Company Information for AGCL PROPERTIES LIMITED
WATERWAYS HOUSE MERTHYR ROAD, LLANFOIST, ABERGAVENNY, MONMOUTHSHIRE, NP7 9PE,
|
Company Registration Number
07854659
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
AGCL PROPERTIES LIMITED | ||
Legal Registered Office | ||
WATERWAYS HOUSE MERTHYR ROAD LLANFOIST ABERGAVENNY MONMOUTHSHIRE NP7 9PE Other companies in NP7 | ||
Previous Names | ||
|
Company Number | 07854659 | |
---|---|---|
Company ID Number | 07854659 | |
Date formed | 2011-11-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 21/11/2015 | |
Return next due | 19/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2020-07-08 07:42:50 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARTYN GERALD EVANS |
||
NICK MASON |
||
ANTHONY MORGAN |
||
SHAUN THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL FLEETHAM |
Director | ||
ALUN GRIFFITHS |
Director | ||
PAULINE EYNON GRIFFITHS |
Director | ||
WILLIAM JAMES CARADOG GRIFFITHS |
Director | ||
EDLA MARLBOROUGH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AG RAIL LIMITED | Director | 2018-01-04 | CURRENT | 2012-12-19 | Active | |
PURPLE ALPHA LIMITED | Director | 2018-01-04 | CURRENT | 2011-09-22 | Active | |
ALUN GRIFFITHS (CONTRACTORS) LIMITED | Director | 2018-01-04 | CURRENT | 1980-04-23 | Active | |
WALES AND BORDER COUNTIES PLANT HIRE LIMITED | Director | 2018-01-04 | CURRENT | 1979-11-12 | Active | |
AG RAIL LIMITED | Director | 2018-01-04 | CURRENT | 2012-12-19 | Active | |
PURPLE ALPHA LIMITED | Director | 2018-01-04 | CURRENT | 2011-09-22 | Active | |
ALUN GRIFFITHS (CONTRACTORS) LIMITED | Director | 2018-01-04 | CURRENT | 1980-04-23 | Active | |
WALES AND BORDER COUNTIES PLANT HIRE LIMITED | Director | 2018-01-04 | CURRENT | 1979-11-12 | Active | |
J.B. RINEY & CO. LIMITED | Director | 2017-05-12 | CURRENT | 1978-08-30 | Active | |
NATIONAL ROAD PLANING LIMITED | Director | 2015-10-23 | CURRENT | 1993-03-18 | Active | |
PENNINE HIGHWAYS LIMITED | Director | 2014-09-24 | CURRENT | 1998-03-25 | Liquidation | |
AG RAIL LIMITED | Director | 2018-01-04 | CURRENT | 2012-12-19 | Active | |
PURPLE ALPHA LIMITED | Director | 2018-01-04 | CURRENT | 2011-09-22 | Active | |
ALUN GRIFFITHS (CONTRACTORS) LIMITED | Director | 2018-01-04 | CURRENT | 1980-04-23 | Active | |
WALES AND BORDER COUNTIES PLANT HIRE LIMITED | Director | 2018-01-04 | CURRENT | 1979-11-12 | Active | |
UNITED RECYCLED AGGREGATES LIMITED | Director | 2009-08-11 | CURRENT | 2009-08-11 | Active | |
INSTITUTE OF QUARRYING(THE) | Director | 2003-10-09 | CURRENT | 1958-06-19 | Active | |
AG RAIL LIMITED | Director | 2018-01-04 | CURRENT | 2012-12-19 | Active | |
PURPLE ALPHA LIMITED | Director | 2018-01-04 | CURRENT | 2011-09-22 | Active | |
ALUN GRIFFITHS (CONTRACTORS) LIMITED | Director | 2018-01-04 | CURRENT | 1980-04-23 | Active | |
WALES AND BORDER COUNTIES PLANT HIRE LIMITED | Director | 2018-01-04 | CURRENT | 1979-11-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr Paul Fleetham on 2019-11-04 | |
AP04 | Appointment of Tarmac Secretaries (Uk) Limited as company secretary on 2019-02-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL FLEETHAM | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FLEETHAM | |
CH01 | Director's details changed for Mr Nick Mason on 2018-01-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/18 FROM Portland House Bickenhill Lane Solihull Birmingham B37 7BQ United Kingdom | |
PSC05 | Change of details for Purple Alpha Limited as a person with significant control on 2018-01-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALUN GRIFFITHS | |
AP01 | DIRECTOR APPOINTED MR MARTYN EVANS | |
AP01 | DIRECTOR APPOINTED MR SHAUN THOMPSON | |
AP01 | DIRECTOR APPOINTED MR NICK MASON | |
AP01 | DIRECTOR APPOINTED MR PAUL FLEETHAM | |
AP01 | DIRECTOR APPOINTED MR ANTHONY MORGAN | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/18 FROM Waterways House Merthyr Road Llanfoist Abergavenny Gwent NP7 9PE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDLA MARLBOROUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULINE GRIFFITHS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRIFFITHS | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN GRIFFITHS / 19/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS EDLA MARLBOROUGH / 19/01/2017 | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JAMES CARADOG GRIFFITHS | |
AP01 | DIRECTOR APPOINTED MRS PAULINE EYNON GRIFFITHS | |
AP01 | DIRECTOR APPOINTED MS EDLA MARLBOROUGH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/11/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/11/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/11/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2013 FROM WATERWAYS HOUSE MERTHYR ROAD LLANFOIST ABERGAVENNY GWENT NP7 9LN UNITED KINGDOM | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 21 NEVILL STREET ABERGAVENNY GWENT NP7 5AA UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 21-23 NEVILL STREET ABERGAVENNY GWENT NP7 5AA WALES | |
RES15 | CHANGE OF NAME 05/12/2012 | |
CERTNM | COMPANY NAME CHANGED UNITED RENEWABLE ENERGY LIMITED CERTIFICATE ISSUED ON 27/12/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 21/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AA01 | PREVSHO FROM 30/11/2012 TO 31/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2011 FROM 19-23 NEVILL STREET ABERGAVENNY MONMOUTHSHIRE NP7 5AA UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
|
|
|
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 AGCL PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as AGCL PROPERTIES LIMITED 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. |