AG ELECTRICAL (NI) LTD

80 Milecross Road, Newtownards, BT23 4SR, Co. Down, Northern Ireland
StatusACTIVE
Company No.NI627476
CategoryPrivate Limited Company
Incorporated28 Oct 2014
Age9 years, 6 months, 24 days
JurisdictionNorthern Ireland

SUMMARY

AG ELECTRICAL (NI) LTD is an active private limited company with number NI627476. It was incorporated 9 years, 6 months, 24 days ago, on 28 October 2014. The company address is 80 Milecross Road, Newtownards, BT23 4SR, Co. Down, Northern Ireland.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2022

Action Date: 03 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-03

Capital : 40 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Thomas Dougherty

Appointment date: 2022-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Capital allotment shares

Date: 09 May 2022

Action Date: 21 Jun 2021

Category: Capital

Type: SH01

Capital : 30 GBP

Date: 2021-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-15

Officer name: Sarah Gilmore

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2021

Action Date: 21 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6274760001

Charge creation date: 2021-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Gilmore

Change date: 2020-06-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-26

Psc name: Mrs Sarah Gilmore

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Bertie John Gilmore

Change date: 2020-06-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Bertie John Gilmore

Change date: 2020-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Address

Type: AD01

New address: 80 Milecross Road Newtownards Co. Down BT23 4SR

Change date: 2020-06-26

Old address: 79a Ballyrainey Road Comber Newtownards County Down BT23 5JU

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2019

Action Date: 08 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-08

Capital : 20 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Capital allotment shares

Date: 13 May 2016

Action Date: 13 May 2016

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2016-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Gilmore

Appointment date: 2016-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Incorporation company

Date: 28 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONKERS LANDSCAPE AND DESIGN LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11226405
Status:ACTIVE
Category:Private Limited Company

GVS BUSINESS SOLUTIONS LIMITED

19-21 MAIN ROAD MAIN ROAD,NOTTINGHAM,NG4 3HQ

Number:08192427
Status:ACTIVE
Category:Private Limited Company

JPI PUBLIC HIRE LICENCE LIMITED

99 LUTTERWORTH ROAD,NUNEATON,CV11 6QA

Number:11673743
Status:ACTIVE
Category:Private Limited Company

MUZZZO LTD

THE BUSINESS VILLAGE, DRUM INDUSTRIAL ESTATES,CHESTER-LE-STREET,DH2 1AA

Number:11144706
Status:ACTIVE
Category:Private Limited Company

PAUL JOHNSON ENVIRONMENTAL CONSULTING LTD

WELTECH CENTRE,WELWYN GARDEN CITY,AL7 2AA

Number:09509801
Status:ACTIVE
Category:Private Limited Company

SYNCCANINE LIMITED

LITTLE GARTH TIRLEY LANE,TARPORLEY,CW6 0JZ

Number:09442049
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