UKBizDB.co.uk

AGHOCO 1182 LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Plantation Stud, Snailwell Short Road, Newmarket, Suffolk, CB8 7LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milton Gate, Chiswell Street, London, England, EC1Y 4AG

Corporate Secretary24 June 2013Active
Kilpatrick House, Kilpatrick, Collinstown, Ireland, N91Y D58

Director15 October 2013Active
One St Peter's Square, Manchester, United Kingdom, M2 3DE

Director01 May 2023Active
Kilpatrick House, Kilpatrick, Collinstown, Ireland, N91Y D58

Director01 January 2022Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director24 June 2013Active
Plantation Stud, Snailwell Short Road, Newmarket, CB8 7LJ

Director23 October 2017Active
Ballynaskeah House, Raharney, County Westmeath, Ireland,

Director15 October 2013Active
Ballinaskeagh House, Raharney, Ireland,

Director15 December 2015Active
Kilpatrick House, Kilpatrick, Collinstown, Ireland, N91Y D58

Director30 April 2020Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Director24 June 2013Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Nominee Director24 June 2013Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type dormant.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-02-28Accounts

Accounts with accounts type dormant.

Download
2022-10-12Address

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

Download
2022-06-24Change of name

Certificate change of name company.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-13Accounts

Accounts with accounts type dormant.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type dormant.

Download
2020-08-07Persons with significant control

Change to a person with significant control.

Download
2020-08-07Officers

Change person director company with change date.

Download
2020-08-07Officers

Change person director company with change date.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-03-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.