Company Information for AG PAYROLL LTD
BRUNEL HOUSE, BRUNEL ROAD, MIDDLESBROUGH, TS6 6JA,
|
Company Registration Number
06610069
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
AG PAYROLL LTD | ||||||||||
Legal Registered Office | ||||||||||
BRUNEL HOUSE BRUNEL ROAD MIDDLESBROUGH TS6 6JA Other companies in TS6 | ||||||||||
Previous Names | ||||||||||
|
Company Number | 06610069 | |
---|---|---|
Company ID Number | 06610069 | |
Date formed | 2008-06-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 03/06/2016 | |
Return next due | 01/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-11 09:12:28 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AG PAYROLL SERVICES LIMITED | 28 CHURCH LANE, CULCHETH WARRINGTON CHESHIRE WA3 5DJ | Active | Company formed on the 2002-09-19 | |
AG PAYROLL SERVICES INCORPORATED | California | Unknown | ||
AG PAYROLL PLUS INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SIMON COLIN SCOTCHBROOK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAVIN JAMES SCOTCHBROOK |
Director | ||
STEPHEN HARRINGTON |
Director | ||
PAUL JONES |
Director | ||
SHAUN JONES |
Director | ||
VICTORIA LOUISE TURNER |
Director | ||
VICTORIA LOUISE TURNER |
Company Secretary | ||
QNET GROUP HOLDINGS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNIQUE BUILDING (UBS) LTD | Director | 2015-04-13 | CURRENT | 2015-04-13 | Liquidation | |
AG COMS LTD | Director | 2008-09-23 | CURRENT | 2006-06-22 | Active | |
AGILITY PEOPLE SERVICES LIMITED | Director | 2008-07-01 | CURRENT | 2008-06-03 | Active | |
AGO GROUP LTD | Director | 2008-06-03 | CURRENT | 2008-06-03 | Liquidation | |
SUPRE SOFTWARE LTD | Director | 2008-06-03 | CURRENT | 2008-06-03 | Active - Proposal to Strike off | |
SCOTCHIE ENTERPRISES LIMITED | Director | 2008-05-19 | CURRENT | 2008-05-19 | Dissolved 2014-01-07 | |
AGILITY GROUP (GB) LIMITED | Director | 2008-05-19 | CURRENT | 2008-05-19 | Dissolved 2016-04-26 | |
TSIDE CONNECT LTD | Director | 2002-06-25 | CURRENT | 2002-06-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/18 FROM Qnet House Malleable Way Stockton-on-Tees TS18 2QX England | |
RES15 | CHANGE OF COMPANY NAME 08/01/18 | |
CERTNM | COMPANY NAME CHANGED AGILE PROPERTIES LTD CERTIFICATE ISSUED ON 08/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES | |
DS02 | Withdrawal of the company strike off application | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/17 FROM Brunel House Brunel Road Middlesbrough Cleveland TS6 6JA | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN SCOTCHBROOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRINGTON | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 65000 | |
AR01 | 03/06/16 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF COMPANY NAME 19/05/16 | |
CERTNM | COMPANY NAME CHANGED AG STAFFING SOLUTIONS LTD CERTIFICATE ISSUED ON 19/05/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 65000 | |
AR01 | 03/06/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SHAUN JONES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN HARRINGTON | |
AP01 | DIRECTOR APPOINTED MISS VICTORIA LOUISE TURNER | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 65000 | |
AR01 | 03/06/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2014 FROM QNET HOUSE MALLEABLE WAY STOCKTON-ON-TEES CLEVELAND TS18 2QX | |
AP01 | DIRECTOR APPOINTED MR GAVIN JAMES SCOTCHBROOK | |
AP01 | DIRECTOR APPOINTED MR PAUL JONES | |
RES15 | CHANGE OF NAME 13/11/2013 | |
CERTNM | COMPANY NAME CHANGED A GROUP (UK) LIMITED CERTIFICATE ISSUED ON 14/11/13 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/06/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/06/12 FULL LIST | |
SH01 | 01/06/12 STATEMENT OF CAPITAL GBP 65000 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VICTORIA TURNER | |
AR01 | 01/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON COLIN SCOTCHBROOK / 01/11/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS VICTORIA LOUISE TURNER / 01/11/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
RES15 | CHANGE OF NAME 11/08/2011 | |
CERTNM | COMPANY NAME CHANGED AGILE DIGITAL LIMITED CERTIFICATE ISSUED ON 16/08/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 03/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR QNET GROUP HOLDINGS LIMITED | |
AR01 | 03/06/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / QNET GROUP HOLDINGS LIMITED / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
AA01 | CURREXT FROM 30/06/2010 TO 31/12/2010 | |
363a | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CLICK2QNET LIMITED CERTIFICATE ISSUED ON 05/03/09 | |
288a | DIRECTOR APPOINTED QNET GROUP HOLDINGS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
Creditors Due After One Year | 2012-01-01 | £ 73,402 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 397,221 |
Creditors and other liabilities
|
|
|
|
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 AG PAYROLL LTD
Called Up Share Capital | 2012-01-01 | £ 65,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 62,330 |
Current Assets | 2012-01-01 | £ 684,626 |
Debtors | 2012-01-01 | £ 517,381 |
Fixed Assets | 2012-01-01 | £ 192,384 |
Shareholder Funds | 2012-01-01 | £ 406,387 |
Stocks Inventory | 2012-01-01 | £ 104,915 |
Tangible Fixed Assets | 2012-01-01 | £ 179,084 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as AG PAYROLL LTD are:
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. |