This company is commonly known as Ags Chemicals Limited. The company was founded 28 years ago and was given the registration number 03135888. The firm's registered office is in HIGH WYCOMBE. You can find them at Beacon House Stokenchurch Business Park Ibstone Road, Stokenchurch, High Wycombe, . This company's SIC code is 46750 - Wholesale of chemical products.
Name | : | AGS CHEMICALS LIMITED |
---|---|---|
Company Number | : | 03135888 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1995 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beacon House Stokenchurch Business Park Ibstone Road, Stokenchurch, High Wycombe, England, HP14 3FE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
85, Great Portland Street, First Floor, London, United Kingdom, W1W 7LT | Secretary | 03 March 2000 | Active |
85, Great Portland Street, First Floor, London, United Kingdom, W1W 7LT | Director | 03 March 1997 | Active |
85, Great Portland Street, First Floor, London, United Kingdom, W1W 7LT | Director | 01 November 2009 | Active |
29 Orchard Way, Stratford, CV37 9QE | Secretary | 08 December 1995 | Active |
54, Allison Road, Elsternwick, Australia, | Secretary | 08 December 1995 | Active |
83 Leonard Street, London, EC2A 4QS | Corporate Secretary | 08 December 1995 | Active |
78 Bowen Street, Camberwell, Australia, 3124 | Director | 01 January 1998 | Active |
49, Armdale Street, Armdale, Australia, 3143 | Director | 08 December 1995 | Active |
29 Orchard Way, Stratford, CV37 9QE | Director | 26 November 1997 | Active |
The Limes Broombarn Lane, Great Missenden, HP16 9PF | Director | 02 August 2002 | Active |
Flat 2, Hampden Road, Pennant Hills, Australia, 2120 | Director | 08 December 1995 | Active |
6 Grant Avenue, Balwyn, Victoria, Australia, 3103 | Director | 08 December 1995 | Active |
8 Crofters Hill Way, Somerville, Austraila, 3912 | Director | 29 October 2001 | Active |
83 Leonard Street, London, EC2A 4QS | Corporate Director | 08 December 1995 | Active |
83 Leonard Street, London, EC2A 4QS | Corporate Director | 08 December 1995 | Active |
Mrs Camilla Severn Shuster | ||
Notified on | : | 10 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 85, Great Portland Street, London, United Kingdom, W1W 7LT |
Nature of control | : |
|
Mr Anthony John Shuster | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 85, Great Portland Street, London, United Kingdom, W1W 7LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-14 | Address | Change registered office address company with date old address new address. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Officers | Change person secretary company with change date. | Download |
2021-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-21 | Resolution | Resolution. | Download |
2020-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-27 | Capital | Legacy. | Download |
2018-03-27 | Capital | Capital statement capital company with date currency figure. | Download |
2018-03-27 | Insolvency | Legacy. | Download |
2018-03-27 | Resolution | Resolution. | Download |
2018-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-09 | Capital | Capital statement capital company with date currency figure. | Download |
2018-02-20 | Capital | Legacy. | Download |
2018-02-20 | Insolvency | Legacy. | Download |
2018-02-20 | Resolution | Resolution. | Download |
2017-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.