About

Registered Number: 06588035
Date of Incorporation: 08/05/2008 (16 years ago)
Company Status: Active
Registered Address: 414 Blackpool Road, Ashton, Preston, Lancashire, PR2 2DX

 

Agt Computer Services Ltd was founded on 08 May 2008 with its registered office in Preston, it's status at Companies House is "Active". Thackray, William, Tavernor, John Montgomery, Thackray, William Harry are listed as directors of the business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAVERNOR, John Montgomery 17 October 2017 - 1
THACKRAY, William Harry 22 June 2015 - 1
Secretary Name Appointed Resigned Total Appointments
THACKRAY, William 16 May 2008 - 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 05 July 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 01 December 2017
AP01 - Appointment of director 19 October 2017
MR01 - N/A 09 October 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 13 May 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 12 November 2015
AP01 - Appointment of director 22 June 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 16 December 2013
DISS40 - Notice of striking-off action discontinued 04 September 2013
GAZ1 - First notification of strike-off action in London Gazette 03 September 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 17 August 2011
CH01 - Change of particulars for director 17 August 2011
CH03 - Change of particulars for secretary 17 August 2011
AA - Annual Accounts 14 October 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
DISS40 - Notice of striking-off action discontinued 11 September 2010
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 21 July 2009
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
287 - Change in situation or address of Registered Office 06 August 2008
225 - Change of Accounting Reference Date 06 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
NEWINC - New incorporation documents 08 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.