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

AGS CONSTRUCTION GROUP LIMITED

Spectrum House, 2b Suttons Lane, Hornchurch, ESSEX, RM12 6RJ,
Company Registration Number
04487828
Private Limited Company
Active

Company Overview

About Ags Construction Group Ltd
AGS CONSTRUCTION GROUP LIMITED was founded on 2002-07-17 and has its registered office in Hornchurch. The organisation's status is listed as "Active". Ags Construction Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AGS CONSTRUCTION GROUP LIMITED
 
Legal Registered Office
Spectrum House
2b Suttons Lane
Hornchurch
ESSEX
RM12 6RJ
Other companies in RM12
 
Previous Names
AQUAGAS SERVICES LIMITED06/07/2016
Filing Information
Company Number 04487828
Company ID Number 04487828
Date formed 2002-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-07-31
Account next due 2024-04-30
Latest return 2024-03-15
Return next due 2025-03-29
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-15 11:50:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGS CONSTRUCTION GROUP 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.
Companies with same name AGS CONSTRUCTION GROUP LIMITED
The following companies were found which have the same name as AGS CONSTRUCTION GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AGS CONSTRUCTION GROUP, LLC 2561 MONTEGO BAY BLVD. KISSIMMEE FL 34746 Active Company formed on the 2020-05-15

Company Officers of AGS CONSTRUCTION GROUP LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ANTHONY LOMAS
Director 2009-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
MELLANY CLAIRE KEEBLE
Company Secretary 2005-04-01 2009-05-27
SHARON DEBORAH LOMAS
Director 2002-08-13 2009-05-27
SECRETARIAL SERVICES (LONDON & ESSEX) LIMITED
Company Secretary 2002-07-17 2005-04-01
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2002-07-17 2002-07-18
BRIGHTON DIRECTOR LIMITED
Nominated Director 2002-07-17 2002-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANTHONY LOMAS CASRICH INVESTMENTS LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
RICHARD ANTHONY LOMAS AQUAGAS PROPERTY SERVICES LIMITED Director 2014-11-20 CURRENT 2014-11-20 Dissolved 2017-08-08

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
2024-03-15CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES
2023-03-15CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2023-02-0731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH UPDATES
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH UPDATES
2022-04-2931/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 044878280004
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES
2021-04-09AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044878280003
2020-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044878280003
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES
2019-11-12AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2019-03-15AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-08PSC04Change of details for Mr Richard Anthony Lomas as a person with significant control on 2019-02-07
2019-02-07CH01Director's details changed for Mr Richard Anthony Lomas on 2019-02-07
2018-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 044878280003
2018-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044878280001
2018-08-10LATEST SOC10/08/18 STATEMENT OF CAPITAL;GBP 3
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2018-04-25AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 044878280002
2017-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 044878280001
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 3
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANTHONY LOMAS
2017-07-18PSC04Change of details for Mr Richard Anthony Lomas as a person with significant control on 2017-01-04
2017-01-04CH01Director's details changed for Mr Richard Anthony Lomas on 2017-01-04
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-04SH0108/12/16 STATEMENT OF CAPITAL GBP 3
2016-10-12AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-07-06RES15CHANGE OF COMPANY NAME 06/07/16
2016-07-06CERTNMCOMPANY NAME CHANGED AQUAGAS SERVICES LIMITED CERTIFICATE ISSUED ON 06/07/16
2016-02-11AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-27AR0117/07/15 ANNUAL RETURN FULL LIST
2014-11-20CH01Director's details changed for Mr Richard Anthony Lomas on 2014-11-19
2014-11-18AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-18SH0105/09/14 STATEMENT OF CAPITAL GBP 2
2014-08-05AR0117/07/14 ANNUAL RETURN FULL LIST
2013-11-05AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-26AR0117/07/13 ANNUAL RETURN FULL LIST
2013-03-20AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-30AR0117/07/12 ANNUAL RETURN FULL LIST
2011-11-08AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-04AR0117/07/11 FULL LIST
2010-11-02AA31/07/10 TOTAL EXEMPTION SMALL
2010-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 193 HIGH STREET HORNCHURCH ESSEX RM11 3XT
2010-08-13AR0117/07/10 FULL LIST
2009-11-26AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-09-11288bAPPOINTMENT TERMINATED SECRETARY MELLANY KEEBLE
2009-06-09288aDIRECTOR APPOINTED MR RICHARD ANTHONY LOMAS
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR SHARON LOMAS
2008-11-04AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-24363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-07-26363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-25363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-02363aRETURN MADE UP TO 24/06/05; NO CHANGE OF MEMBERS
2005-04-26288aNEW SECRETARY APPOINTED
2005-04-14288bSECRETARY RESIGNED
2005-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-21363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2003-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-07-20363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2002-10-02288aNEW DIRECTOR APPOINTED
2002-10-02288aNEW SECRETARY APPOINTED
2002-09-11287REGISTERED OFFICE CHANGED ON 11/09/02 FROM: 191-193 HIGH STREET HORNCHURCH ESSEX RM11 3XT
2002-07-18288bSECRETARY RESIGNED
2002-07-18288bDIRECTOR RESIGNED
2002-07-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AGS CONSTRUCTION GROUP 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 AGS CONSTRUCTION GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of AGS CONSTRUCTION GROUP LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-08-01 £ 4,387
Creditors Due After One Year 2011-08-01 £ 7,158
Creditors Due Within One Year 2012-08-01 £ 8,627
Creditors Due Within One Year 2011-08-01 £ 6,317

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

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 AGS CONSTRUCTION GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 1
Called Up Share Capital 2011-08-01 £ 1
Cash Bank In Hand 2012-08-01 £ 5,001
Cash Bank In Hand 2011-08-01 £ 651
Current Assets 2012-08-01 £ 8,157
Current Assets 2011-08-01 £ 5,113
Debtors 2012-08-01 £ 3,156
Debtors 2011-08-01 £ 4,462
Fixed Assets 2012-08-01 £ 8,266
Fixed Assets 2011-08-01 £ 11,153
Shareholder Funds 2012-08-01 £ 3,409
Shareholder Funds 2011-08-01 £ 2,791
Tangible Fixed Assets 2012-08-01 £ 8,266
Tangible Fixed Assets 2011-08-01 £ 11,153

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AGS CONSTRUCTION GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGS CONSTRUCTION GROUP LIMITED
Trademarks
We have not found any records of AGS CONSTRUCTION GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGS CONSTRUCTION GROUP 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 (82990 - Other business support service activities n.e.c.) as AGS CONSTRUCTION GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AGS CONSTRUCTION GROUP 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 AGS CONSTRUCTION GROUP 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 AGS CONSTRUCTION GROUP 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.