This company is commonly known as A.g.e. Electrical Services Limited. The company was founded 35 years ago and was given the registration number 02359214. The firm's registered office is in PETERBOROUGH. You can find them at 36 Tyndall Court, Commerce Road Lynch Wood, Peterborough, . This company's SIC code is 43210 - Electrical installation.
Name | : | A.G.E. ELECTRICAL SERVICES LIMITED |
---|---|---|
Company Number | : | 02359214 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1989 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 Tyndall Court, Commerce Road Lynch Wood, Peterborough, PE2 6LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Tyndall Court, Commerce Road Lynch Wood, Peterborough, PE2 6LR | Secretary | 01 September 1999 | Active |
36, Tyndall Court, Commerce Road Lynch Wood, Peterborough, PE2 6LR | Director | 03 July 2001 | Active |
4, Brookside Industrial Estate, Sawtry, Huntingdon, England, PE28 5SB | Director | 01 August 2017 | Active |
4, Brookside Industrial Estate, Sawtry, Huntingdon, England, PE28 5SB | Director | 01 August 2017 | Active |
4, Brookside Industrial Estate, Sawtry, Huntingdon, England, PE28 5SB | Director | 01 August 2017 | Active |
36, Tyndall Court, Commerce Road Lynch Wood, Peterborough, PE2 6LR | Director | 01 August 2015 | Active |
Asgard House, Roundhill View, Glatton, PE17 5RB | Secretary | - | Active |
16 Chesham Drive, Baston, Peterborough, PE6 9QW | Director | 01 August 1998 | Active |
Ptarmigan House, 13 The Paddocks, Folksworth, PE7 3TZ | Director | - | Active |
26 Peregrine Court, Gateford, Worksop, S81 8TR | Director | 01 August 1998 | Active |
12 Hawthorne Avenue, Upper Marham, Kings Lynn, PE33 9LU | Director | 04 May 1993 | Active |
Asgard House Roundhill View, Glatton, Huntingdon, PE17 5RB | Director | 22 March 2001 | Active |
Asgard House Roundhill View, Glatton, Huntingdon, PE17 5RB | Director | 01 June 1995 | Active |
Asgard House, Roundhill View, Glatton, PE17 5RB | Director | 29 April 1996 | Active |
32 Leiston Court, Eye, Peterborough, PE6 7WL | Director | 01 February 2003 | Active |
Mr David Edward Simpson | ||
Notified on | : | 10 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | English |
Address | : | 36, Tyndall Court, Peterborough, PE2 6LR |
Nature of control | : |
|
Ms Hilary Simpson | ||
Notified on | : | 10 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1943 |
Nationality | : | English |
Address | : | 36, Tyndall Court, Peterborough, PE2 6LR |
Nature of control | : |
|
Mr David Edward Simpson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | British |
Address | : | 36, Tyndall Court, Peterborough, PE2 6LR |
Nature of control | : |
|
Ms Hilary Simpson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1943 |
Nationality | : | British |
Address | : | 36, Tyndall Court, Peterborough, PE2 6LR |
Nature of control | : |
|
Mr Jason Gargiulo | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Address | : | 36, Tyndall Court, Peterborough, PE2 6LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-24 | Capital | Capital cancellation shares. | Download |
2022-05-16 | Capital | Capital return purchase own shares. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-06 | Capital | Capital allotment shares. | Download |
2018-04-25 | Resolution | Resolution. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-03 | Officers | Appoint person director company with name date. | Download |
2017-08-03 | Officers | Appoint person director company with name date. | Download |
2017-08-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.