UKBizDB.co.uk

AGD FOUR LTD

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

This company is commonly known as Agd Four Ltd. The company was founded 7 years ago and was given the registration number 10302763. The firm's registered office is in NORWICH. You can find them at Anglia House, 6 Central Avenue, Norwich, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:AGD FOUR LTD
Company Number:10302763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2016
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Anglia House, 6 Central Avenue, Norwich, United Kingdom, NR7 0HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 4 Roxan Business Centre, 142 Lodge Road, Southampton, England, SO14 6QR

Director01 August 2021Active
Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Director22 June 2017Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director29 July 2016Active
Anglia House, 6 Central Avenue, Norwich, United Kingdom, NR7 0HR

Director07 August 2020Active

People with Significant Control

Mr. Rudra Mishra
Notified on:05 August 2021
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:430 Legacy Centre, Hanworth Trading Estate, Feltham, England, TW13 6DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David James White
Notified on:24 June 2021
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:142 Lodge Road, Office 4, Southampton, England, SO14 6QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bbb Ventures Ltd
Notified on:24 June 2021
Status:Active
Country of residence:England
Address:Anglia House, 6 Central Avenue, Norwich, England, NR7 0HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
David White
Notified on:07 August 2020
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:Anglia House, 6 Central Avenue, Norwich, United Kingdom, NR7 0HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sdg Registrars Limited
Notified on:29 July 2016
Status:Active
Country of residence:United Kingdom
Address:Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Address

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

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-06Address

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

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Persons with significant control

Cessation of a person with significant control.

Download
2021-07-12Persons with significant control

Notification of a person with significant control.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Resolution

Resolution.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2020-08-10Resolution

Resolution.

Download
2020-08-07Address

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

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-08-07Persons with significant control

Notification of a person with significant control.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.