UKBizDB.co.uk

AGS ELECTRONICS LTD

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

This company is commonly known as Ags Electronics Ltd. The company was founded 19 years ago and was given the registration number 05466082. The firm's registered office is in STEVENAGE. You can find them at Richmond House, Walkern Road, Stevenage, Hertfordshire. This company's SIC code is 28220 - Manufacture of lifting and handling equipment.

Company Information

Name:AGS ELECTRONICS LTD
Company Number:05466082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2005
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 28220 - Manufacture of lifting and handling equipment

Office Address & Contact

Registered Address:Richmond House, Walkern Road, Stevenage, Hertfordshire, England, SG1 3QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director01 June 2018Active
4, Beaconsfield Road, St. Albans, AL1 3RD

Director29 June 2021Active
21, Albion Parade, Wall Heath, Kingswinford, England, DY6 0NP

Secretary27 May 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 May 2005Active
21, Albion Parade, Wall Heath, Kingswinford, England, DY6 0NP

Director27 May 2005Active
17 Meadoway, Hartwell, Aylesbury, HP17 8QJ

Director27 May 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 May 2005Active

People with Significant Control

Testworks Group Limited
Notified on:01 June 2018
Status:Active
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Ronald William Dowell
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Address:Clarendon House, 14 St Andrew, Worcestershire, WR9 8DY
Nature of control:
  • Significant influence or control
Mr. Laurie John Palmer
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:Clarendon House, 14 St Andrew, Worcestershire, WR9 8DY
Nature of control:
  • Significant influence or control

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
2023-10-24Gazette

Gazette dissolved liquidation.

Download
2023-07-24Insolvency

Liquidation voluntary creditors return of final meeting.

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
2022-10-11Insolvency

Liquidation voluntary statement of affairs.

Download
2022-10-11Resolution

Resolution.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Change person director company with change date.

Download
2020-02-15Resolution

Resolution.

Download
2020-02-15Change of name

Change of name notice.

Download
2019-08-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-10Address

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

Download
2018-06-25Persons with significant control

Cessation of a person with significant control.

Download
2018-06-25Persons with significant control

Cessation of a person with significant control.

Download
2018-06-25Persons with significant control

Notification of a person with significant control.

Download
2018-06-14Officers

Appoint person director company with name date.

Download
2018-06-14Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.