UKBizDB.co.uk

AGS EXPEDITIONS LIMITED

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

This company is commonly known as Ags Expeditions Limited. The company was founded 37 years ago and was given the registration number 02141423. The firm's registered office is in WORCESTERSHIRE. You can find them at 71 Graham Road, Malvern, Worcestershire, . This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:AGS EXPEDITIONS LIMITED
Company Number:02141423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1987
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:71 Graham Road, Malvern, Worcestershire, WR14 2JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71 Graham Road, Malvern, Worcestershire, WR14 2JS

Secretary02 March 2020Active
71 Graham Road, Malvern, Worcestershire, WR14 2JS

Director12 November 2011Active
71 Graham Road, Malvern, Worcestershire, WR14 2JS

Director10 November 2012Active
Ags Centre, Avon Bank, Pershore, England, WR10 3JP

Director22 August 2022Active
Felstead, 68 Malvern Road, Powick, Worcester, WR2 4RT

Secretary09 October 2001Active
Oakwood, Red Hill Lane, Worcester, WR5 2JL

Secretary31 May 1996Active
Wilton Cottage, Eckington, Pershore, WR10 3BN

Secretary-Active
Ags Centre, Avon Bank, Pershore, England, WR10 3JP

Director04 December 2017Active
71 Graham Road, Malvern, Worcestershire, WR14 2JS

Director26 October 2012Active
The Meade Drinkstone, Bury St Edmunds, IP30 9SS

Director08 November 1997Active
The Camber, Ths Street Nutbourne, Pulborough, RH20 2HE

Director05 November 1994Active
3 The Quillett, Neston, South Wirral, L64 9QE

Director-Active
264 Wendover Road, Aylesbury, HP21 9PD

Director-Active
Vale Cottage Fyning Lane, Rogate, Petersfield, GU31 5DJ

Director-Active
71 Graham Road, Malvern, Worcestershire, WR14 2JS

Director24 October 2014Active
The Copse, Moore End Freith, Henley On Thames, RG9 6PS

Director30 November 1995Active
Chestnuts, Whelp Street, Preston St. Mary, Sudbury, CO10 9NL

Director04 November 2000Active
11 Badger Close Cheswick Green, Shirley, Solihull, B90 4HR

Director01 August 2005Active
The Old Cottage Bury Green, Little Hadham, Ware, SG11 2ET

Director-Active
11 Kew Road, Weston Super Mare, BS23 2NR

Director08 November 2003Active
71 Pearson Road, Cleethorpes, DN35 0DR

Director-Active
High Trees, South Park, Hexham, NE46 1BT

Director08 November 2003Active
Ashfield House Burswell Villas, Hexham, NE46 3LD

Director-Active
30 Lingmoor Road, Bolton, BL1 5EA

Director-Active
Hooper House, Playing Fields Lane, Elmley Road, Ashton-Under-Hill, WR11 7RF

Director08 November 2003Active
48 Fir Road, Paddock, Huddersfield, HD1 4JE

Director11 November 2006Active
48 Fir Road, Paddock, Huddersfield, HD1 4JE

Director-Active
19 Polstead Road, Oxford, OX2 6TW

Director06 November 1993Active

People with Significant Control

Alpine Garden Society
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ags Centre, Avon Bank, Pershore, England, WR10 3JP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Accounts

Accounts with accounts type small.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-06-07Accounts

Accounts with accounts type small.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Accounts

Accounts with accounts type small.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Officers

Appoint person secretary company with name date.

Download
2020-08-10Officers

Termination secretary company with name termination date.

Download
2019-12-19Accounts

Accounts with accounts type small.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type small.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type full.

Download
2017-12-11Officers

Appoint person director company with name date.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2016-12-13Accounts

Accounts with accounts type full.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-08Accounts

Accounts with accounts type small.

Download
2015-01-12Officers

Termination director company with name termination date.

Download
2014-12-31Accounts

Accounts with accounts type small.

Download
2014-12-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.