UKBizDB.co.uk

AGS CONSTRUCTION MANAGEMENT LTD

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

This company is commonly known as Ags Construction Management Ltd. The company was founded 6 years ago and was given the registration number 11350925. The firm's registered office is in MANCHESTER. You can find them at Suite 1a 4 Universal Square, Devonshire Street North, Manchester, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:AGS CONSTRUCTION MANAGEMENT LTD
Company Number:11350925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Suite 1a 4 Universal Square, Devonshire Street North, Manchester, England, M12 6JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1a, Universal Square, Devonshire Street North, Manchester, England, M12 6JH

Director31 January 2019Active
Suite 1a 4 Universal Square, Devonshire Street North, Manchester, England, M12 6JH

Director09 May 2018Active
Suite 18 2 Universal Square, Devonshire Street North, Manchester, United Kingdom, M12 6JH

Corporate Director09 May 2018Active

People with Significant Control

Miss Florentina Elena Macovei
Notified on:31 January 2019
Status:Active
Date of birth:September 1976
Nationality:Romanian
Country of residence:England
Address:Suite 1a, 4 Universal Square, Devonshire Street North, Manchester, England, M12 6JH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Antonius Georgian Stanislav
Notified on:02 November 2018
Status:Active
Date of birth:January 1974
Nationality:Romanian
Country of residence:England
Address:Suite 18, Devonshire Street North, Manchester, England, M12 6JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
15 Ams Limited
Notified on:09 May 2018
Status:Active
Country of residence:United Kingdom
Address:2 Universal Square, Devonshire Street North, Manchester, United Kingdom, M12 6JH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-22Accounts

Change account reference date company previous shortened.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-28Accounts

Change account reference date company current shortened.

Download
2022-06-29Accounts

Change account reference date company previous shortened.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Address

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

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Persons with significant control

Notification of a person with significant control.

Download
2020-03-24Persons with significant control

Cessation of a person with significant control.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-20Resolution

Resolution.

Download
2019-05-25Address

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

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Persons with significant control

Change to a person with significant control.

Download
2018-12-19Persons with significant control

Notification of a person with significant control.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Persons with significant control

Cessation of a person with significant control.

Download
2018-12-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.