UKBizDB.co.uk

AGA MOBILITY SYSTEMS LIMITED

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

This company is commonly known as Aga Mobility Systems Limited. The company was founded 21 years ago and was given the registration number 04657337. The firm's registered office is in SHEFFIELD. You can find them at 3rd Floor Westfield House, 60 Charter Row, Sheffield, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:AGA MOBILITY SYSTEMS LIMITED
Company Number:04657337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 February 2003
End of financial year:31 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bury Lodge, Bury Road, Stowmarket, England, IP14 1JA

Secretary07 September 2005Active
Bury Lodge, Bury Road, Stowmarket, England, IP14 1JA

Director30 May 2014Active
Bury Lodge, Bury Road, Stowmarket, England, IP14 1JA

Director05 February 2003Active
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

Director13 April 2011Active
47 Reed Land Way, Felixstowe, IP11 2FQ

Secretary01 February 2004Active
Church View, The Green, Shelland, Stowmarket, IP14 3JE

Secretary05 February 2003Active
9 Middlefield Drive, Great Finborough, Stowmarket, IP14 3AH

Director21 February 2005Active

People with Significant Control

Mr Lee Robert Thrower
Notified on:01 July 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:3rd Floor, Westfield House, Sheffield, S1 3FZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Elaine Joanna Thrower
Notified on:01 July 2016
Status:Active
Date of birth:November 1974
Nationality:British
Address:3rd Floor, Westfield House, Sheffield, S1 3FZ
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
2023-12-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-23Address

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

Download
2019-10-22Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-22Resolution

Resolution.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Accounts

Accounts with accounts type micro entity.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2016-09-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Accounts

Accounts with accounts type total exemption small.

Download
2015-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-10Capital

Capital allotment shares.

Download
2015-03-23Accounts

Accounts with accounts type total exemption small.

Download
2015-02-20Accounts

Change account reference date company previous shortened.

Download
2014-09-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-19Officers

Change person director company with change date.

Download
2014-09-19Officers

Change person secretary company with change date.

Download
2014-06-10Officers

Appoint person director company with name.

Download
2014-06-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.