About

Registered Number: 04241966
Date of Incorporation: 27/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR,

 

Established in 2001, Agb Risk Control Services Ltd has its registered office in Chippenham, Wiltshire. The current directors of the organisation are Burke, Anita, Byrne, Glynn, Byrne, Patricia Anne Mary. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Glynn 27 June 2001 13 April 2017 1
BYRNE, Patricia Anne Mary 27 June 2001 13 April 2016 1
Secretary Name Appointed Resigned Total Appointments
BURKE, Anita 13 April 2017 15 March 2018 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 14 April 2020
MR04 - N/A 25 October 2019
RESOLUTIONS - N/A 14 October 2019
SH01 - Return of Allotment of shares 03 October 2019
SH01 - Return of Allotment of shares 03 October 2019
RESOLUTIONS - N/A 24 June 2019
SH06 - Notice of cancellation of shares 24 June 2019
SH06 - Notice of cancellation of shares 24 June 2019
SH03 - Return of purchase of own shares 24 June 2019
SH03 - Return of purchase of own shares 24 June 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 21 March 2019
MR01 - N/A 21 March 2019
PSC04 - N/A 11 June 2018
PSC04 - N/A 11 June 2018
PSC04 - N/A 11 June 2018
PSC04 - N/A 08 June 2018
CS01 - N/A 07 June 2018
TM02 - Termination of appointment of secretary 03 May 2018
AA - Annual Accounts 16 March 2018
AD01 - Change of registered office address 15 February 2018
MR01 - N/A 09 October 2017
CS01 - N/A 24 May 2017
SH01 - Return of Allotment of shares 18 May 2017
SH01 - Return of Allotment of shares 18 May 2017
SH03 - Return of purchase of own shares 18 May 2017
RESOLUTIONS - N/A 16 May 2017
SH08 - Notice of name or other designation of class of shares 15 May 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 May 2017
AP03 - Appointment of secretary 24 April 2017
AP01 - Appointment of director 24 April 2017
TM02 - Termination of appointment of secretary 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
AA - Annual Accounts 16 March 2017
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 11 July 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 14 July 2014
AAMD - Amended Accounts 30 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 13 August 2013
AA01 - Change of accounting reference date 07 March 2013
AR01 - Annual Return 25 July 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 19 September 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 18 July 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 06 October 2005
287 - Change in situation or address of Registered Office 06 October 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 03 July 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 18 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2002
288b - Notice of resignation of directors or secretaries 12 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
NEWINC - New incorporation documents 27 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2019 Outstanding

N/A

A registered charge 09 October 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.