About

Registered Number: 04377722
Date of Incorporation: 20/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 3rd Floor Temple Square, 5 Temple Street, Liverpool, Merseyside, L2 5RH

 

Having been setup in 2002, Agx Ltd have registered office in Liverpool, Merseyside, it's status at Companies House is "Active". We don't know the number of employees at this company. The current directors of Agx Ltd are listed as Roscoe Jones, Keith, Kinsella, Michael, Kinsella, Suzanne Clare in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSCOE JONES, Keith 21 January 2008 - 1
KINSELLA, Suzanne Clare 01 July 2002 21 January 2008 1
Secretary Name Appointed Resigned Total Appointments
KINSELLA, Michael 01 July 2002 22 December 2005 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 21 February 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 04 January 2010
MG01 - Particulars of a mortgage or charge 05 December 2009
363a - Annual Return 29 April 2009
225 - Change of Accounting Reference Date 06 April 2009
AA - Annual Accounts 27 January 2009
287 - Change in situation or address of Registered Office 07 January 2009
363s - Annual Return 14 March 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
AA - Annual Accounts 24 May 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 18 September 2006
363s - Annual Return 14 September 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
AA - Annual Accounts 18 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 19 February 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 13 March 2003
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
287 - Change in situation or address of Registered Office 26 February 2002
NEWINC - New incorporation documents 20 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.