UKBizDB.co.uk

AGHOCO 1982 LIMITED

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

This company is commonly known as Aghoco 1982 Limited. The company was founded 3 years ago and was given the registration number 13015371. The firm's registered office is in MANCHESTER. You can find them at One, St Peter's Square, Manchester, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AGHOCO 1982 LIMITED
Company Number:13015371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:One, St Peter's Square, Manchester, United Kingdom, M2 3DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O M.K.M. Building Supplies Limited, Stoneferry Road, Hull, United Kingdom, HU8 8DE

Director12 July 2021Active
C/O M.K.M. Building Supplies Limited, Stoneferry Road, Hull, United Kingdom, HU8 8DE

Director06 January 2021Active
C/O M.K.M. Building Supplies Limited, Stoneferry Road, Hull, United Kingdom, HU8 8DE

Director13 May 2021Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Secretary13 November 2020Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Director13 November 2020Active
C/O M.K.M. Building Supplies Limited, Stoneferry Road, Hull, United Kingdom, HU8 8DE

Director06 January 2021Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Director13 November 2020Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Director13 November 2020Active

People with Significant Control

M.K.M. Building Supplies Limited
Notified on:21 January 2021
Status:Active
Country of residence:United Kingdom
Address:C/O M.K.M. Building Supplies Limited, Stoneferry Road, Hull, United Kingdom, HU8 8DE
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:13 November 2020
Status:Active
Address:Milton Gate, 60 Chiswell Street, London, EC1Y 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type small.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Resolution

Resolution.

Download
2022-08-11Incorporation

Memorandum articles.

Download
2022-08-09Capital

Capital allotment shares.

Download
2022-05-09Officers

Change person director company with change date.

Download
2022-04-20Accounts

Accounts with accounts type small.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-12-01Mortgage

Mortgage satisfy charge full.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-01Resolution

Resolution.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-09Accounts

Change account reference date company current shortened.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-09Address

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

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2021-01-20Officers

Termination secretary company with name termination date.

Download
2021-01-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.