About

Registered Number: 06045423
Date of Incorporation: 09/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Unit H1c, Mill 3 The Business Park, Pleasley Vale, Mansfield, Nottinghamshire, NG19 8RL

 

Having been setup in 2007, Agg Electrical Safety Testing Ltd has its registered office in Mansfield in Nottinghamshire. The current directors of this business are listed as Griffiths, Andrew Stuart, Griffiths, Gavin John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Andrew Stuart 09 January 2007 - 1
GRIFFITHS, Gavin John 09 January 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 March 2020
CS01 - N/A 04 February 2020
CH01 - Change of particulars for director 04 February 2020
PSC04 - N/A 04 February 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 23 January 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 June 2017
SH10 - Notice of particulars of variation of rights attached to shares 12 June 2017
SH08 - Notice of name or other designation of class of shares 12 June 2017
AA - Annual Accounts 12 June 2017
RESOLUTIONS - N/A 06 June 2017
CC04 - Statement of companies objects 06 June 2017
CS01 - N/A 27 January 2017
CS01 - N/A 15 January 2017
TM02 - Termination of appointment of secretary 22 November 2016
AA - Annual Accounts 12 June 2016
AR01 - Annual Return 04 February 2016
CH01 - Change of particulars for director 25 January 2016
AA - Annual Accounts 22 September 2015
CH01 - Change of particulars for director 04 August 2015
AR01 - Annual Return 05 February 2015
AD01 - Change of registered office address 28 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 07 February 2013
AD01 - Change of registered office address 24 October 2012
AA - Annual Accounts 30 September 2012
CH03 - Change of particulars for secretary 04 May 2012
AD01 - Change of registered office address 03 May 2012
AR01 - Annual Return 07 February 2012
CH01 - Change of particulars for director 07 February 2012
CH01 - Change of particulars for director 06 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 21 January 2011
CH01 - Change of particulars for director 21 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH03 - Change of particulars for secretary 17 March 2010
AD01 - Change of registered office address 12 March 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 10 November 2008
225 - Change of Accounting Reference Date 10 November 2008
363a - Annual Return 24 January 2008
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.