About

Registered Number: 04499961
Date of Incorporation: 31/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1 & 2 Sandall Carr Road, Kirk Sandall Industrial Estate, Doncaster, South Yorkshire, DN3 1QL,

 

Established in 2002, Agemaspark Ltd has its registered office in South Yorkshire, it's status is listed as "Active". We do not know the number of employees at this organisation. The business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOCKHILL, Nicola 08 February 2018 - 1
STOCKHILL, Paul Leslie 02 August 2002 - 1
MOYLAN, Bryan Patrick 02 August 2002 31 March 2017 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 06 July 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 12 April 2018
AP01 - Appointment of director 08 February 2018
CS01 - N/A 29 September 2017
PSC02 - N/A 29 September 2017
PSC07 - N/A 29 September 2017
PSC07 - N/A 29 September 2017
AA - Annual Accounts 11 May 2017
TM01 - Termination of appointment of director 02 May 2017
MR04 - N/A 02 May 2017
AD01 - Change of registered office address 05 April 2017
MR01 - N/A 03 April 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 13 October 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 01 November 2012
MG01 - Particulars of a mortgage or charge 20 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 27 September 2006
AA - Annual Accounts 10 July 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 29 August 2003
395 - Particulars of a mortgage or charge 26 June 2003
RESOLUTIONS - N/A 19 November 2002
RESOLUTIONS - N/A 19 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2002
123 - Notice of increase in nominal capital 19 November 2002
287 - Change in situation or address of Registered Office 29 October 2002
225 - Change of Accounting Reference Date 21 October 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
NEWINC - New incorporation documents 31 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2017 Outstanding

N/A

Chattel mortrgage 16 July 2012 Fully Satisfied

N/A

Debenture 24 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.