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.
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 | : |
|
Registered Address | : | 28 Rayleigh Road, Harrogate, United Kingdom, HG2 8QR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Rayleigh Road, Harrogate, United Kingdom, HG2 8QR | Director | 13 July 2016 | Active |
28, Rayleigh Road, Harrogate, United Kingdom, HG2 8QR | Director | 13 July 2016 | Active |
100, Barbirolli Square, Manchester, England, M2 3AB | Corporate Secretary | 27 June 2016 | Active |
100, Barbirolli Square, Manchester, England, M2 3AB | Director | 27 June 2016 | Active |
100, Barbirolli Square, Manchester, England, M2 3AB | Corporate Director | 27 June 2016 | Active |
100, Barbirolli Square, Manchester, England, M2 3AB | Corporate Nominee Director | 27 June 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-22 | Address | Change registered office address company with date old address new address. | Download |
2017-02-22 | Accounts | Change account reference date company current shortened. | Download |
2017-01-11 | Capital | Capital alter shares subdivision. | Download |
2016-12-01 | Resolution | Resolution. | Download |
2016-12-01 | Capital | Capital allotment shares. | Download |
2016-11-21 | Capital | Capital name of class of shares. | Download |
2016-08-08 | Officers | Termination director company with name termination date. | Download |
2016-08-08 | Officers | Appoint person director company with name date. | Download |
2016-08-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.