UKBizDB.co.uk

AGGLO UK LTD

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

This company is commonly known as Agglo Uk Ltd. The company was founded 5 years ago and was given the registration number 11456127. The firm's registered office is in WICKFORD. You can find them at 324 Southend Road, , Wickford, Essex. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:AGGLO UK LTD
Company Number:11456127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:324 Southend Road, Wickford, Essex, England, SS11 8QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
324 Southend Road, Wickford, England, SS11 8QS

Director08 April 2019Active
324 Southend Road, Wickford, England, SS11 8QS

Director27 October 2023Active
The White House, 2 Meadrow, Godalming, United Kingdom, GU7 3HN

Director10 July 2018Active

People with Significant Control

St James Contracts Limited
Notified on:10 July 2019
Status:Active
Country of residence:England
Address:Unit 6, Thurrock Park Way, Tilbury, England, RM18 7HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Andrew Mccartney
Notified on:08 April 2019
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:324 Southend Road, Wickford, England, SS11 8QS
Nature of control:
  • Right to appoint and remove directors
Mr Trevor Geoffrey Horsley
Notified on:10 July 2018
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:The White House, 2 Meadrow, Godalming, United Kingdom, GU7 3HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-11-06Persons with significant control

Cessation of a person with significant control.

Download
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-29Officers

Appoint person director company with name date.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type micro entity.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-13Accounts

Change account reference date company previous shortened.

Download
2019-04-13Persons with significant control

Cessation of a person with significant control.

Download
2019-04-13Persons with significant control

Notification of a person with significant control.

Download
2019-04-08Address

Change registered office address company with date old address new address.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2018-10-22Resolution

Resolution.

Download
2018-10-17Resolution

Resolution.

Download
2018-10-17Change of name

Change of name notice.

Download
2018-07-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.