This company is commonly known as Aggora (technical) Limited. The company was founded 18 years ago and was given the registration number 05758333. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AGGORA (TECHNICAL) LIMITED |
---|---|---|
Company Number | : | 05758333 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | York House, 45 Seymour Street, London, England, W1H 7JT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
York House, 45 Seymour Street, London, England, W1H 7JT | Secretary | 01 October 2020 | Active |
York House, 45 Seymour Street, London, England, W1H 7JT | Director | 01 January 2023 | Active |
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT | Director | 01 January 2022 | Active |
York House, 45 Seymour Street, London, England, W1H 7JT | Director | 02 January 2018 | Active |
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT | Director | 11 September 2018 | Active |
York House, 45 Seymour Street, London, England, W1H 7JT | Director | 02 January 2018 | Active |
York House, 45 Seymour Street, London, England, W1H 7JT | Secretary | 02 January 2018 | Active |
Centech House, Centech Park, Fringe Meadow Road North Moons Moat, Redditch, United Kingdom, B98 9NR | Secretary | 27 March 2006 | Active |
15 Loveday Close, Atherstone, CV9 3AT | Director | 27 March 2006 | Active |
York House, 45 Seymour Street, London, England, W1H 7JT | Director | 02 January 2018 | Active |
Holly Bank Cottage, Dale Hill, Blackwell, Bromsgrove, United Kingdom, B60 1QJ | Director | 27 March 2006 | Active |
Centech House, Centech Park, Fringe Meadow Road North Moons Moat, Redditch, United Kingdom, B98 9NR | Director | 03 February 2014 | Active |
York House, Bunzl Plc, 45 Seymour Street, London, England, W1H 7JT | Director | 11 September 2018 | Active |
30, Varlins Way, Kings Norton, United Kingdom, B38 9UX | Director | 01 December 2006 | Active |
York House, 45 Seymour Street, London, England, W1H 7JT | Director | 02 January 2018 | Active |
51 Haslewood Road, Newton Aycliffe, DL5 4XF | Director | 27 March 2006 | Active |
Centech House, Centech Park, Fringe Meadow Road North Moons Moat, Redditch, United Kingdom, B98 9NR | Director | 27 March 2006 | Active |
Aggora Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Centech House, Centech Park, Fringe Meadow Road, Redditch, United Kingdom, B98 9NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Officers | Change person director company with change date. | Download |
2023-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2022-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Officers | Appoint person director company with name date. | Download |
2022-01-14 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Officers | Change person director company with change date. | Download |
2020-10-07 | Accounts | Accounts with accounts type full. | Download |
2020-10-05 | Officers | Termination secretary company with name termination date. | Download |
2020-10-05 | Officers | Appoint person secretary company with name date. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2019-09-05 | Accounts | Accounts with accounts type full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type full. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-10-05 | Accounts | Change account reference date company current shortened. | Download |
2018-09-13 | Officers | Appoint person director company with name date. | Download |
2018-09-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.