This company is commonly known as A.g.e. Limited. The company was founded 59 years ago and was given the registration number 00836446. The firm's registered office is in BURY. You can find them at Victoria Buildings, 9 - 13 Silver Street, Bury, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | A.G.E. LIMITED |
---|---|---|
Company Number | : | 00836446 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1965 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victoria Buildings, 9 - 13 Silver Street, Bury, Lancashire, BL9 0EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victoria Buildings, 9 - 13 Silver Street, Bury, BL9 0EU | Director | 21 May 2012 | Active |
3 Park Road, Crumpsall, Manchester, England, M8 4HT | Director | 13 January 2023 | Active |
Victoria Buildings, 9 - 13 Silver Street, Bury, BL9 0EU | Director | - | Active |
3 Park Road, Crumpsall, Manchester, England, M8 4HT | Director | 13 January 2023 | Active |
3 Park Road, Crumpsall, Manchester, England, M8 4HT | Director | 13 January 2023 | Active |
3 Park Road, Crumpsall, Manchester, M8 4HT | Secretary | - | Active |
3 Park Road, Crumpsall, Manchester, M8 4HT | Director | - | Active |
3 Park Road, Crumpsall, Manchester, M8 4HT | Director | - | Active |
Mr Daniel Prais | ||
Notified on | : | 23 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Bettwood Drive, Manchester, England, M8 4JT |
Nature of control | : |
|
Mr Aubrey Kreike | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1934 |
Nationality | : | British |
Address | : | Victoria Buildings, 9 - 13 Silver Street, Bury, BL9 0EU |
Nature of control | : |
|
Mrs Belinda Jane Kreike | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Address | : | Victoria Buildings, 9 - 13 Silver Street, Bury, BL9 0EU |
Nature of control | : |
|
Mr Gareth Trevor Laurence Kreike | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Address | : | Victoria Buildings, 9 - 13 Silver Street, Bury, BL9 0EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-13 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Officers | Appoint person director company with name date. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Officers | Change person director company with change date. | Download |
2021-08-24 | Officers | Change person director company with change date. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-11 | Capital | Capital cancellation shares. | Download |
2020-08-27 | Capital | Capital return purchase own shares. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Mortgage | Mortgage charge part release with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.