UKBizDB.co.uk

AGK WORLD-WIDE LOGISTICS LIMITED

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

This company is commonly known as Agk World-wide Logistics Limited. The company was founded 23 years ago and was given the registration number 04047268. The firm's registered office is in AMERSHAM. You can find them at C/o Azets Anglo House Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AGK WORLD-WIDE LOGISTICS LIMITED
Company Number:04047268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2000
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Azets Anglo House Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, United Kingdom, HP6 6FA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vision House, Hamilton Way, Mansfield, England, NG18 5BU

Secretary01 March 2024Active
Vision House, Hamilton Way, Mansfield, England, NG18 5BU

Director01 March 2024Active
Vision House, Hamilton Way, Mansfield, England, NG18 5BU

Director01 March 2024Active
C/O Azets, Anglo House, Bell Lane Office Village, Bell Lane, Amersham, United Kingdom, HP6 6FA

Corporate Secretary19 November 2000Active
2 Cathedral Road, Cardiff, CF11 9LJ

Corporate Nominee Secretary04 August 2000Active
2 Cathedral Road, Cardiff, CF11 9LJ

Nominee Director04 August 2000Active
Coombe House, Sharnden, Mayfield, United Kingdom, TN20 6QA

Director19 November 2000Active

People with Significant Control

The Reflex Group Limited
Notified on:01 March 2024
Status:Active
Country of residence:England
Address:Vision House, Hamilton Way, Mansfield, England, NG18 5BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tim Lowe
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:Coombe House, Sharnden, Mayfield, United Kingdom, TN20 6QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kathryn Jane Lowe
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:Coombe House, Sharnden, Mayfield, United Kingdom, TN20 6QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Persons with significant control

Change to a person with significant control.

Download
2024-04-09Resolution

Resolution.

Download
2024-03-12Accounts

Change account reference date company previous extended.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-03-12Persons with significant control

Notification of a person with significant control.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Termination secretary company with name termination date.

Download
2024-03-12Officers

Appoint person secretary company with name date.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2024-03-12Address

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

Download
2024-03-09Incorporation

Memorandum articles.

Download
2024-03-04Capital

Capital allotment shares.

Download
2024-03-04Change of constitution

Statement of companys objects.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type micro entity.

Download
2023-02-14Change of name

Certificate change of name company.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Accounts

Accounts with accounts type micro entity.

Download
2021-12-13Address

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

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Accounts

Accounts with accounts type micro entity.

Download
2020-09-18Officers

Change corporate secretary company with change date.

Download
2020-09-18Address

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

Download

Copyright © 2024. All rights reserved.