This company is commonly known as A.g.w. Limited. The company was founded 32 years ago and was given the registration number 02657318. The firm's registered office is in OXFORD. You can find them at 78 Sandford Lane, Kennington, Oxford, . This company's SIC code is 43341 - Painting.
Name | : | A.G.W. LIMITED |
---|---|---|
Company Number | : | 02657318 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 78 Sandford Lane, Kennington, Oxford, OX1 5RP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
166, Cumnor Road, Boars Hill, Oxford, England, OX1 5JS | Secretary | 02 February 1993 | Active |
13, Sandleigh Road, Wootton, Abingdon, England, OX13 6DP | Director | 01 June 2015 | Active |
166, Cumnor Road, Boars Hill, Oxford, England, OX1 5JS | Director | 02 February 1993 | Active |
27 Woodcroft, Kennington, Oxford, OX1 5NH | Secretary | 24 October 1991 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 24 October 1991 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 24 October 1991 | Active |
166, Cumnor Road, Boars Hill, Oxford, England, OX1 5JS | Director | 24 October 1991 | Active |
27 Woodcroft, Kennington, Oxford, OX1 5NH | Director | 24 October 1991 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 24 October 1991 | Active |
Mr Andrew Charles James Glass | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Address | : | 78, Sandford Lane, Oxford, OX1 5RP |
Nature of control | : |
|
Mr Andrew Peter Glass | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Address | : | 78, Sandford Lane, Oxford, OX1 5RP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-10 | Officers | Termination director company with name termination date. | Download |
2015-09-10 | Officers | Appoint person director company with name date. | Download |
2015-09-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-10 | Address | Change registered office address company with date old address new address. | Download |
2014-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-16 | Officers | Change person director company with change date. | Download |
2014-12-16 | Officers | Change person director company with change date. | Download |
2014-12-16 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.