UKBizDB.co.uk

AGSB HOLDINGS LTD

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

This company is commonly known as Agsb Holdings Ltd. The company was founded 50 years ago and was given the registration number 01139316. The firm's registered office is in . You can find them at 84,barford Street,, Birmingham., , . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:AGSB HOLDINGS LTD
Company Number:01139316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1973
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25730 - Manufacture of tools
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:84,barford Street,, Birmingham., B5 6AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

Secretary01 May 2021Active
Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

Director-Active
Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

Director01 January 2016Active
Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

Director01 January 2016Active
Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

Director01 January 2016Active
84,Barford Street,, Birmingham., B5 6AH

Secretary-Active
Quaint Ways Broad Lane, Tanworth In Arden, Solihull, B94 5HR

Director-Active

People with Significant Control

Mr Richard Keith James Grant-Pearce
Notified on:01 December 2017
Status:Active
Date of birth:May 1979
Nationality:British
Address:Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY
Nature of control:
  • Significant influence or control
Mrs Anne Rosemarie Burchell
Notified on:30 November 2016
Status:Active
Date of birth:March 1949
Nationality:British
Address:Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-03-08Gazette

Gazette dissolved liquidation.

Download
2022-12-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-25Address

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

Download
2022-02-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-02-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-21Resolution

Resolution.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-25Accounts

Change account reference date company previous extended.

Download
2021-09-13Mortgage

Mortgage satisfy charge full.

Download
2021-05-27Address

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

Download
2021-05-13Officers

Appoint person secretary company with name date.

Download
2021-05-13Officers

Termination secretary company with name termination date.

Download
2021-04-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Mortgage

Mortgage satisfy charge full.

Download
2020-03-13Change of name

Change of name notice.

Download
2020-03-12Change of name

Certificate change of name company.

Download
2019-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-10-16Officers

Change person secretary company with change date.

Download
2018-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.