UKBizDB.co.uk

AG NEWCO LIMITED

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

This company is commonly known as Ag Newco Limited. The company was founded 8 years ago and was given the registration number 09943368. The firm's registered office is in ELY. You can find them at Unit 8 Ely Bridge Ind Estate, Wroughton Place, Ely, Cardiff. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:AG NEWCO LIMITED
Company Number:09943368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 8 Ely Bridge Ind Estate, Wroughton Place, Ely, Cardiff, CF5 4AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Stuart Close Trade Park, Cardiff, Wales, CF11 8EE

Director27 March 2024Active
Unit 10, Stuart Close Trade Park, Cardiff, Wales, CF11 8EE

Director27 March 2024Active
Unit 8, Ely Bridge Ind Estate, Wroughton Place, Ely, CF5 4AQ

Director11 January 2016Active
Unit 8, Ely Bridge Ind Estate, Wroughton Place, Ely, CF5 4AQ

Director11 January 2016Active
Unit 10, Stuart Close Trade Park, Cardiff, Wales, CF11 8EE

Director27 March 2024Active
Unit 8, Ely Bridge Ind Estate, Wroughton Place, Ely, CF5 4AQ

Director11 January 2016Active

People with Significant Control

Cardo Group Limited
Notified on:27 March 2024
Status:Active
Country of residence:Wales
Address:Unit 10, Stuart Close Trade Park, Cardiff, Wales, CF11 8EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Richard Gentile
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:Unit 8, Ely Bridge Ind Estate, Ely, CF5 4AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Gooch
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:Welsh
Address:Unit 8, Ely Bridge Ind Estate, Ely, CF5 4AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Garry William Mark White
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:Unit 8, Ely Bridge Ind Estate, Ely, CF5 4AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-04-06Incorporation

Memorandum articles.

Download
2024-04-06Resolution

Resolution.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Persons with significant control

Cessation of a person with significant control.

Download
2024-04-02Persons with significant control

Cessation of a person with significant control.

Download
2024-04-02Persons with significant control

Cessation of a person with significant control.

Download
2024-04-02Persons with significant control

Notification of a person with significant control.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Officers

Change person director company with change date.

Download
2023-03-22Persons with significant control

Change to a person with significant control.

Download
2023-03-17Accounts

Accounts with accounts type group.

Download
2023-02-17Capital

Capital name of class of shares.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Mortgage

Mortgage satisfy charge full.

Download
2022-02-17Accounts

Accounts with accounts type group.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Incorporation

Memorandum articles.

Download
2021-12-19Capital

Capital name of class of shares.

Download
2021-12-18Resolution

Resolution.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download
2021-05-16Accounts

Accounts with accounts type group.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.