UKBizDB.co.uk

A.G.S. PUBLICATIONS LIMITED

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

This company is commonly known as A.g.s. Publications Limited. The company was founded 44 years ago and was given the registration number 01470279. The firm's registered office is in PERSHORE. You can find them at A G S Centre, Avon Bank, Pershore, Worcestershire. This company's SIC code is 58110 - Book publishing.

Company Information

Name:A.G.S. PUBLICATIONS LIMITED
Company Number:01470279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1979
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:A G S Centre, Avon Bank, Pershore, Worcestershire, WR10 3JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
A G S Centre, Avon Bank, Pershore, WR10 3JP

Secretary02 March 2020Active
A G S Centre, Avon Bank, Pershore, WR10 3JP

Director13 October 2011Active
A G S Centre, Avon Bank, Pershore, WR10 3JP

Director12 December 2022Active
A G S Centre, Avon Bank, Pershore, WR10 3JP

Director15 November 2021Active
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
A G S Centre, Avon Bank, Pershore, WR10 3JP

Director21 November 2017Active
The Meade Drinkstone, Bury St Edmunds, IP30 9SS

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

Director05 November 1994Active
Vale Cottage Fyning Lane, Rogate, Petersfield, GU31 5DJ

Director-Active
A G S Centre, Avon Bank, Pershore, WR10 3JP

Director26 October 2012Active
Bod Hyfryd, Graiglwyd Road, Penmaenmawr, LL34 6ER

Director01 August 2005Active
The Copse, Moore End Freith, Henley On Thames, RG9 6PS

Director30 November 1995Active
A G S Centre, Avon Bank, Pershore, WR10 3JP

Director10 November 2012Active
Pelham House, Brent Pelham, Buntingford, SG9 0HH

Director-Active
20 Gorse Way, Liverpool, L37 1PB

Director-Active
Chestnuts, Whelp Street, Preston St. Mary, Sudbury, CO10 9NL

Director04 November 2000Active
A G S Centre, Avon Bank, Pershore, WR10 3JP

Director17 November 2018Active
Kentish Croft Tower Close, Berkhamsted, HP4 3NF

Director-Active
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
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
Yewtree Cottage, Hambleden, Henley On Thames, RG9 6LT

Director-Active
The Black House, Fenstead End Nr Hawkeden, Bury St Edmunds, IP19 4LH

Director-Active

People with Significant Control

Alpine Garden Society
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ags Centre, Avonbank, 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Accounts

Accounts with accounts type small.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Accounts

Accounts with accounts type small.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Termination director company with name termination date.

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
2019-01-24Accounts

Accounts with accounts type small.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Officers

Appoint person director company with name date.

Download
2018-11-22Officers

Termination director company with name termination date.

Download
2017-12-22Accounts

Accounts with accounts type small.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Officers

Appoint person director company with name date.

Download
2017-11-29Officers

Termination director company with name termination date.

Download
2016-12-13Accounts

Accounts with accounts type full.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.