About

Registered Number: 04526905
Date of Incorporation: 05/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2 Oldbury Road Ind Estate, Oldbury Road, Smethwick, West Midlands, B66 1JE

 

Based in Smethwick, West Midlands, A G H Ltd was setup in 2002. We don't currently know the number of employees at the business. There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANA, Hardeep 05 September 2002 - 1
SINGH, Ajvinder 05 September 2002 05 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 31 October 2019
CS01 - N/A 17 October 2019
CS01 - N/A 15 December 2018
AA - Annual Accounts 31 October 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 18 October 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 21 October 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 18 November 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 19 November 2007
363a - Annual Return 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 08 December 2005
AA - Annual Accounts 02 December 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 29 June 2004
287 - Change in situation or address of Registered Office 17 June 2004
225 - Change of Accounting Reference Date 14 June 2004
363a - Annual Return 15 January 2004
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
287 - Change in situation or address of Registered Office 15 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
CERTNM - Change of name certificate 14 April 2003
288b - Notice of resignation of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
NEWINC - New incorporation documents 05 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.