AG NEWCO LIMITED
Status | ACTIVE |
Company No. | 09943368 |
Category | Private Limited Company |
Incorporated | 11 Jan 2016 |
Age | 8 years, 5 months, 4 days |
Jurisdiction | England 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
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
Resolution
Date: 06 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 17 Feb 2023
Category: Capital
Type: SH08
Documents
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
Mortgage satisfy charge full
Date: 23 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 099433680001
Documents
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
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
Capital name of class of shares
Date: 19 Dec 2021
Category: Capital
Type: SH08
Documents
Resolution
Date: 18 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 18 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 099433680002
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 30 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Some Companies
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 |
CAPTAINS REST EDINGIGHT,KEITH,AB55 6SY
Number: | SC622382 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BRICKTON ROAD,PETERBOROUGH,PE7 8HS
Number: | 08575466 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 ELDER DRIVE,DAVENTRY,NN11 0XE
Number: | 10796218 |
Status: | ACTIVE |
Category: | Private Limited Company |