AG SOLAR LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Ag Solar Ltd. The company was founded 7 years ago and was given the registration number 11065206. The firm's registered office is in BOLTON. You can find them at Unit 62, Darley St, Bolton, . This company's SIC code is 56210 - Event catering activities.
Company Information
Name | : | AG SOLAR LTD |
---|
Company Number | : | 11065206 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 15 November 2017 |
---|
End of financial year | : | 23 January 2019 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 56210 - Event catering activities
|
---|
Office Address & Contact
Registered Address | : | Unit 62, Darley St, Bolton, England, BL1 3DX |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mr Charles Leon Percox |
Notified on | : | 05 June 2022 |
---|
Status | : | Active |
---|
Date of birth | : | October 1999 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 18, Sparrowhawk Way, Telford, England, TF1 6NH |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Jordan Innes Hudson-Francis |
Notified on | : | 05 March 2022 |
---|
Status | : | Active |
---|
Date of birth | : | August 1991 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 15, Bengrove Close, Redditch, England, B98 7SX |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Walter Hall |
Notified on | : | 30 November 2019 |
---|
Status | : | Active |
---|
Date of birth | : | November 1958 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 2, Heigham Road, London, England, E6 2JG |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Sageer Ali Mohammed |
Notified on | : | 29 November 2019 |
---|
Status | : | Active |
---|
Date of birth | : | March 1987 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 63, Alumwell Road, Walsall, England, WS2 9XQ |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Raymond William Fieldhouse |
Notified on | : | 15 November 2017 |
---|
Status | : | Active |
---|
Date of birth | : | April 1982 |
---|
Nationality | : | English |
---|
Country of residence | : | England |
---|
Address | : | No 1 Royal Exchange Avenue, London, England, EC3V 3NL |
---|
Nature of control | : | - Significant influence or control
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2024 (10 months ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2025
- Due by 31 December 2025 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2024 (4 months ago)
- Next confirmation dated 14 October 2025
- Due by 28 October 2025 (8 months remaining)