Warning: file_put_contents(c/78ae7b6d7d10eefdbefbd5544fc11a93.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Aga Promotions Limited, TW7 6DA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AGA PROMOTIONS LIMITED

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

This company is commonly known as Aga Promotions Limited. The company was founded 7 years ago and was given the registration number 10307976. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:AGA PROMOTIONS LIMITED
Company Number:10307976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support 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, United Kingdom, TW7 6DA

Secretary02 August 2016Active
Home House, 10 Church Street, Old Isleworth, London, United Kingdom, TW7 6DA

Director24 July 2017Active
Hilborough, The Warren, Kingswood, Tadworth, United Kingdom, KT20 6PQ

Director02 August 2016Active
18, Oakdale Road, Weybridge, United Kingdom, KT13 8EJ

Director02 August 2016Active
Home House, 10 Church Street, Old Isleworth, London, United Kingdom, TW7 6DA

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

Director02 August 2016Active
Broad Beech, Park Copse, Dorking, United Kingdom, RH5 4BL

Director02 August 2016Active
Catthorpe Hall, Main Street, Catthorpe, Lutterworth, United Kingdom, LE17 6DB

Director02 August 2016Active

People with Significant Control

Mr James Richard Harold Curley
Notified on:02 August 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:Hilborough, The Warren, Tadworth, United Kingdom, KT20 6PQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Accounts

Accounts with accounts type micro entity.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Officers

Change person director company with change date.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-16Accounts

Accounts with accounts type micro entity.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Officers

Change person director company with change date.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type micro entity.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Accounts

Accounts with accounts type micro entity.

Download
2017-10-02Officers

Change person secretary company with change date.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Officers

Appoint person director company with name date.

Download
2017-08-01Accounts

Change account reference date company current extended.

Download
2017-08-01Officers

Appoint person director company with name date.

Download
2017-07-25Officers

Change person director company with change date.

Download
2017-07-25Officers

Change person director company with change date.

Download
2017-07-13Officers

Termination director company with name termination date.

Download
2017-07-06Capital

Capital allotment shares.

Download
2017-07-06Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.