UKBizDB.co.uk

AGS SUPPORT FACILITIES LTD

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

This company is commonly known as Ags Support Facilities Ltd. The company was founded 5 years ago and was given the registration number 11648687. The firm's registered office is in HAVANT. You can find them at 24 Park Road South, , Havant, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:AGS SUPPORT FACILITIES LTD
Company Number:11648687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions
  • 80100 - Private security activities

Office Address & Contact

Registered Address:24 Park Road South, Havant, England, PO9 1HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Towerfield Road, Shoeburyness, Southend-On-Sea, England, SS3 9QE

Director29 October 2018Active
Apartment 53, College Street, Southampton, England, SO14 3LB

Director27 May 2019Active

People with Significant Control

Ags Hampshire Holdings Ltd
Notified on:02 March 2023
Status:Active
Country of residence:England
Address:10 Towerfield Road, Shoeburyness, England, SS3 9QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Specialist Support Uk Limited
Notified on:31 March 2021
Status:Active
Date of birth:January 2021
Nationality:British
Country of residence:England
Address:24, Park Road South, Havant, England, PO9 1HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Matrix 360 Limited
Notified on:04 May 2020
Status:Active
Country of residence:England
Address:1st Floor Unit 6 Berrywood Buisness Village, Tollbar Way, Southampton, England, SO30 2UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Hillman Odendaal
Notified on:29 October 2018
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:Eastbury Farm House, Eastbury Fm Hse, Blandford Forum, United Kingdom, DT11 8JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-05Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Officers

Change person director company with change date.

Download
2023-03-17Persons with significant control

Cessation of a person with significant control.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Accounts

Change account reference date company current extended.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Capital

Capital return purchase own shares.

Download
2022-02-11Incorporation

Memorandum articles.

Download
2022-02-11Resolution

Resolution.

Download
2022-02-11Capital

Capital cancellation shares.

Download
2022-02-01Persons with significant control

Change to a person with significant control.

Download
2021-08-20Address

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

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Persons with significant control

Notification of a person with significant control.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-23Mortgage

Mortgage satisfy charge full.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.