UKBizDB.co.uk

AG1 DESIGNS LLP

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

This company is commonly known as Ag1 Designs Llp. The company was founded 14 years ago and was given the registration number OC347058. The firm's registered office is in WOKING. You can find them at 18 Hipley Street, , Woking, . This company's SIC code is None Supplied.

Company Information

Name:AG1 DESIGNS LLP
Company Number:OC347058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2009
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:18 Hipley Street, Woking, England, GU22 9LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Hipley Street, Woking, England, GU22 9LQ

Llp Designated Member07 September 2015Active
16, Magazine Place, Leatherhead, England, KT22 8AZ

Llp Designated Member09 July 2009Active
5, Hoxton Wharf, Angel, London, England, N1 5DY

Llp Designated Member09 July 2009Active

People with Significant Control

James Leigh Burford
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:16, Magazine Place, Leatherhead, England, KT22 8AZ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Alistair Martin Gallop
Notified on:06 April 2016
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:Flat 101, Miro Studio, 94 Hanbury Street, London, England, E1 5JL
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Scott Bradley Ellis
Notified on:06 April 2016
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:10 Berrys Cort, Berrys Lane, West Byfleet, England, KT14 7BE
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent as firm limited liability partnership

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2023-08-14Officers

Termination member limited liability partnership with name termination date.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Officers

Change person member limited liability partnership with name change date.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Officers

Change person member limited liability partnership with name change date.

Download
2019-04-17Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-04-17Address

Change registered office address limited liability partnership with date old address new address.

Download
2019-03-11Officers

Termination member limited liability partnership with name termination date.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Officers

Change person member limited liability partnership with name change date.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2017-08-16Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2017-04-06Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.