About

Registered Number: 07924270
Date of Incorporation: 25/01/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: Iesa Works Daten Park, Birchwood, Warrington, Cheshire, WA3 6UT,

 

Having been setup in 2012, Aghoco 1079 Ltd are based in Cheshire, it's status is listed as "Active". We don't know the number of employees at this organisation. The companies directors are listed as Bithell, Charles Peter, Powell, Darren Roy, Bennell, Richard Anthony, Wilson, Bill in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNELL, Richard Anthony 08 March 2017 31 May 2018 1
WILSON, Bill 17 May 2012 30 September 2014 1
Secretary Name Appointed Resigned Total Appointments
BITHELL, Charles Peter 21 May 2012 02 May 2014 1
POWELL, Darren Roy 02 May 2014 23 March 2015 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 04 January 2020
CS01 - N/A 16 August 2019
TM01 - Termination of appointment of director 06 June 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 17 August 2018
PSC07 - N/A 17 August 2018
PSC02 - N/A 17 August 2018
AP01 - Appointment of director 12 June 2018
AP01 - Appointment of director 12 June 2018
TM01 - Termination of appointment of director 12 June 2018
TM01 - Termination of appointment of director 12 June 2018
TM01 - Termination of appointment of director 12 June 2018
AP01 - Appointment of director 12 June 2018
TM01 - Termination of appointment of director 12 June 2018
MR04 - N/A 12 June 2018
AA01 - Change of accounting reference date 11 June 2018
MR04 - N/A 30 May 2018
SH01 - Return of Allotment of shares 30 April 2018
PSC02 - N/A 18 April 2018
PSC09 - N/A 18 April 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 27 February 2018
AA01 - Change of accounting reference date 21 December 2017
AP01 - Appointment of director 23 October 2017
AD01 - Change of registered office address 15 September 2017
MR01 - N/A 16 March 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 05 January 2017
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 22 April 2016
AP01 - Appointment of director 21 April 2016
RESOLUTIONS - N/A 14 January 2016
SH08 - Notice of name or other designation of class of shares 14 January 2016
TM01 - Termination of appointment of director 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
TM02 - Termination of appointment of secretary 22 April 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 09 January 2015
TM01 - Termination of appointment of director 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
AP01 - Appointment of director 15 October 2014
AP03 - Appointment of secretary 02 May 2014
TM01 - Termination of appointment of director 02 May 2014
TM02 - Termination of appointment of secretary 02 May 2014
AP01 - Appointment of director 03 April 2014
AP01 - Appointment of director 03 April 2014
SH01 - Return of Allotment of shares 05 March 2014
AP01 - Appointment of director 04 March 2014
AR01 - Annual Return 03 February 2014
CH03 - Change of particulars for secretary 03 February 2014
AA - Annual Accounts 18 September 2013
AA01 - Change of accounting reference date 12 September 2013
TM01 - Termination of appointment of director 04 July 2013
AP01 - Appointment of director 16 April 2013
AR01 - Annual Return 01 February 2013
CH01 - Change of particulars for director 01 February 2013
CH01 - Change of particulars for director 31 January 2013
AD01 - Change of registered office address 10 October 2012
RESOLUTIONS - N/A 21 June 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 June 2012
SH01 - Return of Allotment of shares 21 June 2012
SH01 - Return of Allotment of shares 21 June 2012
SH08 - Notice of name or other designation of class of shares 21 June 2012
AP01 - Appointment of director 20 June 2012
AP01 - Appointment of director 20 June 2012
AP01 - Appointment of director 20 June 2012
AP01 - Appointment of director 20 June 2012
AP03 - Appointment of secretary 06 June 2012
AD01 - Change of registered office address 06 June 2012
AP01 - Appointment of director 06 June 2012
MG01 - Particulars of a mortgage or charge 23 May 2012
MG01 - Particulars of a mortgage or charge 23 May 2012
TM02 - Termination of appointment of secretary 10 May 2012
TM01 - Termination of appointment of director 10 May 2012
TM01 - Termination of appointment of director 10 May 2012
TM01 - Termination of appointment of director 10 May 2012
AP01 - Appointment of director 10 May 2012
AP01 - Appointment of director 10 May 2012
NEWINC - New incorporation documents 25 January 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 March 2017 Outstanding

N/A

Guarantee and debenture 17 May 2012 Fully Satisfied

N/A

Debenture 17 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.