This company is commonly known as Agtc Ltd. The company was founded 10 years ago and was given the registration number 08805177. The firm's registered office is in PANGBOURNE. You can find them at 7, Horseshoe Park, , Pangbourne, Berkshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | AGTC LTD |
---|---|---|
Company Number | : | 08805177 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2013 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7, Horseshoe Park, Pangbourne, Berkshire, England, RG8 7JW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Horseshoe Park, Pangbourne, England, RG8 7JW | Director | 06 December 2013 | Active |
7, Horseshoe Park, Pangbourne, England, RG8 7JW | Director | 06 December 2013 | Active |
3, Harrow Drive, Headley, Thatcham, England, RG19 8FH | Director | 21 June 2021 | Active |
Mr Adam Christopher Gilbourne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 51 London Road, Cheltenham, England, GL51 6HE |
Nature of control | : |
|
Mr Thomas Cutler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 36, Hobson Road, Oxford, England, OX2 7JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-02 | Incorporation | Memorandum articles. | Download |
2024-03-02 | Resolution | Resolution. | Download |
2023-12-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-01 | Accounts | Change account reference date company current shortened. | Download |
2023-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-29 | Officers | Change person director company with change date. | Download |
2023-06-29 | Officers | Change person director company with change date. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-22 | Officers | Change person director company with change date. | Download |
2022-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Capital | Capital allotment shares. | Download |
2022-03-28 | Resolution | Resolution. | Download |
2022-03-26 | Capital | Capital allotment shares. | Download |
2022-03-26 | Incorporation | Memorandum articles. | Download |
2022-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.