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

A.G.INDUSTRIAL LIMITED

UNIT 4 OGMORE CRESCENT, BRIDGEND INDUSTRIAL ESTATE, BRIDGEND, MID GLAMORGAN, CF31 3TE,
Company Registration Number
04515905
Private Limited Company
Active

Company Overview

About A.g.industrial Ltd
A.G.INDUSTRIAL LIMITED was founded on 2002-08-21 and has its registered office in Bridgend. The organisation's status is listed as "Active". A.g.industrial Limited is a Private Limited Company registered in WALES 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
A.G.INDUSTRIAL LIMITED
 
Legal Registered Office
UNIT 4 OGMORE CRESCENT
BRIDGEND INDUSTRIAL ESTATE
BRIDGEND
MID GLAMORGAN
CF31 3TE
Other companies in CF31
 
Previous Names
ACTION DOORS (INDUSTRIAL) LIMITED10/08/2006
ACTION DOOR SERVICES (INDUSTRIAL) LIMITED02/04/2004
Filing Information
Company Number 04515905
Company ID Number 04515905
Date formed 2002-08-21
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 14:38:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.G.INDUSTRIAL 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.INDUSTRIAL LIMITED

Current Directors
Officer Role Date Appointed
GARETH CORDING
Director 2016-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CARL DENTON
Director 2010-10-25 2016-06-06
JOHN GARETH EVANS
Director 2008-09-25 2010-06-16
FIONA DAWN CORDING
Company Secretary 2002-08-21 2009-01-01
GARETH CORDING
Director 2002-08-21 2008-08-01
STANLEY SMITH
Director 2003-08-07 2005-07-08
IRENE LESLEY HARRISON
Nominated Secretary 2002-08-21 2003-03-01
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2002-08-21 2003-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH CORDING HOREB CHAPEL LTD Director 2015-10-20 CURRENT 2015-10-20 Active - Proposal to Strike off
GARETH CORDING BOSS DOORS LIMITED Director 2014-10-01 CURRENT 2010-03-03 Liquidation

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
2023-07-17CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-04-05AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-03-05AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2018-06-25AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-17CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 15000
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2016-11-15AA30/09/16 TOTAL EXEMPTION SMALL
2016-11-15AA30/09/16 TOTAL EXEMPTION SMALL
2016-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 15000
2016-06-06AR0106/06/16 ANNUAL RETURN FULL LIST
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CARL DENTON
2016-06-06AP01DIRECTOR APPOINTED MR GARETH CORDING
2016-06-01AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/16 FROM Unit 1 North Point Western Avenue Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RX
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 15000
2015-06-26AR0126/06/15 ANNUAL RETURN FULL LIST
2015-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 15000
2014-10-30AR0121/08/14 ANNUAL RETURN FULL LIST
2014-06-12AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-21DISS40Compulsory strike-off action has been discontinued
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 15000
2013-12-20AR0121/08/13 ANNUAL RETURN FULL LIST
2013-12-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-06-03AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-07AR0121/08/12 ANNUAL RETURN FULL LIST
2012-07-05AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-12AR0121/08/11 ANNUAL RETURN FULL LIST
2011-07-04AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-30AR0121/08/10 FULL LIST
2010-11-04AP01DIRECTOR APPOINTED ANDREW CARL DENTON
2010-10-09DISS40DISS40 (DISS40(SOAD))
2010-10-06AA30/09/09 TOTAL EXEMPTION SMALL
2010-09-28GAZ1FIRST GAZETTE
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS
2009-11-26AR0121/08/09 NO CHANGES
2009-08-12363aRETURN MADE UP TO 21/08/08; NO CHANGE OF MEMBERS
2009-06-03288bAPPOINTMENT TERMINATED SECRETARY FIONA CORDING
2009-05-12288aDIRECTOR APPOINTED JOHN GARETH EVANS
2009-05-08DISS40DISS40 (DISS40(SOAD))
2009-05-06AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-17GAZ1FIRST GAZETTE
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR GARETH CORDING
2008-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-04-10AA30/09/06 TOTAL EXEMPTION FULL
2008-04-10AA30/09/05 TOTAL EXEMPTION FULL
2008-01-29DISS40STRIKE-OFF ACTION DISCONTINUED
2008-01-17363sRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-10-19363sRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2007-08-14GAZ1FIRST GAZETTE
2006-08-10CERTNMCOMPANY NAME CHANGED ACTION DOORS (INDUSTRIAL) LIMITE D CERTIFICATE ISSUED ON 10/08/06
2005-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-13363(288)DIRECTOR RESIGNED
2005-10-13363sRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-09-16395PARTICULARS OF MORTGAGE/CHARGE
2005-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-15363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-05-18RES04£ NC 100/15000 05/05/
2004-05-18123NC INC ALREADY ADJUSTED 05/05/04
2004-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-05-1888(2)RAD 05/05/04--------- £ SI 14999@1=14999 £ IC 1/15000
2004-04-02CERTNMCOMPANY NAME CHANGED ACTION DOOR SERVICES (INDUSTRIAL ) LIMITED CERTIFICATE ISSUED ON 02/04/04
2004-04-01395PARTICULARS OF MORTGAGE/CHARGE
2003-09-30363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-09-30288aNEW DIRECTOR APPOINTED
2003-09-30225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04
2003-09-30288aNEW SECRETARY APPOINTED
2003-09-30288aNEW DIRECTOR APPOINTED
2003-06-20288bDIRECTOR RESIGNED
2003-06-20288bSECRETARY RESIGNED
2003-03-01287REGISTERED OFFICE CHANGED ON 01/03/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2002-08-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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.INDUSTRIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-12-17
Proposal to Strike Off2010-09-28
Proposal to Strike Off2009-02-17
Proposal to Strike Off2007-08-14
Fines / Sanctions
No fines or sanctions have been issued against A.G.INDUSTRIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-09-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2004-03-30 Satisfied ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Creditors
Creditors Due Within One Year 2011-10-01 £ 84,016

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

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.INDUSTRIAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 15,000
Fixed Assets 2011-10-01 £ 42,000
Shareholder Funds 2011-10-01 £ 42,016
Tangible Fixed Assets 2011-10-01 £ 42,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A.G.INDUSTRIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.G.INDUSTRIAL LIMITED
Trademarks
We have not found any records of A.G.INDUSTRIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.G.INDUSTRIAL 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.INDUSTRIAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.G.INDUSTRIAL 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyA.G.INDUSTRIAL LIMITEDEvent Date2013-12-17
 
Initiating party Event TypeProposal to Strike Off
Defending partyA.G.INDUSTRIAL LIMITEDEvent Date2010-09-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyA.G.INDUSTRIAL LIMITEDEvent Date2009-02-17
 
Initiating party Event TypeProposal to Strike Off
Defending partyA.G.INDUSTRIAL LIMITEDEvent Date2007-08-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.G.INDUSTRIAL 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.INDUSTRIAL 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.