UKBizDB.co.uk

AGI GLOBAL LOGISTICS LIMITED

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

This company is commonly known as Agi Global Logistics Limited. The company was founded 13 years ago and was given the registration number 07552812. The firm's registered office is in BRISTOL. You can find them at Boyces Building 40-42 Regent Street, Clifton, Bristol, . This company's SIC code is 51210 - Freight air transport.

Company Information

Name:AGI GLOBAL LOGISTICS LIMITED
Company Number:07552812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2011
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51210 - Freight air transport

Office Address & Contact

Registered Address:Boyces Building 40-42 Regent Street, Clifton, Bristol, BS8 4HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boyces Building 40-42, Regent Street, Clifton, Bristol, BS8 4HU

Director14 March 2011Active
Boyces Building 40-42, Regent Street, Clifton, Bristol, BS8 4HU

Director02 December 2014Active
8, Brimhill Rise, Chapmanslade, Westbury, United Kingdom, BA13 4AX

Secretary14 March 2011Active
120, Inglestone Road, Wickwar, United Kingdom, GL12 8PJ

Director14 March 2011Active
Portview Trading Estate, 1 Portview Road, Avonmouth, Bristol, BS11 9LS

Director02 December 2014Active
8, Brimhill Rise, Westbury, United Kingdom, BA13 4AX

Director04 March 2011Active

People with Significant Control

Atlantic Group International Limited
Notified on:06 October 2020
Status:Active
Country of residence:England
Address:Boyces Building, Regent Street, Bristol, England, BS8 4HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Christopher Kendry
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:Portway Trading Estate, 1 Portview Road, Bristol, England, BS11 9LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen John Sands
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:The Laurels, Parkhouse Lane, Keynsham, England, BS31 2SG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Paul Wigginton
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:Portway Trading Estate, 1 Portview Road, Bristol, England, BS11 9LS
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Persons with significant control

Cessation of a person with significant control.

Download
2024-05-15Persons with significant control

Cessation of a person with significant control.

Download
2024-04-11Persons with significant control

Change to a person with significant control.

Download
2024-04-10Officers

Change person director company with change date.

Download
2024-04-10Persons with significant control

Change to a person with significant control.

Download
2024-04-10Officers

Change person director company with change date.

Download
2024-04-10Persons with significant control

Change to a person with significant control.

Download
2023-11-17Accounts

Change account reference date company current extended.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type small.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-28Persons with significant control

Notification of a person with significant control.

Download
2022-04-19Accounts

Accounts with accounts type small.

Download
2022-04-05Mortgage

Mortgage satisfy charge full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Mortgage

Mortgage satisfy charge full.

Download
2021-06-30Accounts

Accounts with accounts type small.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type small.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.