UKBizDB.co.uk

A & G INSTALLATIONS LIMITED

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

This company is commonly known as A & G Installations Limited. The company was founded 25 years ago and was given the registration number 03654159. The firm's registered office is in ILKESTON. You can find them at Unit 2, Block B, Shipley Court, Manners Industrial Estate, Ilkeston, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:A & G INSTALLATIONS LIMITED
Company Number:03654159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Unit 2, Block B, Shipley Court, Manners Industrial Estate, Ilkeston, England, DE7 8EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Asher House, Asher Lane, Ripley, England, DE5 3SW

Director30 March 2023Active
Asher House, Asher Lane, Ripley, England, DE5 3SW

Director30 March 2023Active
Unit 2, Block B,, Shipley Court, Manners Industrial Estate, Ilkeston, England, DE7 8EF

Secretary01 February 2015Active
81 Church Lane, Cossall, NG16 2RW

Secretary31 March 2003Active
17 Stowe Avenue, West Bridgford, Nottingham, NG2 7HQ

Secretary22 October 1998Active
4 Worthington Lane, Newbold Colleorton, LE67 8PH

Secretary23 January 2002Active
4 Worthington Lane, Newbold Coleorton, Leicester, LE67 8PH

Secretary25 July 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 October 1998Active
10 Friesland Drive, Friesland Drive, Sandiacre, Nottingham, England, NG10 5HP

Director01 April 2013Active
81 Church Lane, Cossall, NG16 2RW

Director31 March 2003Active
81 Church Lane, Cossall, NG16 2RW

Director31 March 2003Active
2, Nevile Drive, Kinoulton, Nottingham, England, NG12 3EE

Director01 February 2015Active
17 Stowe Avenue, West Bridgford, Nottingham, NG2 7HQ

Director22 October 1998Active
4 Worthington Lane, Newbold Colleorton, LE67 8PH

Director23 January 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 October 1998Active

People with Significant Control

Mr Scott Simpson
Notified on:30 March 2023
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:England
Address:Unit 2, Block B, Shipley Court, Manners Industrial Estate, Ilkeston, England, DE7 8EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Simpson
Notified on:30 March 2023
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Unit 2, Block B, Shipley Court, Manners Industrial Estate, Ilkeston, England, DE7 8EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Darrin Boyd Molloy
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:2, Nevile Drive, Nottingham, England, NG12 3EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Clifford Johnson
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Unit 2, Block B,, Shipley Court, Ilkeston, England, DE7 8EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Clifford Johnson
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:81, Church Lane, Cossall, United Kingdom, NG16 2RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Darrin Boyd Molloy
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Unit 2, Block B,, Shipley Court, Ilkeston, England, DE7 8EF
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 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
2024-04-16Officers

Change person director company with change date.

Download
2024-04-16Officers

Change person director company with change date.

Download
2023-10-27Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Address

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

Download
2023-09-11Change of name

Certificate change of name company.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-05-11Address

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

Download
2023-04-22Persons with significant control

Notification of a person with significant control.

Download
2023-04-22Persons with significant control

Notification of a person with significant control.

Download
2023-04-22Officers

Appoint person director company with name date.

Download
2023-04-22Capital

Capital allotment shares.

Download
2023-04-22Officers

Appoint person director company with name date.

Download
2023-04-22Persons with significant control

Cessation of a person with significant control.

Download
2023-04-22Persons with significant control

Cessation of a person with significant control.

Download
2023-04-22Persons with significant control

Cessation of a person with significant control.

Download
2023-04-22Officers

Termination secretary company with name termination date.

Download
2023-04-22Officers

Termination director company with name termination date.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Capital

Capital return purchase own shares.

Download
2021-12-10Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.