Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.G. (SITE SERVICES) LIMITED
Company Information for

A.G. (SITE SERVICES) LIMITED

SANDERSON HOUSE STATION ROAD, HORSFORTH, LEEDS, LS18 5NT,
Company Registration Number
01045895
Private Limited Company
Active - Proposal to Strike off

Company Overview

About A.g. (site Services) Ltd
A.G. (SITE SERVICES) LIMITED was founded on 1972-03-13 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". A.g. (site Services) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
A.G. (SITE SERVICES) LIMITED
 
Legal Registered Office
SANDERSON HOUSE STATION ROAD
HORSFORTH
LEEDS
LS18 5NT
Other companies in SK6
 
Filing Information
Company Number 01045895
Company ID Number 01045895
Date formed 1972-03-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 17:33:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.G. (SITE SERVICES) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BAKER & CO LTD.   HOVRIP LIMITED   MONTPELIER PROFESSIONAL (GALLOWAY) LIMITED
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 A.G. (SITE SERVICES) LIMITED

Current Directors
Officer Role Date Appointed
NIGEL PAUL CHIPPINDALE
Director 2014-11-05
PETER GORDON CHIPPINDALE
Director 2014-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY JOSEPH HANKS
Company Secretary 1998-08-17 2014-11-05
GEOFFREY JOSEPH HANKS
Director 1998-08-17 2014-11-05
ROBERT MORETON
Director 1998-08-17 2014-11-05
DONALD BARTON
Director 1998-08-17 2000-04-07
DAVID PERT ROBB
Company Secretary 1991-10-13 1998-08-17
COLIN PETER HIRD
Director 1991-10-13 1998-08-17
DAVID PERT ROBB
Director 1991-10-13 1998-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL PAUL CHIPPINDALE WILMSLOW PLANT HIRE (CHESHIRE) LIMITED Director 2014-11-05 CURRENT 1966-09-07 Active - Proposal to Strike off
NIGEL PAUL CHIPPINDALE OMEGA PLANT & EQUIPMENT LIMITED Director 2014-11-05 CURRENT 1996-11-14 Active
NIGEL PAUL CHIPPINDALE WILMSLOW PLANT HIRE COMPANY LIMITED Director 2014-11-05 CURRENT 1988-04-11 Active - Proposal to Strike off
NIGEL PAUL CHIPPINDALE HUDDERSFIELD HIRE CENTRE LIMITED Director 2004-08-31 CURRENT 1969-01-23 Active
NIGEL PAUL CHIPPINDALE CHIPPINDALE PLANT LIMITED Director 1991-08-03 CURRENT 1949-04-26 Active
NIGEL PAUL CHIPPINDALE CHIPPINDALE (ENGINEERS) LIMITED Director 1991-08-03 CURRENT 1984-03-09 Active
PETER GORDON CHIPPINDALE WILMSLOW PLANT HIRE (CHESHIRE) LIMITED Director 2014-11-05 CURRENT 1966-09-07 Active - Proposal to Strike off
PETER GORDON CHIPPINDALE OMEGA PLANT & EQUIPMENT LIMITED Director 2014-11-05 CURRENT 1996-11-14 Active
PETER GORDON CHIPPINDALE WILMSLOW PLANT HIRE COMPANY LIMITED Director 2014-11-05 CURRENT 1988-04-11 Active - Proposal to Strike off
PETER GORDON CHIPPINDALE HUDDERSFIELD HIRE CENTRE LIMITED Director 2004-08-31 CURRENT 1969-01-23 Active
PETER GORDON CHIPPINDALE CHIPPINDALE (ENGINEERS) LIMITED Director 1998-05-18 CURRENT 1984-03-09 Active
PETER GORDON CHIPPINDALE CHIPPINDALE PLANT LIMITED Director 1992-08-20 CURRENT 1949-04-26 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
2024-05-07SECOND GAZETTE not voluntary dissolution
2024-02-20FIRST GAZETTE notice for voluntary strike-off
2024-02-10Application to strike the company off the register
2023-09-12CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-09-12MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-09-04REGISTERED OFFICE CHANGED ON 04/09/23 FROM Prima House Ring Road Lower Wortley Leeds LS12 5PX
2023-01-25MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-01-06MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010458950005
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2019-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2017-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES
2017-08-03PSC07CESSATION OF PETER GORDON CHIPPINDALE AS A PSC
2017-08-03PSC07CESSATION OF NIGEL PAUL CHIPPINDALE AS A PSC
2017-08-03PSC02Notification of Wilmslow Plant Hire Company Limited as a person with significant control on 2016-04-06
2016-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2015-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-21AR0103/08/15 ANNUAL RETURN FULL LIST
2015-08-21AA01Previous accounting period extended from 31/12/14 TO 30/04/15
2015-08-20AR0130/06/15 ANNUAL RETURN FULL LIST
2015-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PAUL CHIPPINDALE / 30/11/2014
2015-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2015 FROM PRIMA HOUSE RING ROAD LOWER WORTLEY LEEDS LS12 5PX ENGLAND
2015-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GORDON CHIPPINDALE / 30/11/2014
2015-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2015 FROM BUTTERBOWL WORKS RING ROAD LOWER WORTLEY LEEDS WEST YORKSHIRE LS12 5AJ ENGLAND
2014-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 010458950005
