UKBizDB.co.uk

AGP DISTRIBUTION LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF

Director31 January 2020Active
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF

Director16 August 2021Active
Barden Lodge, Barden Lane, Burnley, BB12 0DY

Secretary07 June 2001Active
2 Harvest Close, Badger Farm, Winchester, SO22 4DW

Secretary01 September 1994Active
Shorten Brook Way, Altham Business Park,, Altham, Accrington, BB5 5YJ

Secretary10 March 2010Active
4 Cottage Green, Goodworth Clatford, Andover, SP11 7RZ

Secretary-Active
Barden Lodge, Barden Lane, Burnley, BB12 0DY

Director07 June 2001Active
Greencote, Warford Hall Drive, Alderley Edge, SK9 7TR

Director30 September 2004Active
3 Boynton Close, Chandlers Ford, Eastleigh, SO53 1TQ

Director01 January 1999Active
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF

Director16 August 2021Active
Hurley Lodge, Mill Lane, Hurley, SL6 5ND

Director07 June 2001Active
37 Onslow Gardens, Wimborne, BH21 2QG

Director01 May 2000Active
The Farm, House, Park Farm, Newton Hall Lane Mobberley, Knutsford, United Kingdom, WA16 7LQ

Director01 August 2005Active
Springfield, Legh Road, Knutsford, WA16 8NT

Director01 August 2009Active
2 Harvest Close, Badger Farm, Winchester, SO22 4DW

Director01 September 1994Active
The Stables, Gambledown Lodge, Doctors Hill, Sherfield English, SO51 6JX

Director07 November 2000Active
94 Silverdale Road, Sheffield, S11 9JL

Director07 June 2001Active
19 Alder Close, Colden Common, Winchester, SO21 1XB

Director-Active
60 Percheron Drive, Knaphill, Woking, GU21 2QY

Director08 November 1999Active
Shorten Brook Way, Altham Business Park,, Altham, Accrington, BB5 5YJ

Director11 February 2010Active
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

Director01 March 1997Active

People with Significant Control

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:
  • 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 (6 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
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2022-12-27Gazette

Gazette notice voluntary.

Download
2022-12-19Dissolution

Dissolution application strike off company.

Download
2022-12-16Accounts

Accounts with accounts type dormant.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-10-18Capital

Capital statement capital company with date currency figure.

Download
2022-10-18Capital

Legacy.

Download
2022-10-18Insolvency

Legacy.

Download
2022-10-18Resolution

Resolution.

Download
2022-05-31Mortgage

Mortgage satisfy charge full.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Resolution

Resolution.

Download
2019-02-11Accounts

Accounts with accounts type dormant.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.