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.
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 | : |
|
Registered Address | : | Richmond House, Walkern Road, Stevenage, Hertfordshire, England, SG1 3QP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Richmond House, Walkern Road, Stevenage, England, SG1 3QP | Director | 01 June 2018 | Active |
4, Beaconsfield Road, St. Albans, AL1 3RD | Director | 29 June 2021 | Active |
21, Albion Parade, Wall Heath, Kingswinford, England, DY6 0NP | Secretary | 27 May 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 27 May 2005 | Active |
21, Albion Parade, Wall Heath, Kingswinford, England, DY6 0NP | Director | 27 May 2005 | Active |
17 Meadoway, Hartwell, Aylesbury, HP17 8QJ | Director | 27 May 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 27 May 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-24 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-10-11 | Address | Change registered office address company with date old address new address. | Download |
2022-10-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-10-11 | Resolution | Resolution. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Officers | Appoint person director company with name date. | Download |
2021-05-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Officers | Change person director company with change date. | Download |
2020-02-15 | Resolution | Resolution. | Download |
2020-02-15 | Change of name | Change of name notice. | Download |
2019-08-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-10 | Address | Change registered office address company with date old address new address. | Download |
2018-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-14 | Officers | Appoint person director company with name date. | Download |
2018-06-14 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.