About

Registered Number: 05869408
Date of Incorporation: 07/07/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY

 

Founded in 2006, A & G Engineering Services Ltd are based in Worcestershire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The current directors of this company are listed as Swash, Gary David, Swash, Anita Marie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWASH, Gary David 07 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SWASH, Anita Marie 07 July 2006 01 May 2014 1

Filing History

Document Type Date
PSC04 - N/A 29 July 2020
CH01 - Change of particulars for director 28 July 2020
CS01 - N/A 02 July 2020
AA - Annual Accounts 09 April 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 05 July 2018
PSC04 - N/A 06 June 2018
CH01 - Change of particulars for director 05 June 2018
AA - Annual Accounts 30 April 2018
PSC01 - N/A 06 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 07 July 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 08 July 2014
TM02 - Termination of appointment of secretary 14 May 2014
AA - Annual Accounts 02 May 2014
CH01 - Change of particulars for director 09 September 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 08 May 2013
CH01 - Change of particulars for director 28 March 2013
CH01 - Change of particulars for director 05 February 2013
AD01 - Change of registered office address 05 February 2013
AR01 - Annual Return 20 September 2012
CH01 - Change of particulars for director 20 September 2012
CH03 - Change of particulars for secretary 20 September 2012
AA - Annual Accounts 27 April 2012
AD01 - Change of registered office address 25 January 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 29 April 2011
AR01 - Annual Return 21 September 2010
CH03 - Change of particulars for secretary 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 17 November 2009
GAZ1 - First notification of strike-off action in London Gazette 03 November 2009
AA - Annual Accounts 21 May 2009
287 - Change in situation or address of Registered Office 16 January 2009
363a - Annual Return 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
287 - Change in situation or address of Registered Office 01 August 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 20 November 2007
287 - Change in situation or address of Registered Office 20 November 2007
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
NEWINC - New incorporation documents 07 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.