UKBizDB.co.uk

AGHOCO 1430 LIMITED

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

This company is commonly known as Aghoco 1430 Limited. The company was founded 7 years ago and was given the registration number 10253133. The firm's registered office is in HARROGATE. You can find them at 28 Rayleigh Road, , Harrogate, . This company's SIC code is 64991 - Security dealing on own account.

Company Information

Name:AGHOCO 1430 LIMITED
Company Number:10253133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2016
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64991 - Security dealing on own account

Office Address & Contact

Registered Address:28 Rayleigh Road, Harrogate, United Kingdom, HG2 8QR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Rayleigh Road, Harrogate, United Kingdom, HG2 8QR

Director13 July 2016Active
28, Rayleigh Road, Harrogate, United Kingdom, HG2 8QR

Director13 July 2016Active
100, Barbirolli Square, Manchester, England, M2 3AB

Corporate Secretary27 June 2016Active
100, Barbirolli Square, Manchester, England, M2 3AB

Director27 June 2016Active
100, Barbirolli Square, Manchester, England, M2 3AB

Corporate Director27 June 2016Active
100, Barbirolli Square, Manchester, England, M2 3AB

Corporate Nominee Director27 June 2016Active

People with Significant Control

Mr Thomas Francis Wood
Notified on:13 July 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:28, Rayleigh Road, Harrogate, United Kingdom, HG2 8QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jennifer Anne Wood
Notified on:13 July 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:28, Rayleigh Road, Harrogate, United Kingdom, HG2 8QR
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 (6 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
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-02-22Address

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

Download
2017-02-22Accounts

Change account reference date company current shortened.

Download
2017-01-11Capital

Capital alter shares subdivision.

Download
2016-12-01Resolution

Resolution.

Download
2016-12-01Capital

Capital allotment shares.

Download
2016-11-21Capital

Capital name of class of shares.

Download
2016-08-08Officers

Termination director company with name termination date.

Download
2016-08-08Officers

Appoint person director company with name date.

Download
2016-08-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.