UKBizDB.co.uk

A.G.S CASTINGS LTD

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

This company is commonly known as A.g.s Castings Ltd. The company was founded 8 years ago and was given the registration number 09810710. The firm's registered office is in LONDON. You can find them at 32-38 Leman Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:A.G.S CASTINGS LTD
Company Number:09810710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:32-38 Leman Street, London, E1 8EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swiss House, Buckingham Street, Tolleshunt Major, Maldon, United Kingdom, CM9 8LZ

Director31 January 2019Active
Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ

Director25 May 2016Active
Onega House, 112 Main Road, Sidcup, England, DA14 6NE

Director01 March 2016Active
Onega House, 112 Main Road, Sidcup, United Kingdom, DA14 6NE

Director05 October 2015Active
Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ

Director22 May 2017Active
Onega House, 112 Main Road, Sidcup, England, DA14 6NE

Director08 December 2015Active
32-38, Leman Street, London, E1 8EW

Director28 November 2020Active
Onega House, 112 Main Road, Sidcup, United Kingdom, DA14 6NE

Director05 October 2015Active

People with Significant Control

Mr Mohamed Yassin Baboo
Notified on:31 January 2019
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:Swiss House, Buckingham Street, Maldon, United Kingdom, CM9 8LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Samantha Franklin
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Address:Swiss House, Beckingham Street, Maldon, CM9 8LZ
Nature of control:
  • Ownership of shares 75 to 100 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
2023-09-18Mortgage

Mortgage satisfy charge full.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Accounts

Change account reference date company previous extended.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-21Gazette

Gazette filings brought up to date.

Download
2021-10-15Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-01-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Gazette

Gazette filings brought up to date.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Address

Move registers to sail company with new address.

Download
2020-01-10Address

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

Download
2020-01-10Address

Move registers to sail company with new address.

Download
2020-01-10Address

Move registers to sail company with new address.

Download
2020-01-10Address

Move registers to sail company with new address.

Download
2020-01-10Address

Change sail address company with new address.

Download
2020-01-09Address

Default companies house registered office address applied.

Download
2019-12-30Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.