About

Registered Number: 02599673
Date of Incorporation: 09/04/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1 Trade City Business Park, Cowley Mill Road, Uxbridge, Middlesex, UB8 2DB

 

Established in 1991, Ags Ltd have registered office in Uxbridge. We do not know the number of employees at this business. This business is VAT Registered in the UK. Ags Ltd has 11 directors listed as Barner, Edo, Castro, Cedric Ange, Sawyer, James Christopher, Taieb, Alain, Amato, Mario Michele, Burden, Matthew David, Crouzet, Oliver, Daniel, Frederic, Elliman, Andrew Steven, Masanet, Gregory Jean Pierre, Seddon, Joanne Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNER, Edo 01 January 2015 - 1
CASTRO, Cedric Ange 11 December 2006 - 1
SAWYER, James Christopher 01 May 2019 - 1
TAIEB, Alain 02 December 1998 - 1
AMATO, Mario Michele 15 August 2007 08 October 2012 1
BURDEN, Matthew David 16 January 2017 04 March 2019 1
CROUZET, Oliver 26 April 1991 02 April 1995 1
DANIEL, Frederic 24 June 1999 01 August 2000 1
ELLIMAN, Andrew Steven 01 January 2015 03 March 2017 1
MASANET, Gregory Jean Pierre 01 July 2000 08 March 2002 1
SEDDON, Joanne Elizabeth 01 January 2015 24 June 2016 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
CH01 - Change of particulars for director 29 October 2019
CH01 - Change of particulars for director 28 October 2019
AA - Annual Accounts 19 September 2019
AP01 - Appointment of director 02 May 2019
CS01 - N/A 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 31 May 2017
TM01 - Termination of appointment of director 15 March 2017
AP01 - Appointment of director 01 February 2017
TM01 - Termination of appointment of director 08 December 2016
TM01 - Termination of appointment of director 08 December 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 18 April 2016
AP01 - Appointment of director 21 December 2015
TM01 - Termination of appointment of director 19 November 2015
TM01 - Termination of appointment of director 19 November 2015
TM01 - Termination of appointment of director 14 November 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 13 April 2015
AP01 - Appointment of director 23 January 2015
AP01 - Appointment of director 23 January 2015
TM01 - Termination of appointment of director 23 January 2015
AP01 - Appointment of director 23 January 2015
AP01 - Appointment of director 23 January 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 08 April 2013
CH01 - Change of particulars for director 08 April 2013
CH03 - Change of particulars for secretary 08 April 2013
AP01 - Appointment of director 01 November 2012
TM01 - Termination of appointment of director 26 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 30 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AD01 - Change of registered office address 18 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 31 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
363s - Annual Return 13 July 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
AA - Annual Accounts 02 November 2006
363s - Annual Return 04 May 2006
RESOLUTIONS - N/A 11 April 2006
123 - Notice of increase in nominal capital 11 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 22 March 2005
RESOLUTIONS - N/A 09 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2005
123 - Notice of increase in nominal capital 09 February 2005
AA - Annual Accounts 01 November 2004
MEM/ARTS - N/A 31 March 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 24 April 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
AA - Annual Accounts 31 July 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
363s - Annual Return 27 April 2001
287 - Change in situation or address of Registered Office 13 September 2000
363s - Annual Return 04 September 2000
AA - Annual Accounts 18 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
RESOLUTIONS - N/A 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
AA - Annual Accounts 21 June 1999
363s - Annual Return 02 May 1999
288a - Notice of appointment of directors or secretaries 31 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 07 April 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 02 May 1997
287 - Change in situation or address of Registered Office 06 December 1996
AA - Annual Accounts 19 October 1996
AA - Annual Accounts 29 April 1996
363s - Annual Return 16 April 1996
288 - N/A 05 May 1995
363s - Annual Return 18 April 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 09 June 1994
AA - Annual Accounts 24 September 1993
363s - Annual Return 20 April 1993
288 - N/A 13 January 1993
287 - Change in situation or address of Registered Office 03 November 1992
AA - Annual Accounts 03 November 1992
363s - Annual Return 07 April 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 May 1991
MEM/ARTS - N/A 21 May 1991
287 - Change in situation or address of Registered Office 14 May 1991
288 - N/A 14 May 1991
288 - N/A 14 May 1991
RESOLUTIONS - N/A 09 May 1991
CERTNM - Change of name certificate 07 May 1991
NEWINC - New incorporation documents 09 April 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.