Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGHOCO 1107 LIMITED
Company Information for

AGHOCO 1107 LIMITED

LONDON, W1U,
Company Registration Number
00509139
Private Limited Company
Dissolved

Dissolved 2017-09-26

Company Overview

About Aghoco 1107 Ltd
AGHOCO 1107 LIMITED was founded on 1952-06-24 and had its registered office in London. The company was dissolved on the 2017-09-26 and is no longer trading or active.

Key Data
Company Name
AGHOCO 1107 LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
ONETRUESAXON FOOTWEAR LIMITED26/09/2012
AIRBORNE SPORTS LIMITED02/02/2010
Filing Information
Company Number 00509139
Date formed 1952-06-24
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-09-26
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:22:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AGHOCO 1107 LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY EDWARD CULLEN
Company Secretary 2015-04-20
ANDREW MICHAEL LONG
Director 2008-12-04
ANDREW KEITH RUBIN
Director 2010-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JAMES CAMPBELL
Company Secretary 2005-01-01 2015-04-20
RICHARD JAMES ROBINSON
Director 2011-09-30 2012-08-24
DANIEL GEORGE WILLIAM GYVES
Director 2010-05-20 2011-06-30
IAN NICHOLAS BLACKMAN
Director 2010-03-18 2010-05-20
PATRICK JAMES CAMPBELL
Director 2005-01-01 2010-03-08
JONATHAN STUART SINCLAIR
Director 2004-03-31 2008-12-31
RICHARD ANTHONY STEVENS
Company Secretary 2002-07-15 2005-01-01
RICHARD ANTHONY STEVENS
Director 2001-12-31 2005-01-01
NICHOLAS PETER HAMILTON WEBSTER
Director 2001-12-31 2004-03-31
JOHN DEREK GREGORY HYDE
Company Secretary 1994-10-03 2002-07-15
ANTHONY JOHN DE KEYSER
Director 1991-06-01 2001-12-31
JOHN IAN MITCHELL
Director 1992-06-08 1997-09-10
FRANK ARTHUR FARRANT
Company Secretary 1991-06-01 1994-10-03
STEVEN ANDREWS
Director 1991-06-01 1992-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MICHAEL LONG ENDURA LTD. Director 2018-02-28 CURRENT 1990-12-03 Active
ANDREW MICHAEL LONG PENTLAND BRANDS UK DISTRIBUTION LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
ANDREW MICHAEL LONG PENTLAND BRANDS LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
ANDREW MICHAEL LONG CANTERBURY EUROPEAN FASHIONWEAR LIMITED Director 2012-09-13 CURRENT 2010-01-07 Active
ANDREW MICHAEL LONG CANTERBURY LIMITED Director 2012-09-13 CURRENT 2009-06-10 Active
ANDREW MICHAEL LONG CANTERBURY COTTON OXFORD LIMITED Director 2012-09-13 CURRENT 1995-10-25 Active
ANDREW MICHAEL LONG CANTERBURY OF NEW ZEALAND LIMITED Director 2012-09-13 CURRENT 2009-06-11 Active
ANDREW MICHAEL LONG LYNCREST (1998) LIMITED Director 2009-11-30 CURRENT 1986-05-01 Active
ANDREW MICHAEL LONG PENTLAND SPORTS LIMITED Director 2009-11-30 CURRENT 1979-07-02 Active
ANDREW MICHAEL LONG LAKESIDE FOOTWEAR LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active - Proposal to Strike off
ANDREW MICHAEL LONG SPORTGRADE LIMITED Director 2008-12-04 CURRENT 1977-11-24 Dissolved 2017-05-02
ANDREW MICHAEL LONG SPEEDO EUROPE EMPLOYEES TRUST LIMITED Director 2008-12-04 CURRENT 1990-11-19 Dissolved 2017-05-16
ANDREW MICHAEL LONG SHAW MACRAE LIMITED Director 2008-12-04 CURRENT 1990-08-20 Dissolved 2017-05-16
ANDREW MICHAEL LONG PENTLAND SHIPPING SERVICES LIMITED Director 2008-12-04 CURRENT 1973-02-19 Dissolved 2017-05-23
ANDREW MICHAEL LONG THE BIG RED BOOT COMPANY LIMITED Director 2008-12-04 CURRENT 1980-03-26 Dissolved 2017-05-02
