UKBizDB.co.uk

A.G.W. ELECTRONICS LIMITED

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

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.

Company Information

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:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Adelphi Way, Ireland Industrial Estate, Staveley, Derbyshire, S43 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Mid Sussex Business Park, Folders Lane East, Ditchling, England, BN6 8SE

Secretary28 April 2023Active
9 Broadway, Barnsley, S70 6QQ

Director-Active
Unit 2, Mid Sussex Business Park, Folders Lane East, Ditchling, England, BN6 8SE

Director28 April 2023Active
27 Melbourne Avenue, Dronfield Woodhouse, Sheffield, S18 5YW

Secretary-Active
Watkins 125 Mornington Crescent, Nuthall, Nottingham, NG16 1QQ

Director03 August 1993Active
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

Director24 May 2022Active
11 Highland Road, New Whittington, Chesterfield, England, S43 2EZ

Director24 May 2022Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type small.

Download
2024-01-16Address

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

Download
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Accounts

Accounts with accounts type small.

Download
2023-06-13Accounts

Change account reference date company current shortened.

Download
2023-05-25Mortgage

Mortgage satisfy charge full.

Download
2023-05-18Capital

Capital allotment shares.

Download
2023-05-02Persons with significant control

Notification of a person with significant control.

Download
2023-05-02Persons with significant control

Cessation of a person with significant control.

Download
2023-05-02Persons with significant control

Cessation of a person with significant control.

Download
2023-05-02Persons with significant control

Cessation of a person with significant control.

Download
2023-05-02Persons with significant control

Cessation of a person with significant control.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination secretary company with name termination date.

Download
2023-05-02Officers

Appoint person secretary company with name date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Persons with significant control

Notification of a person with significant control.

Download
2022-11-14Persons with significant control

Change to a person with significant control.

Download
2022-11-14Persons with significant control

Change to a person with significant control.

Download
2022-11-14Persons with significant control

Change to a person with significant control.

Download
2022-09-27Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.