UKBizDB.co.uk

AGS CHEMICALS LIMITED

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

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.

Company Information

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:
  • 46750 - Wholesale of chemical products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, First Floor, London, United Kingdom, W1W 7LT

Secretary03 March 2000Active
85, Great Portland Street, First Floor, London, United Kingdom, W1W 7LT

Director03 March 1997Active
85, Great Portland Street, First Floor, London, United Kingdom, W1W 7LT

Director01 November 2009Active
29 Orchard Way, Stratford, CV37 9QE

Secretary08 December 1995Active
54, Allison Road, Elsternwick, Australia,

Secretary08 December 1995Active
83 Leonard Street, London, EC2A 4QS

Corporate Secretary08 December 1995Active
78 Bowen Street, Camberwell, Australia, 3124

Director01 January 1998Active
49, Armdale Street, Armdale, Australia, 3143

Director08 December 1995Active
29 Orchard Way, Stratford, CV37 9QE

Director26 November 1997Active
The Limes Broombarn Lane, Great Missenden, HP16 9PF

Director02 August 2002Active
Flat 2, Hampden Road, Pennant Hills, Australia, 2120

Director08 December 1995Active
6 Grant Avenue, Balwyn, Victoria, Australia, 3103

Director08 December 1995Active
8 Crofters Hill Way, Somerville, Austraila, 3912

Director29 October 2001Active
83 Leonard Street, London, EC2A 4QS

Corporate Director08 December 1995Active
83 Leonard Street, London, EC2A 4QS

Corporate Director08 December 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 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
2024-03-06Accounts

Accounts with accounts type micro entity.

Download
2023-12-14Address

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

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type micro entity.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Accounts with accounts type micro entity.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Officers

Change person secretary company with change date.

Download
2021-02-23Accounts

Accounts with accounts type micro entity.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Resolution

Resolution.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Accounts

Accounts with accounts type micro entity.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Capital

Legacy.

Download
2018-03-27Capital

Capital statement capital company with date currency figure.

Download
2018-03-27Insolvency

Legacy.

Download
2018-03-27Resolution

Resolution.

Download
2018-03-14Accounts

Accounts with accounts type micro entity.

Download
2018-03-09Capital

Capital statement capital company with date currency figure.

Download
2018-02-20Capital

Legacy.

Download
2018-02-20Insolvency

Legacy.

Download
2018-02-20Resolution

Resolution.

Download
2017-12-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.