Wolverhampton Road, Pelsall, Walsall, England, WS3 4AA

Director04 December 2007Active
17 Watermint Close, Wimblebury, Cannock, WS12 2GL

Secretary22 May 1997Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary11 April 1997Active
15 Fern Road, Huntingdon, Cannock, WS12 4NN

Director22 May 1997Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director11 April 1997Active

People with Significant Control

Ag Chambers Holdings Limited
Notified on:13 August 2020
Status:Active
Country of residence:United Kingdom
Address:3, Wolverhampton Road, Pelsall, United Kingdom, WS3 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Chambers
Notified on:01 July 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:3 Wolverhampton Road, Pelsall, Walsall, England, WS3 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jackie Chambers
Notified on:01 July 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:3 Wolverhampton Road, Pelsall, Walsall, England, WS3 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Persons with significant control

Cessation of a person with significant control.

Download
2020-09-08Persons with significant control

Notification of a person with significant control.

Download
2020-09-08Persons with significant control

Cessation of a person with significant control.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Capital

Capital allotment shares.

Download
2020-07-20Capital

Capital allotment shares.

Download
2020-05-26Resolution

Resolution.

Download
2020-05-26Capital

Capital name of class of shares.

Download
2020-05-26Capital

Capital variation of rights attached to shares.

Download
2020-05-06Address

Change registered office address company with date old address new address.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Officers

Change person director company with change date.

Download
2019-04-12Officers

Change person director company with change date.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.