UKBizDB.co.uk

AGHOCO 1256 LIMITED

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

This company is commonly known as Aghoco 1256 Limited. The company was founded 9 years ago and was given the registration number 09203438. The firm's registered office is in CHELTENHAM. You can find them at Malvern View Business Park, Stella Way, Cheltenham, Gloucestershire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:AGHOCO 1256 LIMITED
Company Number:09203438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Malvern View Business Park, Stella Way, Cheltenham, Gloucestershire, GL52 7DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, The Grange, Enborne, Newbury, England, RG14 6RJ

Director03 February 2015Active
7, The Grange, Enborne, Newbury, England, RG14 6RJ

Director03 February 2015Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Secretary04 September 2014Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director04 September 2014Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Director04 September 2014Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Nominee Director04 September 2014Active

People with Significant Control

Mr David John Glenn
Notified on:01 June 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:7, The Grange, Newbury, England, RG14 6RJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Jeanette Glenn
Notified on:01 June 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:7, The Grange, Newbury, England, RG14 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type total exemption full.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-05-27Accounts

Change account reference date company previous shortened.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-13Officers

Appoint person director company with name date.

Download
2015-03-13Officers

Appoint person director company with name date.

Download
2015-02-20Capital

Capital name of class of shares.

Download
2015-02-20Capital

Capital alter shares subdivision.

Download
2015-02-20Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.