About

Registered Number: 04639410
Date of Incorporation: 16/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 87 St Martins Road, Caerphilly, CF83 1EH

 

A.G.S. (Technology) Ltd was registered on 16 January 2003 with its registered office in the United Kingdom. The current directors of the business are listed as Cokeley, Gordon Stewart, Cokeley, Stewart Ross. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COKELEY, Gordon Stewart 16 January 2003 - 1
COKELEY, Stewart Ross 16 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 27 December 2019
AA - Annual Accounts 21 October 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 04 February 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 13 March 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 10 February 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 03 March 2004
225 - Change of Accounting Reference Date 16 December 2003
288c - Notice of change of directors or secretaries or in their particulars 12 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
NEWINC - New incorporation documents 16 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.