AG NEWCO LIMITED

Unit 8 Ely Bridge Ind Estate Unit 8 Ely Bridge Ind Estate, Ely, CF5 4AQ, Cardiff
StatusACTIVE
Company No.09943368
CategoryPrivate Limited Company
Incorporated11 Jan 2016
Age8 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

AG NEWCO LIMITED is an active private limited company with number 09943368. It was incorporated 8 years, 5 months, 4 days ago, on 11 January 2016. The company address is Unit 8 Ely Bridge Ind Estate Unit 8 Ely Bridge Ind Estate, Ely, CF5 4AQ, Cardiff.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 23 May 2024

Action Date: 21 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099433680003

Charge creation date: 2024-05-21

Documents

View document PDF

Accounts with accounts type group

Date: 08 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Memorandum articles

Date: 06 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Crewe

Appointment date: 2024-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Nelson

Appointment date: 2024-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-27

Officer name: Mr Liam Christopher Bevan

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Apr 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-27

Psc name: Garry William Mark White

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Apr 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew John Gooch

Cessation date: 2024-03-27

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Apr 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-27

Psc name: Andrew Richard Gentile

Documents

View document PDF

Notification of a person with significant control

Date: 02 Apr 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-03-27

Psc name: Cardo Group Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Gooch

Change date: 2023-03-10

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2023

Action Date: 10 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew John Gooch

Change date: 2023-03-10

Documents

View document PDF

Accounts with accounts type group

Date: 17 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Capital name of class of shares

Date: 17 Feb 2023

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099433680001

Documents

View document PDF

Accounts with accounts type group

Date: 17 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Memorandum articles

Date: 19 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 19 Dec 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099433680002

Documents

View document PDF

Accounts with accounts type group

Date: 16 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Accounts with accounts type group

Date: 23 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type group

Date: 08 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Garry William Mark White

Change date: 2018-07-13

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2018

Action Date: 07 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Richard Gentile

Change date: 2018-05-07

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2018

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-13

Psc name: Mr Garry William Mark White

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2018

Action Date: 07 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Richard Gentile

Change date: 2018-05-07

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Accounts with accounts type group

Date: 23 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Oct 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-26

Officer name: Mr Andrew Gooch

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Address

Type: AD01

New address: Unit 8 Ely Bridge Ind Estate Wroughton Place Ely Cardiff CF5 4AQ

Old address: The Maltings East Tyndall Street Cardiff CF24 5EZ United Kingdom

Change date: 2016-08-05

Documents

View document PDF

Resolution

Date: 30 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2016

Action Date: 01 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-01

Capital : 90,003 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2016

Action Date: 01 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-01

Charge number: 099433680002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2016

Action Date: 01 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-01

Charge number: 099433680001

Documents

View document PDF

Incorporation company

Date: 11 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCONBURY HOLDINGS LIMITED

PROLOGIS HOUSE, BLYTHE GATE,SOLIHULL,B90 8AH

Number:03504512
Status:ACTIVE
Category:Private Limited Company

C D WEEDEN ELECTRICAL SERVICES LIMITED

ABACUS ACCOUNTING SERVICES,WORTHING,BN14 7JX

Number:10007137
Status:ACTIVE
Category:Private Limited Company

GENESIS BUILDING & MAINTENANCE LTD

190 BILLET ROAD,LONDON,E17 5DX

Number:11089064
Status:ACTIVE
Category:Private Limited Company

MM POWER SERVICES LTD

CAPTAINS REST EDINGIGHT,KEITH,AB55 6SY

Number:SC622382
Status:ACTIVE
Category:Private Limited Company

SREE TECHNOSOFT LTD

2 BRICKTON ROAD,PETERBOROUGH,PE7 8HS

Number:08575466
Status:ACTIVE
Category:Private Limited Company

SZEJNER TRANSPORT LIMITED

59 ELDER DRIVE,DAVENTRY,NN11 0XE

Number:10796218
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source