UKBizDB.co.uk

A G V P LIMITED

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

This company is commonly known as A G V P Limited. The company was founded 6 years ago and was given the registration number 11213166. The firm's registered office is in REDDITCH. You can find them at 18 Beverley Close, Astwood Bank, Redditch, Worcestershire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:A G V P LIMITED
Company Number:11213166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:18 Beverley Close, Astwood Bank, Redditch, Worcestershire, United Kingdom, B96 6DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Beverley Close, Astwood Bank, Redditch, United Kingdom, B96 6DX

Director30 July 2019Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director19 February 2018Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director01 March 2018Active

People with Significant Control

Mr Andrew Aiden Goldrick
Notified on:30 July 2019
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:18, Beverley Close, Redditch, United Kingdom, B96 6DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Steven Ormerod
Notified on:01 March 2018
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vincent David Hughes
Notified on:19 February 2018
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-16Accounts

Accounts with accounts type dormant.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Change of name

Certificate change of name company.

Download
2021-11-23Accounts

Accounts with accounts type dormant.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Accounts

Accounts with accounts type dormant.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Officers

Change person director company with change date.

Download
2019-08-06Persons with significant control

Change to a person with significant control.

Download
2019-08-05Address

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

Download
2019-07-31Accounts

Accounts with accounts type dormant.

Download
2019-07-31Capital

Capital allotment shares.

Download
2019-07-31Resolution

Resolution.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Persons with significant control

Notification of a person with significant control.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-07-30Address

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

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.