ANDREW MICHAEL LONG PENTLAND LAKESIDE LIMITED Director 2008-12-04 CURRENT 1987-04-10 Dissolved 2017-07-18
ANDREW MICHAEL LONG ASCO GENERAL SUPPLIES LIMITED Director 2008-12-04 CURRENT 1971-10-15 Dissolved 2017-07-18
ANDREW MICHAEL LONG AIRBORNE ACCESSORIES LIMITED Director 2008-12-04 CURRENT 1977-06-28 Dissolved 2017-08-01
ANDREW MICHAEL LONG BERTRAMS SECURITIES LIMITED Director 2008-12-04 CURRENT 1986-06-10 Dissolved 2017-08-01
ANDREW MICHAEL LONG AGHOCO 1106 LIMITED Director 2008-12-04 CURRENT 2003-11-12 Dissolved 2017-08-01
ANDREW MICHAEL LONG BESPOKEN ABOUT LIMITED Director 2008-12-04 CURRENT 2005-03-04 Active - Proposal to Strike off
ANDREW MICHAEL LONG ELLESSE LIMITED Director 2008-12-04 CURRENT 1986-12-08 Active
ANDREW MICHAEL LONG ELLESSE INTERNATIONAL LIMITED Director 2008-12-04 CURRENT 1988-02-22 Active
ANDREW MICHAEL LONG BOXFRESH INTERNATIONAL LIMITED Director 2008-12-04 CURRENT 2005-09-15 Active
ANDREW MICHAEL LONG BOXFRESH GLOBAL LIMITED Director 2008-12-04 CURRENT 2005-09-15 Active
ANDREW MICHAEL LONG MITRE SPORTS INTERNATIONAL LIMITED Director 2008-12-04 CURRENT 1992-02-19 Active
ANDREW MICHAEL LONG THE BRASHER BOOT COMPANY LIMITED Director 2008-12-04 CURRENT 1992-12-23 Active
ANDREW MICHAEL LONG RED OR DEAD LIMITED Director 2008-12-04 CURRENT 1996-06-06 Active
ANDREW MICHAEL LONG PENTLAND BRANDS LAKESIDE LIMITED Director 2008-12-04 CURRENT 1898-06-30 Active
ANDREW MICHAEL LONG BERGHAUS LIMITED Director 2008-12-04 CURRENT 1966-02-15 Active
ANDREW MICHAEL LONG AIRBORNE FOOTWEAR LIMITED Director 2008-12-04 CURRENT 1985-05-01 Active
ANDREW MICHAEL LONG PENTLAND BRANDS UK LIMITED Director 2008-12-04 CURRENT 1994-08-23 Active
ANDREW MICHAEL LONG KANGAROOS LIMITED Director 2008-12-04 CURRENT 1994-09-19 Active
ANDREW MICHAEL LONG KANGAROOS INTERNATIONAL LIMITED Director 2008-12-04 CURRENT 1994-10-25 Active
ANDREW MICHAEL LONG PENTLAND CHAUSSURES LIMITED Director 2008-12-04 CURRENT 1984-01-26 Active
ANDREW MICHAEL LONG NO ORDINARY SHOES LIMITED Director 2008-12-04 CURRENT 1987-02-05 Active
ANDREW MICHAEL LONG PENTLAND INDUSTRIES LIMITED Director 2008-12-04 CURRENT 1988-10-20 Active
ANDREW MICHAEL LONG PENTLAND VENTURES LIMITED Director 2008-12-04 CURRENT 1988-11-01 Active
ANDREW MICHAEL LONG PENTLAND SHOE COMPANY LIMITED Director 2008-12-04 CURRENT 1955-11-04 Active
ANDREW MICHAEL LONG MATCHSTICK SPORTS LIMITED Director 2008-12-04 CURRENT 1979-06-20 Active
ANDREW MICHAEL LONG LIVERPOOL SHOE COMPANY LIMITED Director 2008-12-04 CURRENT 1949-02-24 Active
ANDREW MICHAEL LONG PROSTAR SPORTS LIMITED Director 2008-12-04 CURRENT 1985-05-10 Active
ANDREW MICHAEL LONG SPEEDO INTERNATIONAL LIMITED Director 2005-12-01 CURRENT 1928-01-13 Active
ANDREW KEITH RUBIN PENTLAND BRANDS UK DISTRIBUTION LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
ANDREW KEITH RUBIN JD SPORTS FASHION PLC Director 2016-02-12 CURRENT 1985-02-21 Active
ANDREW KEITH RUBIN PENTLAND BRANDS LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
ANDREW KEITH RUBIN CANTERBURY LIMITED Director 2012-09-13 CURRENT 2009-06-10 Active
ANDREW KEITH RUBIN CANTERBURY COTTON OXFORD LIMITED Director 2012-09-13 CURRENT 1995-10-25 Active
ANDREW KEITH RUBIN CANTERBURY OF NEW ZEALAND LIMITED Director 2012-09-13 CURRENT 2009-06-11 Active
ANDREW KEITH RUBIN KANGAROOS LIMITED Director 2010-05-20 CURRENT 1994-09-19 Active
