UKBizDB.co.uk

AGW HOLDINGS LIMITED

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

This company is commonly known as Agw Holdings Limited. The company was founded 21 years ago and was given the registration number 04512302. The firm's registered office is in CHESTERFIELD. You can find them at Adelphi Way, Ireland Industrial, Est, Staveley, Chesterfield, Derbyshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AGW HOLDINGS LIMITED
Company Number:04512302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Queen Street Chambers, 68 Queen Street, Sheffield, England, S1 1WR

Secretary15 August 2002Active
Queen Street Chambers, 68 Queen Street, Sheffield, England, S1 1WR

Director06 February 2024Active
Queen Street Chambers, 68 Queen Street, Sheffield, England, S1 1WR

Director15 August 2002Active
Queen Street Chambers, 68 Queen Street, Sheffield, England, S1 1WR

Director15 August 2002Active
Queen Street Chambers, 68 Queen Street, Sheffield, England, S1 1WR

Director15 August 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 August 2002Active
7 Salt Box Grove, Grenoside, Sheffield, S35 8SG

Director15 August 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 August 2002Active

People with Significant Control

Mrs Annette Joyce Godwin
Notified on:15 August 2016
Status:Active
Date of birth:October 1937
Nationality:British
Country of residence:England
Address:Queen Street Chambers, 68 Queen Street, Sheffield, England, S1 1WR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Edgar Godwin
Notified on:15 August 2016
Status:Active
Date of birth:August 1937
Nationality:British
Country of residence:England
Address:Queen Street Chambers, 68 Queen Street, Sheffield, England, S1 1WR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Scott Godwin
Notified on:15 August 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Queen Street Chambers, 68 Queen Street, Sheffield, England, S1 1WR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Officers

Appoint person director company with name date.

Download
2024-01-24Persons with significant control

Cessation of a person with significant control.

Download
2024-01-24Persons with significant control

Cessation of a person with significant control.

Download
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Officers

Change person secretary company with change date.

Download
2023-06-05Officers

Change person director company with change date.

Download
2023-06-05Officers

Change person director company with change date.

Download
2023-06-05Officers

Change person director company with change date.

Download
2023-06-05Address

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

Download
2023-05-10Change of name

Certificate change of name company.

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2021-09-13Accounts

Accounts with accounts type small.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type small.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type small.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type small.

Download
2017-09-21Accounts

Accounts with accounts type small.

Download
2017-09-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.