This company is commonly known as Aghoco 1182 Limited. The company was founded 10 years ago and was given the registration number 08582236. The firm's registered office is in NEWMARKET. You can find them at Plantation Stud, Snailwell Short Road, Newmarket, Suffolk. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AGHOCO 1182 LIMITED |
---|---|---|
Company Number | : | 08582236 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 2013 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Plantation Stud, Snailwell Short Road, Newmarket, Suffolk, CB8 7LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Milton Gate, Chiswell Street, London, England, EC1Y 4AG | Corporate Secretary | 24 June 2013 | Active |
Kilpatrick House, Kilpatrick, Collinstown, Ireland, N91Y D58 | Director | 15 October 2013 | Active |
One St Peter's Square, Manchester, United Kingdom, M2 3DE | Director | 01 May 2023 | Active |
Kilpatrick House, Kilpatrick, Collinstown, Ireland, N91Y D58 | Director | 01 January 2022 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Director | 24 June 2013 | Active |
Plantation Stud, Snailwell Short Road, Newmarket, CB8 7LJ | Director | 23 October 2017 | Active |
Ballynaskeah House, Raharney, County Westmeath, Ireland, | Director | 15 October 2013 | Active |
Ballinaskeagh House, Raharney, Ireland, | Director | 15 December 2015 | Active |
Kilpatrick House, Kilpatrick, Collinstown, Ireland, N91Y D58 | Director | 30 April 2020 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Director | 24 June 2013 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Nominee Director | 24 June 2013 | Active |
Mr Michael O'Leary | ||
Notified on | : | 26 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | Kilpatrick House, Kilpatrick, Collinstown, Ireland, N91Y D58 |
Nature of control | : |
|
Ms Emmet Ward | ||
Notified on | : | 30 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1989 |
Nationality | : | British |
Address | : | Plantation Stud, Snailwell Short Road, Newmarket, CB8 7LJ |
Nature of control | : |
|
Mr Ronan Lennon | ||
Notified on | : | 20 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1989 |
Nationality | : | Irish |
Address | : | Plantation Stud, Snailwell Short Road, Newmarket, CB8 7LJ |
Nature of control | : |
|
Pascal Keegan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | Ballinaskeagh House, Raharney, County Westmeath, Ireland, |
Nature of control | : |
|
Neal Mcmahon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | Ballinaskeagh House, Ballynaskeagh, Raharney, Ireland, N91 X856 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2023-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-12 | Address | Change registered office address company with date old address new address. | Download |
2022-06-24 | Change of name | Certificate change of name company. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Officers | Appoint person director company with name date. | Download |
2022-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-07 | Officers | Change person director company with change date. | Download |
2020-08-07 | Officers | Change person director company with change date. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-26 | Officers | Appoint person director company with name date. | Download |
2020-05-26 | Officers | Termination director company with name termination date. | Download |
2020-03-26 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.