UKBizDB.co.uk

A.G.C. LTD

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

This company is commonly known as A.g.c. Ltd. The company was founded 20 years ago and was given the registration number 04807989. The firm's registered office is in NOTTINGHAM. You can find them at 213 Cromford Road, Langley Mill, Nottingham, . This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:A.G.C. LTD
Company Number:04807989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2003
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:213 Cromford Road, Langley Mill, Nottingham, England, NG16 4EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
213, Cromford Road, Langley Mill, Nottingham, England, NG16 4EU

Director29 March 2019Active
213, Cromford Road, Langley Mill, Nottingham, England, NG16 4EU

Director29 March 2019Active
4 Harrow Gardens, Wollaton Park, Nottingham, NG8 1FH

Secretary14 July 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary23 June 2003Active
Ainmoor Grange, Mickley Lane Stretton, Alfreton, DE55 6ES

Director08 March 2004Active
Ainmoor Grange, Mickley Lane, Stretton, Alfreton, United Kingdom, DE55 6ES

Director14 July 2003Active
550 Valley Road, Basford, Nottingham, NG5 1JJ

Director24 June 2010Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director23 June 2003Active

People with Significant Control

Baslow Parks Limited
Notified on:29 March 2019
Status:Active
Country of residence:England
Address:213, Cromford Road, Nottingham, England, NG16 4EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Allan Norton
Notified on:23 June 2017
Status:Active
Date of birth:July 1955
Nationality:British
Address:550 Valley Road, Nottingham, NG5 1JJ
Nature of control:
  • Significant influence or control

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 (6 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
2024-03-29Accounts

Change account reference date company current shortened.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Change account reference date company previous shortened.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type small.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type small.

Download
2021-08-11Gazette

Gazette filings brought up to date.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Incorporation

Memorandum articles.

Download
2020-05-26Resolution

Resolution.

Download
2020-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Mortgage

Mortgage satisfy charge full.

Download
2019-09-18Mortgage

Mortgage satisfy charge full.

Download
2019-07-29Address

Move registers to sail company with new address.

Download
2019-07-29Address

Change sail address company with new address.

Download
2019-05-07Persons with significant control

Notification of a person with significant control.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-07Address

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

Download

Copyright © 2024. All rights reserved.