UKBizDB.co.uk

AGD HOLDINGS LIMITED

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

This company is commonly known as Agd Holdings Limited. The company was founded 53 years ago and was given the registration number 00992319. 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 74990 - Non-trading company.

Company Information

Name:AGD HOLDINGS LIMITED
Company Number:00992319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1970
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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, Masons Road, Stratford-Upon-Avon, England, CV37 9LQ

Director12 September 2013Active
Avonbrook House, 198 Masons Road, Stratford Enterprise Park, Stratford Upon Avon, CV37 9LQ

Director11 December 1995Active
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

Secretary04 May 1993Active
Ashtree Cottage 290 Four Ashes Road, Dorridge, Solihull, B93 8NR

Secretary-Active
25 Amis Way, Stratford Upon Avon, CV37 7JD

Secretary31 October 2004Active
52 Birmingham Road, Sutton Coldfield, B72 1QJ

Director11 December 1995Active
Ashtree Cottage 290 Four Ashes Road, Dorridge, Solihull, B93 8NR

Director-Active
2 Gilberry Close, Knowle, Solihull, B93 9JZ

Director-Active
The Old Rectory, Burford, Tenbury Wells, WR15 8HG

Director04 April 1996Active

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:
  • Voting rights 25 to 50 percent as trust
  • 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
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 group.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Persons with significant control

Change to a person with significant control.

Download
2023-10-11Persons with significant control

Change to a person with significant control.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-04-15Capital

Capital name of class of shares.

Download
2023-04-15Capital

Capital variation of rights attached to shares.

Download
2023-04-15Incorporation

Memorandum articles.

Download
2023-04-15Resolution

Resolution.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2023-03-08Accounts

Accounts with accounts type group.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type group.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type group.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type group.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type group.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Officers

Appoint person secretary company with name date.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type group.

Download
2017-03-29Accounts

Accounts with accounts type group.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.