UKBizDB.co.uk

AGA PERFORMANCE LIMITED

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

This company is commonly known as Aga Performance Limited. The company was founded 16 years ago and was given the registration number 06264235. The firm's registered office is in LONDON. You can find them at Home House 10 Church Street, Old Isleworth, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:AGA PERFORMANCE LIMITED
Company Number:06264235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Home House 10 Church Street, Old Isleworth, London, United Kingdom, TW7 6DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Home House, 10 Church Street, Old Isleworth, London, United Kingdom, TW7 6DA

Secretary31 May 2007Active
Home House, 10 Church Street, Old Isleworth, London, United Kingdom, TW7 6DA

Director31 May 2007Active
Hilborough, The Warren, Kingswood, Tadworth, United Kingdom, KT20 6PQ

Director24 July 2017Active
18, Oakdale Road, Weybridge, United Kingdom, KT13 8EJ

Director24 July 2017Active
Home House, 10 Church Street, Old Isleworth, London, United Kingdom, TW7 6DA

Director01 December 2010Active
Home House, 10 Church Street, Old Isleworth, London, United Kingdom, TW7 6DA

Director24 July 2017Active
12 York Place, Leeds, LS1 2DS

Corporate Secretary31 May 2007Active
Broad Beech, Park Copse, Dorking, United Kingdom, RH5 4BL

Director24 July 2017Active
Catthorpe Hall, Catthorpe, Lutterworth, LE17 6DF

Director31 May 2007Active
Catthorpe Hall, Catthorpe, Near Lutterworth, Leicestershire, LE17 6DB

Director01 December 2010Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director31 May 2007Active

People with Significant Control

Aga Promotions Limited
Notified on:29 June 2017
Status:Active
Country of residence:United Kingdom
Address:Home House, Church Street, London, United Kingdom, TW7 6DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gillian Curley
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:Catthorpe Hall, Main Street, Lutterworth, England, LE17 6DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael James Curley
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:England
Address:Catthorpe Hall, Main Street, Lutterworth, England, LE17 6DB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Address

Move registers to sail company with new address.

Download
2023-06-06Address

Change sail address company with new address.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Officers

Change person director company with change date.

Download
2023-03-13Officers

Change person director company with change date.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-18Mortgage

Mortgage satisfy charge full.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Officers

Change person director company with change date.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Officers

Change person director company with change date.

Download
2017-10-02Officers

Change person secretary company with change date.

Download
2017-10-02Officers

Termination director company with name termination date.

Download
2017-07-28Officers

Appoint person director company with name date.

Download
2017-07-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.