UKBizDB.co.uk

AFG AGA LIMITED

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

This company is commonly known as Afg Aga Limited. The company was founded 25 years ago and was given the registration number 03566835. The firm's registered office is in LONG EATON. You can find them at C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AFG AGA LIMITED
Company Number:03566835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1998
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom, NG10 2GD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom, NG10 2GD

Corporate Secretary31 December 2002Active
The Middleby Corporation, 1400 Toastmaster Drive, Elgin, United States, 60120

Director14 December 2015Active
The Middleby Corporation, 1400 Toastmaster Drive, Elgin, United States, 60120

Director14 December 2015Active
Middleby Europe Sl, Astintze 2 Bajo, Derio, Spain, 48160

Director14 December 2015Active
Village Farm Barn, The Broadway, Charlton On Otmoor, Kidlington, OX5 2UB

Secretary23 June 1999Active
1 Haseley Grange, Haseley, Warwick, CV35 7HW

Secretary06 July 2001Active
22 Dedmere Road, Marlow, SL7 1PG

Secretary31 December 1999Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary19 May 1998Active
Castle Farmhouse, Chacombe, Banbury, OX17 2EN

Director23 June 1999Active
Foxholes, Foscot, Chipping Norton, OX7 6RW

Director25 June 1998Active
35 The Bromptons, Rose Square, London, Uk, SW3 6RS

Director25 June 1998Active
53 Palewell Park, East Sheen, SW14 8JQ

Director21 July 1998Active
Rosemary Cottage North Aston, Oxford, OX6 4HX

Director25 June 1998Active
75 Capital Wharf, High Street Wapping, London, E1W 1LY

Director25 June 1998Active
63 Alderbrook Road, Solihull, B91 1NR

Director06 July 2001Active
Waterbrook House, Great Comberton, WR10 3DP

Director06 July 2001Active
Juno Drive, Leamington Spa, CV31 3RG

Director01 August 2008Active
Jasmine Cottage, Hayway Lane, Broadwell, Rugby, CV23 8HH

Director06 July 2001Active
3 Stables Court, Spinfield Mount, Marlow, SL7 2JD

Director25 July 2000Active
Juno Drive, Leamington Spa, CV31 3RG

Corporate Director17 June 2003Active
Juno Drive, Leamington Spa, CV31 3RG

Corporate Director17 June 2003Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director19 May 1998Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director19 May 1998Active

People with Significant Control

The Coalbrookdale Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Aga Rangemaster, Meadow Lane, Nottingham, United Kingdom, NG10 2GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-08Gazette

Gazette notice voluntary.

Download
2020-11-30Dissolution

Dissolution application strike off company.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type dormant.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type dormant.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Officers

Change corporate secretary company with change date.

Download
2017-09-22Resolution

Resolution.

Download
2017-09-22Change of name

Change of name notice.

Download
2017-09-18Accounts

Accounts with accounts type dormant.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Address

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

Download
2016-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-18Officers

Change corporate secretary company with change date.

Download
2016-08-17Gazette

Gazette filings brought up to date.

Download
2016-08-16Gazette

Gazette notice compulsory.

Download
2016-08-15Accounts

Accounts with accounts type dormant.

Download
2015-12-16Officers

Appoint person director company with name date.

Download
2015-12-16Officers

Appoint person director company with name date.

Download
2015-12-15Officers

Termination director company with name termination date.

Download
2015-12-15Officers

Appoint person director company with name date.

Download
2015-12-15Officers

Termination director company with name termination date.

Download
2015-12-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.