Warning: file_put_contents(c/878ee69f0db57aaf8a5679fe858e9f60.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/1e7147421f31b214e010572a61ad4264.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ag Safebooths Uk Limited, HP11 2NF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AG SAFEBOOTHS UK LIMITED

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

This company is commonly known as Ag Safebooths Uk Limited. The company was founded 9 years ago and was given the registration number 09619365. The firm's registered office is in HIGH WYCOMBE. You can find them at Victoria House, 32 Desborough Street, High Wycombe, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:AG SAFEBOOTHS UK LIMITED
Company Number:09619365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2015
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Victoria House, 32 Desborough Street, High Wycombe, England, HP11 2NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Kings Avenue, London, N21 3NA

Secretary01 August 2020Active
Heyford Grange, Camp Road, Upper Heyford, Bicester, England, OX25 5LS

Director02 June 2015Active
Victoria House, 32 Desborough Street, High Wycombe, England, HP11 2NF

Director02 June 2015Active
Victoria House, 32 Desborough Street, High Wycombe, England, HP11 2NF

Director17 September 2018Active

People with Significant Control

Mr Timothy Ashley Sparks
Notified on:30 March 2017
Status:Active
Date of birth:August 1956
Nationality:British
Address:1, Kings Avenue, London, N21 3NA
Nature of control:
  • Ownership of shares 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 (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
2023-11-23Insolvency

Liquidation compulsory winding up progress report.

Download
2022-12-07Insolvency

Liquidation compulsory winding up progress report.

Download
2021-10-15Insolvency

Liquidation compulsory appointment liquidator.

Download
2021-08-16Insolvency

Liquidation compulsory winding up order.

Download
2020-12-11Address

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

Download
2020-12-10Insolvency

Liquidation in administration appointment of administrator.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-10-28Change of name

Certificate change of name company.

Download
2020-10-22Change of name

Certificate change of name company.

Download
2020-09-04Officers

Appoint person secretary company with name date.

Download
2020-08-28Accounts

Accounts with accounts type micro entity.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-03Resolution

Resolution.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Officers

Change person director company with change date.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Address

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

Download
2019-05-09Accounts

Accounts with accounts type micro entity.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Capital

Capital allotment shares.

Download
2018-10-05Capital

Capital allotment shares.

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.