This company is commonly known as Agp Distribution Limited. The company was founded 33 years ago and was given the registration number 02561301. The firm's registered office is in BURNLEY. You can find them at Technology House Magnesium Way, Hapton, Burnley, . This company's SIC code is 74990 - Non-trading company.
Name | : | AGP DISTRIBUTION LIMITED |
---|---|---|
Company Number | : | 02561301 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1990 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF | Director | 31 January 2020 | Active |
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF | Director | 16 August 2021 | Active |
Barden Lodge, Barden Lane, Burnley, BB12 0DY | Secretary | 07 June 2001 | Active |
2 Harvest Close, Badger Farm, Winchester, SO22 4DW | Secretary | 01 September 1994 | Active |
Shorten Brook Way, Altham Business Park,, Altham, Accrington, BB5 5YJ | Secretary | 10 March 2010 | Active |
4 Cottage Green, Goodworth Clatford, Andover, SP11 7RZ | Secretary | - | Active |
Barden Lodge, Barden Lane, Burnley, BB12 0DY | Director | 07 June 2001 | Active |
Greencote, Warford Hall Drive, Alderley Edge, SK9 7TR | Director | 30 September 2004 | Active |
3 Boynton Close, Chandlers Ford, Eastleigh, SO53 1TQ | Director | 01 January 1999 | Active |
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF | Director | 16 August 2021 | Active |
Hurley Lodge, Mill Lane, Hurley, SL6 5ND | Director | 07 June 2001 | Active |
37 Onslow Gardens, Wimborne, BH21 2QG | Director | 01 May 2000 | Active |
The Farm, House, Park Farm, Newton Hall Lane Mobberley, Knutsford, United Kingdom, WA16 7LQ | Director | 01 August 2005 | Active |
Springfield, Legh Road, Knutsford, WA16 8NT | Director | 01 August 2009 | Active |
2 Harvest Close, Badger Farm, Winchester, SO22 4DW | Director | 01 September 1994 | Active |
The Stables, Gambledown Lodge, Doctors Hill, Sherfield English, SO51 6JX | Director | 07 November 2000 | Active |
94 Silverdale Road, Sheffield, S11 9JL | Director | 07 June 2001 | Active |
19 Alder Close, Colden Common, Winchester, SO21 1XB | Director | - | Active |
60 Percheron Drive, Knaphill, Woking, GU21 2QY | Director | 08 November 1999 | Active |
Shorten Brook Way, Altham Business Park,, Altham, Accrington, BB5 5YJ | Director | 11 February 2010 | Active |
15 Trafalgar Way, Stockbridge, SO20 6ET | Director | - | Active |
4 The Moorlands, Boston Spa, Wetherby, LS23 6ED | Director | - | Active |
174 Silverdale Road, Earley, Reading, RG6 7LY | Director | 01 March 1997 | Active |
Exertis (Uk) Ltd | ||
Notified on | : | 22 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | ., Shorten Brook Way, Altham Business Park, Accrington, England, BB5 5YJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-27 | Gazette | Gazette notice voluntary. | Download |
2022-12-19 | Dissolution | Dissolution application strike off company. | Download |
2022-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-17 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Capital | Capital statement capital company with date currency figure. | Download |
2022-10-18 | Capital | Legacy. | Download |
2022-10-18 | Insolvency | Legacy. | Download |
2022-10-18 | Resolution | Resolution. | Download |
2022-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Officers | Appoint person director company with name date. | Download |
2021-08-18 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Officers | Appoint person director company with name date. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Resolution | Resolution. | Download |
2019-02-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.