This company is commonly known as A.g.w. Electronics Limited. The company was founded 49 years ago and was given the registration number 01194670. The firm's registered office is in STAVELEY. You can find them at Adelphi Way, Ireland Industrial Estate, Staveley, Derbyshire. This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | A.G.W. ELECTRONICS LIMITED |
---|---|---|
Company Number | : | 01194670 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1974 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Adelphi Way, Ireland Industrial Estate, Staveley, Derbyshire, S43 3LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Mid Sussex Business Park, Folders Lane East, Ditchling, England, BN6 8SE | Secretary | 28 April 2023 | Active |
9 Broadway, Barnsley, S70 6QQ | Director | - | Active |
Unit 2, Mid Sussex Business Park, Folders Lane East, Ditchling, England, BN6 8SE | Director | 28 April 2023 | Active |
27 Melbourne Avenue, Dronfield Woodhouse, Sheffield, S18 5YW | Secretary | - | Active |
Watkins 125 Mornington Crescent, Nuthall, Nottingham, NG16 1QQ | Director | 03 August 1993 | Active |
7 Salt Box Grove, Grenoside, Sheffield, S35 8SG | Director | - | Active |
27 Melbourne Avenue, Dronfield Woodhouse, Sheffield, S18 5YW | Director | - | Active |
27 Melbourne Avenue, Dronfield Woodhouse, Sheffield, S26 2BW | Director | - | Active |
58 Burnell Street, Brimington, Chesterfield, England, S43 1HN | Director | 24 May 2022 | Active |
11 Highland Road, New Whittington, Chesterfield, England, S43 2EZ | Director | 24 May 2022 | Active |
Etal (Uk) Limited | ||
Notified on | : | 28 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2, Mid Sussex Business Park, Ditchling,, England, BN6 8SE |
Nature of control | : |
|
Agw Holdings Limited | ||
Notified on | : | 14 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Adelphi Way, Ireland Industrial Estate, Chesterfield, England, S43 3LS |
Nature of control | : |
|
Mr Anthony Edgar Godwin | ||
Notified on | : | 10 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1934 |
Nationality | : | British |
Address | : | Adelphi Way, Staveley, S43 3LS |
Nature of control | : |
|
Mrs Annette Joyce Godwin | ||
Notified on | : | 10 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1937 |
Nationality | : | British |
Address | : | Adelphi Way, Staveley, S43 3LS |
Nature of control | : |
|
Mr Nigel Scott Godwin | ||
Notified on | : | 10 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Address | : | Adelphi Way, Staveley, S43 3LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type small. | Download |
2024-01-16 | Address | Change registered office address company with date old address new address. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-03 | Accounts | Accounts with accounts type small. | Download |
2023-06-13 | Accounts | Change account reference date company current shortened. | Download |
2023-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-18 | Capital | Capital allotment shares. | Download |
2023-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Officers | Termination secretary company with name termination date. | Download |
2023-05-02 | Officers | Appoint person secretary company with name date. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-27 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.