UKBizDB.co.uk

A.G.E. LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Victoria Buildings, 9 - 13 Silver Street, Bury, Lancashire, BL9 0EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria Buildings, 9 - 13 Silver Street, Bury, BL9 0EU

Director21 May 2012Active
3 Park Road, Crumpsall, Manchester, England, M8 4HT

Director13 January 2023Active
Victoria Buildings, 9 - 13 Silver Street, Bury, BL9 0EU

Director-Active
3 Park Road, Crumpsall, Manchester, England, M8 4HT

Director13 January 2023Active
3 Park Road, Crumpsall, Manchester, England, M8 4HT

Director13 January 2023Active
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

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent as trust
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent as trust
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Persons with significant control

Change to a person with significant control.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Persons with significant control

Notification of a person with significant control.

Download
2023-08-15Persons with significant control

Change to a person with significant control.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Persons with significant control

Change to a person with significant control.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Capital

Capital cancellation shares.

Download
2020-08-27Capital

Capital return purchase own shares.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-08-10Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Persons with significant control

Change to a person with significant control.

Download
2020-02-14Persons with significant control

Change to a person with significant control.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Mortgage

Mortgage charge part release with charge number.

Download

Copyright © 2024. All rights reserved.