UKBizDB.co.uk

AGS BATHROOM INSTALLATIONS LTD

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

This company is commonly known as Ags Bathroom Installations Ltd. The company was founded 7 years ago and was given the registration number 10633268. The firm's registered office is in BATTLE. You can find them at 1 Court Lodge Cottages Forewood Lane, Crowhurst, Battle, East Sussex. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:AGS BATHROOM INSTALLATIONS LTD
Company Number:10633268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:1 Court Lodge Cottages Forewood Lane, Crowhurst, Battle, East Sussex, England, TN33 9AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Court Lodge Cottages, Forewood Lane, Crowhurst, Battle, England, TN33 9AJ

Director26 April 2017Active
1 Court Lodge Cottages, Forewood Lane, Crowhurst, Battle, England, TN33 9AJ

Director13 May 2022Active
1 Little Park Cottage, Mount Street, Battle, England, TN33 0LX

Director20 May 2018Active
10, Whitefriars Rd, Hastings, United Kingdom, TN34 3JY

Director22 February 2017Active

People with Significant Control

Mrs Sophie Catherine Holdt
Notified on:23 May 2022
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:1 Court Lodge Cottages, Forewood Lane, Battle, England, TN33 9AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander Bryan Hutchinson
Notified on:28 February 2018
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:1 Little Park Cottages, Mount Street, Battle, England, TN33 0LX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George Holdt
Notified on:28 February 2018
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:1 Court Lodge Cottages, Crowhurst, Battle, England, TN33 9AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin William Simons
Notified on:22 February 2017
Status:Active
Date of birth:September 1995
Nationality:British
Country of residence:United Kingdom
Address:10, Whitefriars Rd, Hastings, United Kingdom, TN34 3JY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Persons with significant control

Notification of a person with significant control.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-23Capital

Capital allotment shares.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Accounts

Accounts with accounts type micro entity.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Accounts

Change account reference date company current extended.

Download
2019-11-01Accounts

Accounts with accounts type micro entity.

Download
2019-04-03Persons with significant control

Change to a person with significant control.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Persons with significant control

Notification of a person with significant control.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-04-02Persons with significant control

Notification of a person with significant control.

Download
2019-04-02Address

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

Download
2018-12-13Accounts

Accounts amended with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.