UKBizDB.co.uk

AGS CLEANING FACILITIES LTD

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

This company is commonly known as Ags Cleaning Facilities Ltd. The company was founded 5 years ago and was given the registration number 11586565. The firm's registered office is in WOODFORD GREEN. You can find them at The Retreat, 406 Roding Lane South, Woodford Green, Essex. This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:AGS CLEANING FACILITIES LTD
Company Number:11586565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2018
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:The Retreat, 406 Roding Lane South, Woodford Green, Essex, England, IG8 8EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY

Director02 January 2019Active
60, Hackney House, Clydesdale Way, Belvedere, England, DA17 6FH

Director12 November 2018Active
The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY

Director02 January 2019Active
26, Westfield Park Drive, Woodford Green, United Kingdom, IG8 8FD

Director25 September 2018Active
26, Westfield Park Drive, Woodford Green, United Kingdom, IG8 8FD

Director25 September 2018Active

People with Significant Control

Ms Ann Stacey
Notified on:02 January 2019
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Spencer Stacey
Notified on:02 January 2019
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY
Nature of control:
  • Ownership of shares 25 to 50 percent
Stewart Ayliffe
Notified on:12 November 2018
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:60, Hackney House, Belvedere, England, DA17 6FH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Spencer Stacey
Notified on:25 September 2018
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:26, Westfield Park Drive, Woodford Green, United Kingdom, IG8 8FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Ann Stacey
Notified on:25 September 2018
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:United Kingdom
Address:26, Westfield Park Drive, Woodford Green, United Kingdom, IG8 8FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-15Gazette

Gazette dissolved liquidation.

Download
2023-04-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Address

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

Download
2022-10-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-11Resolution

Resolution.

Download
2022-10-11Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-07Gazette

Gazette notice compulsory.

Download
2022-02-17Gazette

Gazette filings brought up to date.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-06-30Accounts

Change account reference date company previous shortened.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Persons with significant control

Change to a person with significant control.

Download
2019-07-03Persons with significant control

Change to a person with significant control.

Download
2019-07-03Address

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

Download
2019-07-02Officers

Change person director company with change date.

Download
2019-07-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.