UKBizDB.co.uk

AGHOCO 1442 LIMITED

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

This company is commonly known as Aghoco 1442 Limited. The company was founded 7 years ago and was given the registration number 10278033. The firm's registered office is in MANCHESTER. You can find them at 5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AGHOCO 1442 LIMITED
Company Number:10278033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, England, M90 3DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director10 July 2023Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director20 June 2022Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Secretary07 September 2016Active
100, Barbirolli Square, Manchester, England, M2 3AB

Corporate Secretary14 July 2016Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director07 September 2016Active
100, Barbirolli Square, Manchester, England, M2 3AB

Director14 July 2016Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director07 September 2016Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director20 June 2022Active
100, Barbirolli Square, Manchester, England, M2 3AB

Corporate Director14 July 2016Active
100, Barbirolli Square, Manchester, England, M2 3AB

Corporate Nominee Director14 July 2016Active

People with Significant Control

Mr Matthew John Moulding
Notified on:11 September 2020
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Hut Ihc Limited
Notified on:07 September 2016
Status:Active
Country of residence:United Kingdom
Address:Meridian House, Gadbrook Park, Northwich, United Kingdom, CW9 7RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Inhoco Formations Limited
Notified on:14 July 2016
Status:Active
Country of residence:England
Address:100, Barbirolli Square, Manchester, England, M2 3AB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Accounts

Accounts with accounts type full.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination secretary company with name termination date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2021-10-12Address

Move registers to registered office company with new address.

Download
2021-09-28Address

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

Download
2021-09-18Accounts

Accounts with accounts type full.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Persons with significant control

Second filing notification of a person with significant control.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.