Warning: file_put_contents(c/c372d8c81c46fa71506a49c230abe339.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ag Real Builders Ltd, NN11 4GH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AG REAL BUILDERS LTD

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

This company is commonly known as Ag Real Builders Ltd. The company was founded 7 years ago and was given the registration number 10761952. The firm's registered office is in DAVENTRY. You can find them at Bishop Crewe House Office 9-10, North Street, Daventry, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:AG REAL BUILDERS LTD
Company Number:10761952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Bishop Crewe House Office 9-10, North Street, Daventry, England, NN11 4GH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Glasgow Street, Northampton, England, NN5 5BL

Director15 June 2019Active
200, Empire Road, Perivale, Greenford, UB6 7EE

Director09 May 2017Active
39, Elmgrove Crescent, Harrow, England, HA1 2QT

Director26 January 2019Active
29, The Harebreaks, Watford, England, WD24 6NF

Director27 January 2018Active
Office 9 - Bishop Crewe House, North Street, Daventry, England, NN11 4GH

Director18 October 2018Active
Office 10 -, Bishop Crewe House, North Street, Daventry, England, NN11 4GH

Director18 October 2018Active

People with Significant Control

Mr Ionel-Claudiu Lupu
Notified on:15 June 2019
Status:Active
Date of birth:April 1977
Nationality:Romanian
Country of residence:England
Address:72, Glasgow Street, Northampton, England, NN5 5BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Darius-Mircea Palcut
Notified on:26 January 2019
Status:Active
Date of birth:February 1984
Nationality:Romanian
Country of residence:England
Address:39, Elmgrove Crescent, Harrow, England, HA1 2QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aurel Stanciu Stanciu
Notified on:21 November 2018
Status:Active
Date of birth:April 2018
Nationality:Romanian
Country of residence:England
Address:Office10 -, Bishop Crewe, Daventry, England, NN11 4GH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Romeo Radulescu
Notified on:21 November 2018
Status:Active
Date of birth:November 1972
Nationality:Romanian
Country of residence:England
Address:Office 10, Bishop Crewe House, Daventry, England, NN11 4GH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Darius-Mircea Palcut
Notified on:15 May 2018
Status:Active
Date of birth:February 1984
Nationality:Romanian
Country of residence:England
Address:39, Elmgrove Crescent, Harrow, England, HA1 2QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Mr Ionel-Claudiu Lupu
Notified on:09 May 2017
Status:Active
Date of birth:April 1977
Nationality:Romanian
Country of residence:United Kingdom
Address:200, Empire Road,Perivale, Greenford, United Kingdom, UB6 7EE
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 (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
2024-01-29Change of name

Certificate change of name company.

Download
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2024-01-15Accounts

Accounts with accounts type micro entity.

Download
2023-09-06Persons with significant control

Change to a person with significant control.

Download
2023-09-05Officers

Change person director company with change date.

Download
2023-09-05Address

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

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Change of name

Certificate change of name company.

Download
2022-02-15Accounts

Accounts with accounts type micro entity.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Address

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

Download
2021-05-21Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Resolution

Resolution.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-06-20Address

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

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2019-06-20Persons with significant control

Notification of a person with significant control.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2019-05-07Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.