UKBizDB.co.uk

AGD EQUIPMENT LIMITED

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

This company is commonly known as Agd Equipment Limited. The company was founded 47 years ago and was given the registration number 01275753. The firm's registered office is in STRATFORD UPON AVON. You can find them at Avonbrook House 198 Masons Road, Stratford Enterprise Park, Stratford Upon Avon, Warwickshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:AGD EQUIPMENT LIMITED
Company Number:01275753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1976
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Avonbrook House 198 Masons Road, Stratford Enterprise Park, Stratford Upon Avon, Warwickshire, CV37 9LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avonbrook House, 198 Masons Road, Stratford Enterprise Park, Stratford Upon Avon, CV37 9LQ

Secretary12 March 2018Active
Avonbrook House, 198 Masons Road, Stratford Enterprise Park, Stratford Upon Avon, CV37 9LQ

Director01 January 2012Active
Avonbrook House, 198 Masons Road, Stratford Enterprise Park, Stratford Upon Avon, CV37 9LQ

Director-Active
Avonbrook House, 198 Masons Road, Stratford Enterprise Park, Stratford Upon Avon, CV37 9LQ

Director-Active
59 Seward Road, Badsey, WR11 7HQ

Secretary05 November 2002Active
52 Birmingham Road, Sutton Coldfield, B72 1QJ

Secretary-Active
Avonbrook House, 198 Masons Road, Stratford Enterprise Park, Stratford Upon Avon, CV37 9LQ

Secretary29 March 2011Active
25 Amis Way, Stratford Upon Avon, CV37 7JD

Secretary31 October 2004Active
59 Seward Road, Badsey, WR11 7HQ

Director21 July 2003Active
11 Keeble Park, Maldon, CM9 6YG

Director01 March 2006Active
52 Birmingham Road, Sutton Coldfield, B72 1QJ

Director29 June 1993Active
2 Gilberry Close, Knowle, Solihull, B93 9JZ

Director-Active
Avonbrook House, 198 Masons Road, Stratford Enterprise Park, Stratford Upon Avon, CV37 9LQ

Director19 September 2003Active

People with Significant Control

Mr Robert William Law
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:Avonbrook House, 198 Masons Road, Stratford Upon Avon, CV37 9LQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr William Housten Law
Notified on:06 April 2016
Status:Active
Date of birth:February 1937
Nationality:British
Address:Avonbrook House, 198 Masons Road, Stratford Upon Avon, CV37 9LQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Elizabeth Ann Law
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Address:Avonbrook House, 198 Masons Road, Stratford Upon Avon, CV37 9LQ
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 (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
2023-11-01Accounts

Accounts with accounts type full.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-15Accounts

Accounts with accounts type full.

Download
2020-11-20Mortgage

Mortgage satisfy charge full.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type full.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type full.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Officers

Appoint person secretary company with name date.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type full.

Download
2017-03-30Accounts

Accounts with accounts type full.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Mortgage

Mortgage satisfy charge full.

Download
2016-01-05Accounts

Accounts with accounts type full.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-03Mortgage

Mortgage satisfy charge full.

Download
2015-04-26Incorporation

Memorandum articles.

Download
2015-04-07Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.