UKBizDB.co.uk

A.G.E. ELECTRICAL SERVICES LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:36 Tyndall Court, Commerce Road Lynch Wood, Peterborough, PE2 6LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Tyndall Court, Commerce Road Lynch Wood, Peterborough, PE2 6LR

Secretary01 September 1999Active
36, Tyndall Court, Commerce Road Lynch Wood, Peterborough, PE2 6LR

Director03 July 2001Active
4, Brookside Industrial Estate, Sawtry, Huntingdon, England, PE28 5SB

Director01 August 2017Active
4, Brookside Industrial Estate, Sawtry, Huntingdon, England, PE28 5SB

Director01 August 2017Active
4, Brookside Industrial Estate, Sawtry, Huntingdon, England, PE28 5SB

Director01 August 2017Active
36, Tyndall Court, Commerce Road Lynch Wood, Peterborough, PE2 6LR

Director01 August 2015Active
Asgard House, Roundhill View, Glatton, PE17 5RB

Secretary-Active
16 Chesham Drive, Baston, Peterborough, PE6 9QW

Director01 August 1998Active
Ptarmigan House, 13 The Paddocks, Folksworth, PE7 3TZ

Director-Active
26 Peregrine Court, Gateford, Worksop, S81 8TR

Director01 August 1998Active
12 Hawthorne Avenue, Upper Marham, Kings Lynn, PE33 9LU

Director04 May 1993Active
Asgard House Roundhill View, Glatton, Huntingdon, PE17 5RB

Director22 March 2001Active
Asgard House Roundhill View, Glatton, Huntingdon, PE17 5RB

Director01 June 1995Active
Asgard House, Roundhill View, Glatton, PE17 5RB

Director29 April 1996Active
32 Leiston Court, Eye, Peterborough, PE6 7WL

Director01 February 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Persons with significant control

Notification of a person with significant control.

Download
2022-11-14Persons with significant control

Notification of a person with significant control.

Download
2022-05-24Capital

Capital cancellation shares.

Download
2022-05-16Capital

Capital return purchase own shares.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Capital

Capital allotment shares.

Download
2018-04-25Resolution

Resolution.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Officers

Appoint person director company with name date.

Download
2017-08-03Officers

Appoint person director company with name date.

Download
2017-08-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.