About

Registered Number: 04698119
Date of Incorporation: 14/03/2003 (22 years ago)
Company Status: Active
Registered Address: METRO ROD READING, Unit B9, Great Knollys Street, Reading, Berkshire, RG1 7HN

 

Ags Frozen Foods Ltd was founded on 14 March 2003 with its registered office in Reading, Berkshire, it's status at Companies House is "Active". There are 2 directors listed for this business at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILROY SMITH, Andrew David 15 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GILROY-SMITH, Amanda 01 February 2013 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 19 August 2020
CS01 - N/A 18 March 2020
MR04 - N/A 30 October 2019
AA - Annual Accounts 27 May 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 03 April 2015
CH01 - Change of particulars for director 03 April 2015
CH03 - Change of particulars for secretary 03 April 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 23 May 2013
AP03 - Appointment of secretary 23 May 2013
TM02 - Termination of appointment of secretary 23 May 2013
CH01 - Change of particulars for director 23 May 2013
AD01 - Change of registered office address 22 April 2013
AD01 - Change of registered office address 18 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 02 June 2006
AA - Annual Accounts 18 November 2005
AA - Annual Accounts 31 October 2005
363s - Annual Return 24 March 2005
363a - Annual Return 22 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
395 - Particulars of a mortgage or charge 09 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
NEWINC - New incorporation documents 14 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.