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.
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 | : |
|
Registered Address | : | A G S Centre, Avon Bank, Pershore, Worcestershire, WR10 3JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
A G S Centre, Avon Bank, Pershore, WR10 3JP | Secretary | 02 March 2020 | Active |
A G S Centre, Avon Bank, Pershore, WR10 3JP | Director | 13 October 2011 | Active |
A G S Centre, Avon Bank, Pershore, WR10 3JP | Director | 12 December 2022 | Active |
A G S Centre, Avon Bank, Pershore, WR10 3JP | Director | 15 November 2021 | Active |
Felstead, 68 Malvern Road, Powick, Worcester, WR2 4RT | Secretary | 09 October 2001 | Active |
Oakwood, Red Hill Lane, Worcester, WR5 2JL | Secretary | 31 May 1996 | Active |
Wilton Cottage, Eckington, Pershore, WR10 3BN | Secretary | - | Active |
A G S Centre, Avon Bank, Pershore, WR10 3JP | Director | 21 November 2017 | Active |
The Meade Drinkstone, Bury St Edmunds, IP30 9SS | Director | 08 November 1997 | Active |
The Camber, Ths Street Nutbourne, Pulborough, RH20 2HE | Director | 05 November 1994 | Active |
Vale Cottage Fyning Lane, Rogate, Petersfield, GU31 5DJ | Director | - | Active |
A G S Centre, Avon Bank, Pershore, WR10 3JP | Director | 26 October 2012 | Active |
Bod Hyfryd, Graiglwyd Road, Penmaenmawr, LL34 6ER | Director | 01 August 2005 | Active |
The Copse, Moore End Freith, Henley On Thames, RG9 6PS | Director | 30 November 1995 | Active |
A G S Centre, Avon Bank, Pershore, WR10 3JP | Director | 10 November 2012 | Active |
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 | Director | 04 November 2000 | Active |
A G S Centre, Avon Bank, Pershore, WR10 3JP | Director | 17 November 2018 | Active |
Kentish Croft Tower Close, Berkhamsted, HP4 3NF | Director | - | Active |
71 Pearson Road, Cleethorpes, DN35 0DR | Director | - | Active |
High Trees, South Park, Hexham, NE46 1BT | Director | 08 November 2003 | Active |
Ashfield House Burswell Villas, Hexham, NE46 3LD | Director | - | Active |
Hooper House, Playing Fields Lane, Elmley Road, Ashton-Under-Hill, WR11 7RF | Director | 08 November 2003 | Active |
48 Fir Road, Paddock, Huddersfield, HD1 4JE | Director | 11 November 2006 | Active |
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 |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type small. | Download |
2022-12-15 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type small. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-23 | Officers | Appoint person director company with name date. | Download |
2021-11-23 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Accounts | Accounts with accounts type small. | Download |
2020-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Officers | Appoint person secretary company with name date. | Download |
2020-08-10 | Officers | Termination secretary company with name termination date. | Download |
2019-12-19 | Accounts | Accounts with accounts type small. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-24 | Accounts | Accounts with accounts type small. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-22 | Officers | Appoint person director company with name date. | Download |
2018-11-22 | Officers | Termination director company with name termination date. | Download |
2017-12-22 | Accounts | Accounts with accounts type small. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Officers | Appoint person director company with name date. | Download |
2017-11-29 | Officers | Termination director company with name termination date. | Download |
2016-12-13 | Accounts | Accounts with accounts type full. | Download |
2016-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.