ANDREW KEITH RUBIN PROSTAR SPORTS LIMITED Director 2010-05-20 CURRENT 1985-05-10 Active
ANDREW KEITH RUBIN LAKESIDE FOOTWEAR LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active - Proposal to Strike off
ANDREW KEITH RUBIN AGHOCO 1106 LIMITED Director 2006-03-08 CURRENT 2003-11-12 Dissolved 2017-08-01
ANDREW KEITH RUBIN BOXFRESH INTERNATIONAL LIMITED Director 2005-12-07 CURRENT 2005-09-15 Active
ANDREW KEITH RUBIN BOXFRESH GLOBAL LIMITED Director 2005-12-07 CURRENT 2005-09-15 Active
ANDREW KEITH RUBIN BESPOKEN ABOUT LIMITED Director 2005-03-04 CURRENT 2005-03-04 Active - Proposal to Strike off
ANDREW KEITH RUBIN THE BIG RED BOOT COMPANY LIMITED Director 2004-06-08 CURRENT 1980-03-26 Dissolved 2017-05-02
ANDREW KEITH RUBIN AIRBORNE FOOTWEAR LIMITED Director 2003-09-01 CURRENT 1985-05-01 Active
ANDREW KEITH RUBIN RED OR DEAD LIMITED Director 2002-11-15 CURRENT 1996-06-06 Active
ANDREW KEITH RUBIN NO ORDINARY SHOES LIMITED Director 2001-04-03 CURRENT 1987-02-05 Active
ANDREW KEITH RUBIN REGENTMART LIMITED Director 2000-05-23 CURRENT 1991-04-12 Active
ANDREW KEITH RUBIN PENTLAND BRANDS UK LIMITED Director 2000-02-01 CURRENT 1994-08-23 Active
ANDREW KEITH RUBIN IN KIND DIRECT Director 1999-06-01 CURRENT 1996-01-30 Active
ANDREW KEITH RUBIN ELLESSE LIMITED Director 1997-09-30 CURRENT 1986-12-08 Active
ANDREW KEITH RUBIN BERGHAUS LIMITED Director 1997-09-30 CURRENT 1966-02-15 Active
ANDREW KEITH RUBIN KANGAROOS INTERNATIONAL LIMITED Director 1997-09-30 CURRENT 1994-10-25 Active
ANDREW KEITH RUBIN ROBERT STEPHEN HOLDINGS LIMITED Director 1997-09-30 CURRENT 1990-05-25 Active
ANDREW KEITH RUBIN PENTLAND INDUSTRIES LIMITED Director 1997-09-30 CURRENT 1988-10-20 Active
ANDREW KEITH RUBIN SPEEDO INTERNATIONAL LIMITED Director 1997-09-30 CURRENT 1928-01-13 Active
ANDREW KEITH RUBIN PENTLAND SPORTS GROUP LIMITED Director 1996-03-22 CURRENT 1996-03-22 Active
ANDREW KEITH RUBIN MITRE SPORTS INTERNATIONAL LIMITED Director 1995-08-14 CURRENT 1992-02-19 Active
ANDREW KEITH RUBIN ELLESSE INTERNATIONAL LIMITED Director 1995-01-01 CURRENT 1988-02-22 Active
ANDREW KEITH RUBIN PENTLAND BRANDS LAKESIDE LIMITED Director 1995-01-01 CURRENT 1898-06-30 Active
ANDREW KEITH RUBIN PENTLAND MANAGEMENT SERVICES LIMITED Director 1994-10-03 CURRENT 1989-10-24 Active
ANDREW KEITH RUBIN PENTLAND CAPITAL LIMITED Director 1992-06-01 CURRENT 1964-02-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-07-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-06-30DS01APPLICATION FOR STRIKING-OFF
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 101
2017-06-13SH0119/05/17 STATEMENT OF CAPITAL GBP 101
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-12AR0101/10/15 FULL LIST
2015-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-04-30TM02APPOINTMENT TERMINATED, SECRETARY PATRICK CAMPBELL
2015-04-29AP03SECRETARY APPOINTED MR TIMOTHY EDWARD CULLEN
2015-03-18MEM/ARTSARTICLES OF ASSOCIATION
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-29AR0101/10/14 FULL LIST
2014-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-17AR0101/10/13 FULL LIST
2013-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-05AR0101/10/12 FULL LIST
2012-09-26RES15CHANGE OF NAME 13/09/2012
2012-09-26CERTNMCOMPANY NAME CHANGED ONETRUESAXON FOOTWEAR LIMITED CERTIFICATE ISSUED ON 26/09/12
2012-09-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBINSON
2012-08-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-13AR0101/10/11 FULL LIST
