UKBizDB.co.uk

AOG SUPPORT STRUCTURES (UK) LTD.

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

This company is commonly known as Aog Support Structures (uk) Ltd.. The company was founded 32 years ago and was given the registration number 02650907. The firm's registered office is in HERTS. You can find them at 8 Sayer Way, Knebworth, Herts, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:AOG SUPPORT STRUCTURES (UK) LTD.
Company Number:02650907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 1991
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:8 Sayer Way, Knebworth, Herts, SG3 6BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Sayer Way, Knebworth, SG3 6BN

Secretary05 October 1991Active
4, Sayer Way, Knebworth, England, SG3 6BN

Secretary27 February 2023Active
4 Sayer Way, Knebworth, England, SG3 6BN

Director12 May 2022Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 October 1991Active
8 Sayer Way, Knebworth, SG3 6BN

Director05 October 1991Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 October 1991Active

People with Significant Control

Mrs Lydia Shadbolt
Notified on:14 February 2023
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:4 Sayer Way, Knebworth, England, SG3 6BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Glen Shadbolt
Notified on:12 May 2022
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:4 Sayer Way, Knebworth, England, SG3 6BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terry Shadbolt
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:United Kingdom
Address:8 Sayer Way, Knebworth, United Kingdom, SG3 6BN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Gillian Shadbolt
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:8 Sayer Way, Knebworth, United Kingdom, SG3 6BN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • 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 (7 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
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Persons with significant control

Notification of a person with significant control.

Download
2023-02-28Officers

Appoint person secretary company with name date.

Download
2023-02-28Persons with significant control

Change to a person with significant control.

Download
2023-01-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Persons with significant control

Notification of a person with significant control.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Accounts

Accounts with accounts type total exemption full.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.