2014-12-04TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY HANKS
2014-12-04TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY HANKS
2014-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/14 FROM Omega Works Stuart Road Bred Bury Stockport SK6 2SR
2014-12-04AP01DIRECTOR APPOINTED MR NIGEL PAUL CHIPPINDALE
2014-12-04AP01DIRECTOR APPOINTED MR PETER GORDON CHIPPINDALE
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MORETON
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HANKS
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-23AR0130/06/14 FULL LIST
2014-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-07-23AR0130/06/13 FULL LIST
2013-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-07-04AR0130/06/12 FULL LIST
2012-04-04AA31/12/11 TOTAL EXEMPTION SMALL
2011-07-06AR0130/06/11 FULL LIST
2011-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-12AR0130/06/10 FULL LIST
2009-06-30363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-07-02363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-07-06363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-07-18363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-15363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-07-08363(287)REGISTERED OFFICE CHANGED ON 08/07/04
2004-07-08363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-10363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-07-02363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-08287REGISTERED OFFICE CHANGED ON 08/04/02 FROM: LITTLE HUNDRIDGE FARM LITTLE HUNDRIDGE LANE, GREAT MISSENDEN BUCKINGHAMSHIRE HP16 0RP
2001-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-23363(287)REGISTERED OFFICE CHANGED ON 23/07/01
2001-07-23363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-07-10363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-04-27288bDIRECTOR RESIGNED
1999-07-12363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1999-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-08-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-08-24288aNEW DIRECTOR APPOINTED
1998-08-24288bDIRECTOR RESIGNED
1998-08-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-24288aNEW DIRECTOR APPOINTED
1998-07-23363sRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1998-04-01AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-07-06363sRETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
1997-05-08AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-07-11363sRETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS
1996-03-27AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-12-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-07-11363sRETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS
1995-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-07-06AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-07-06363sRETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS
1993-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-07-09363sRETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS
1993-01-10AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-11-12244DELIVERY EXT'D 3 MTH 31/12/91
1992-09-04363sRETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS
1991-12-10287REGISTERED OFFICE CHANGED ON 10/12/91 FROM: 59 LONGLANDS ROAD CARLISLE CUMBRIA CA3 9AE
1991-10-16AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-10-16363bRETURN MADE UP TO 13/10/91; NO CHANGE OF MEMBERS
1991-02-17288DIRECTOR RESIGNED
1991-01-11363aRETURN MADE UP TO 01/12/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to A.G. (SITE SERVICES) 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 A.G. (SITE SERVICES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-18 Outstanding HSBC BANK PLC
DEBENTURE 1990-10-12 Satisfied GOTABANK
MORTGAGE 1984-09-17 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
DEBENTURE 1982-07-26 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1982-07-21 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
Filed Financial Reports
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
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 A.G. (SITE SERVICES) LIMITED

Intangible Assets
Patents
We have not found any records of A.G. (SITE SERVICES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.G. (SITE SERVICES) LIMITED
Trademarks
We have not found any records of A.G. (SITE SERVICES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.G. (SITE SERVICES) 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 (99999 - Dormant Company) as A.G. (SITE SERVICES) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.G. (SITE SERVICES) 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 A.G. (SITE SERVICES) 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 A.G. (SITE SERVICES) 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.