About

Registered Number: 04557112
Date of Incorporation: 09/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: Unit 6 Woodhill Farm Ind Estate, Nottingham Lane Old Dalby, Melton Mowbray, Leicestershire, LE14 3LX

 

James Agger Autosport Ltd was founded on 09 October 2002. We don't know the number of employees at James Agger Autosport Ltd. The current directors of this organisation are listed as Agger, Reginald Thomas, Agger, James Thomas, Agger, Rebecca Leigh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGGER, James Thomas 09 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
AGGER, Reginald Thomas 17 October 2007 - 1
AGGER, Rebecca Leigh 09 October 2002 17 October 2007 1

Filing History

Document Type Date
CS01 - N/A 31 October 2019
AA - Annual Accounts 31 August 2019
CS01 - N/A 30 September 2018
AA - Annual Accounts 29 September 2018
DISS40 - Notice of striking-off action discontinued 01 November 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 31 October 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 31 October 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 21 November 2013
CH01 - Change of particulars for director 21 November 2013
AD01 - Change of registered office address 21 November 2013
AD01 - Change of registered office address 21 November 2013
AA - Annual Accounts 23 August 2013
AA - Annual Accounts 09 April 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 23 October 2012
RP04 - N/A 22 August 2012
DISS40 - Notice of striking-off action discontinued 11 August 2012
AR01 - Annual Return 08 August 2012
DISS16(SOAS) - N/A 31 January 2012
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 15 July 2010
DISS40 - Notice of striking-off action discontinued 06 March 2010
AR01 - Annual Return 05 March 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
AA - Annual Accounts 07 February 2009
363a - Annual Return 13 October 2008
363a - Annual Return 10 October 2008
288b - Notice of resignation of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
AA - Annual Accounts 19 October 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 05 October 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 30 November 2005
287 - Change in situation or address of Registered Office 23 September 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 08 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2004
225 - Change of Accounting Reference Date 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
287 - Change in situation or address of Registered Office 21 October 2002
NEWINC - New incorporation documents 09 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.