2011-09-30AP01DIRECTOR APPOINTED RICHARD JAMES ROBINSON
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GYVES
2010-10-13AR0101/10/10 FULL LIST
2010-09-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-05-25AP01DIRECTOR APPOINTED MR DANIEL GEORGE WILLIAM GYVES
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN NICHOLAS BLACKMAN
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CAMPBELL
2010-03-18AP01DIRECTOR APPOINTED MR ANDREW KEITH RUBIN
2010-03-18AP01DIRECTOR APPOINTED IAN NICHOLAS BLACKMAN
2010-02-02RES15CHANGE OF NAME 02/02/2010
2010-02-02CERTNMCOMPANY NAME CHANGED AIRBORNE SPORTS LIMITED CERTIFICATE ISSUED ON 02/02/10
2010-02-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL LONG / 22/10/2009
2009-10-13AR0101/10/09 FULL LIST
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK JAMES CAMPBELL / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL LONG / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES CAMPBELL / 13/10/2009
2009-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-12288aDIRECTOR APPOINTED MR ANDREW MICHAEL LONG
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN SINCLAIR
2008-10-21RES01ADOPT ARTICLES 02/10/2008
2008-10-14363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-30363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-07-02363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-27363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-30363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-01-13288bDIRECTOR RESIGNED
2005-01-13288aNEW DIRECTOR APPOINTED
2005-01-12288bSECRETARY RESIGNED
2005-01-12288aNEW SECRETARY APPOINTED
2004-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-19363aRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-07-14288aNEW DIRECTOR APPOINTED
2004-05-15288bDIRECTOR RESIGNED
2003-10-20AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-03363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2002-08-21288aNEW SECRETARY APPOINTED
2002-08-20288bSECRETARY RESIGNED
2002-08-19287REGISTERED OFFICE CHANGED ON 19/08/02 FROM: THE PENTLAND CENTRE LAKESIDE SQUIRES LANE FINCHLEY LONDON N3 2QL
2002-06-24363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-05288aNEW DIRECTOR APPOINTED
2002-03-05288bDIRECTOR RESIGNED
2002-03-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear




Licences & Regulatory approval
We could not find any licences issued to AGHOCO 1107 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AGHOCO 1107 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRUST DEED 1965-06-30 Satisfied ALLIANCE ASSURANCE COMPANY LTD.
EQUITABLE CHARGE WITHOUT INSTRUMENT 1965-04-23 Satisfied ALLIANCE ASSURANCE COMPANY LTD.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGHOCO 1107 LIMITED

Intangible Assets
Patents
We have not found any records of AGHOCO 1107 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGHOCO 1107 LIMITED
Trademarks
We have not found any records of AGHOCO 1107 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGHOCO 1107 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as AGHOCO 1107 LIMITED are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where AGHOCO 1107 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGHOCO 1107 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AGHOCO 1107 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.