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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Asher House, Asher Lane, Ripley, England, DE5 3SW | Director | 30 March 2023 | Active |
Asher House, Asher Lane, Ripley, England, DE5 3SW | Director | 30 March 2023 | Active |
Unit 2, Block B,, Shipley Court, Manners Industrial Estate, Ilkeston, England, DE7 8EF | Secretary | 01 February 2015 | Active |
81 Church Lane, Cossall, NG16 2RW | Secretary | 31 March 2003 | Active |
17 Stowe Avenue, West Bridgford, Nottingham, NG2 7HQ | Secretary | 22 October 1998 | Active |
4 Worthington Lane, Newbold Colleorton, LE67 8PH | Secretary | 23 January 2002 | Active |
4 Worthington Lane, Newbold Coleorton, Leicester, LE67 8PH | Secretary | 25 July 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 22 October 1998 | Active |
10 Friesland Drive, Friesland Drive, Sandiacre, Nottingham, England, NG10 5HP | Director | 01 April 2013 | Active |
81 Church Lane, Cossall, NG16 2RW | Director | 31 March 2003 | Active |
81 Church Lane, Cossall, NG16 2RW | Director | 31 March 2003 | Active |
2, Nevile Drive, Kinoulton, Nottingham, England, NG12 3EE | Director | 01 February 2015 | Active |
17 Stowe Avenue, West Bridgford, Nottingham, NG2 7HQ | Director | 22 October 1998 | Active |
4 Worthington Lane, Newbold Colleorton, LE67 8PH | Director | 23 January 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 22 October 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Officers | Change person director company with change date. | Download |
2024-04-16 | Officers | Change person director company with change date. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-24 | Address | Change registered office address company with date old address new address. | Download |
2023-09-11 | Change of name | Certificate change of name company. | Download |
2023-05-22 | Officers | Change person director company with change date. | Download |
2023-05-22 | Officers | Change person director company with change date. | Download |
2023-05-11 | Address | Change registered office address company with date old address new address. | Download |
2023-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-22 | Officers | Appoint person director company with name date. | Download |
2023-04-22 | Capital | Capital allotment shares. | Download |
2023-04-22 | Officers | Appoint person director company with name date. | Download |
2023-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-22 | Officers | Termination secretary company with name termination date. | Download |
2023-04-22 | Officers | Termination director company with name termination date. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2022-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-21 | Capital | Capital return purchase own shares. | Download |
2021-12-10 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.