Warning: file_put_contents(c/9648df96a201a8fea06b98d65e284092.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ag Engine Detox Ltd, SO50 7HF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AG ENGINE DETOX LTD

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

This company is commonly known as Ag Engine Detox Ltd. The company was founded 8 years ago and was given the registration number 09632344. The firm's registered office is in EASTLEIGH. You can find them at Simba Business Park Portsmouth Road, Fishers Pond, Eastleigh, Hampshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:AG ENGINE DETOX LTD
Company Number:09632344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Simba Business Park Portsmouth Road, Fishers Pond, Eastleigh, Hampshire, SO50 7HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Simba Business Park, Portsmouth Road, Fishers Pond, Eastleigh, SO50 7HF

Director20 July 2018Active
Simba Business Park, Portsmouth Road, Fishers Pond, Eastleigh, SO50 7HF

Director06 December 2023Active
Simba Business Park, Portsmouth Road, Fishers Pond, Eastleigh, SO50 7HF

Director30 November 2021Active
Simba Business Park, Portsmouth Road, Fishers Pond, Eastleigh, SO50 7HF

Director01 May 2020Active
26, Leigh Road, Eastleigh, United Kingdom, SO50 9DT

Director10 June 2015Active
Simba Business Park, Portsmouth Road, Fishers Pond, Eastleigh, SO50 7HF

Director19 January 2016Active

People with Significant Control

Mrs Jatinder Kaur
Notified on:02 December 2021
Status:Active
Date of birth:February 1987
Nationality:British
Address:Simba Business Park, Portsmouth Road, Eastleigh, SO50 7HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Gurmale Singh Ladher
Notified on:01 January 2020
Status:Active
Date of birth:May 1952
Nationality:British
Address:Simba Business Park, Portsmouth Road, Eastleigh, SO50 7HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jatinder Kaur Ladher
Notified on:20 July 2018
Status:Active
Date of birth:February 1987
Nationality:British
Address:Simba Business Park, Portsmouth Road, Eastleigh, SO50 7HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Gurmale Singh Ladher
Notified on:19 January 2017
Status:Active
Date of birth:May 1952
Nationality:British
Address:Simba Business Park, Portsmouth Road, Eastleigh, SO50 7HF
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 (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
2024-05-13Accounts

Accounts with accounts type total exemption full.

Download
2024-05-13Accounts

Accounts with accounts type total exemption full.

Download
2024-04-27Gazette

Gazette filings brought up to date.

Download
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-11-22Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-21Gazette

Gazette notice compulsory.

Download
2023-06-17Gazette

Gazette filings brought up to date.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2022-08-31Gazette

Gazette filings brought up to date.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Persons with significant control

Notification of a person with significant control.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.