About

Registered Number: 07164143
Date of Incorporation: 22/02/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: 468 Maidstone Road, Blue Bell Hill, Walderslade, Kent, ME5 9QL,

 

Having been setup in 2010, A & G Pipework & Welding Ltd has its registered office in Kent, it's status at Companies House is "Active". This company has 2 directors. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOULANG, Kapri Louise 22 February 2015 - 1
Secretary Name Appointed Resigned Total Appointments
HIGGINS, Lois Rita 22 February 2015 06 April 2015 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 15 April 2020
MR04 - N/A 05 March 2020
MR04 - N/A 05 March 2020
MR04 - N/A 05 March 2020
MR04 - N/A 05 March 2020
MR04 - N/A 05 March 2020
MR04 - N/A 05 March 2020
MR04 - N/A 05 March 2020
MR04 - N/A 05 March 2020
AA - Annual Accounts 23 May 2019
DISS40 - Notice of striking-off action discontinued 15 May 2019
GAZ1 - First notification of strike-off action in London Gazette 14 May 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 09 March 2018
MR01 - N/A 30 January 2018
MR01 - N/A 30 January 2018
MR01 - N/A 30 January 2018
MR01 - N/A 30 January 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 10 May 2016
TM02 - Termination of appointment of secretary 10 May 2016
CH01 - Change of particulars for director 10 May 2016
MR01 - N/A 04 September 2015
MR01 - N/A 04 September 2015
MR01 - N/A 04 September 2015
MR01 - N/A 04 September 2015
AD01 - Change of registered office address 10 July 2015
AAMD - Amended Accounts 05 June 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 02 April 2015
AP03 - Appointment of secretary 20 March 2015
AP01 - Appointment of director 20 March 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 01 March 2012
AR01 - Annual Return 23 January 2012
CH01 - Change of particulars for director 23 January 2012
AD01 - Change of registered office address 27 May 2011
AA - Annual Accounts 23 May 2011
AA01 - Change of accounting reference date 15 March 2011
NEWINC - New incorporation documents 22 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2018 Fully Satisfied

N/A

A registered charge 24 January 2018 Fully Satisfied

N/A

A registered charge 24 January 2018 Fully Satisfied

N/A

A registered charge 24 January 2018 Fully Satisfied

N/A

A registered charge 25 August 2015 Fully Satisfied

N/A

A registered charge 25 August 2015 Fully Satisfied

N/A

A registered charge 25 August 2015 Fully Satisfied

N/A

A registered charge 25 August 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.