A G H CONTRACT SERVICES LIMITED

Register to unlock more data on OkredoRegister

A G H CONTRACT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05084291

Incorporation date

25/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Hermitage, Twemlows Avenue Higher Heath, Whitchurch SY13 2HDCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2004)
dot icon07/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon08/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/04/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon30/04/2021
Appointment of Mrs Aimee Rose Huxley as a director on 2021-04-30
dot icon26/11/2020
Micro company accounts made up to 2020-03-31
dot icon28/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/03/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon02/01/2018
Micro company accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/03/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon29/03/2010
Director's details changed for Mary Elizabeth Huxley on 2010-03-25
dot icon29/03/2010
Director's details changed for Andrew George Huxley on 2010-03-25
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/04/2009
Return made up to 25/03/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/04/2008
Return made up to 25/03/08; full list of members
dot icon09/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/04/2007
Return made up to 25/03/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/04/2006
Return made up to 25/03/06; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/04/2005
Return made up to 25/03/05; full list of members
dot icon17/08/2004
Ad 25/03/04--------- £ si 99@1=99 £ ic 1/100
dot icon06/04/2004
New secretary appointed;new director appointed
dot icon06/04/2004
New director appointed
dot icon06/04/2004
Secretary resigned
dot icon06/04/2004
Director resigned
dot icon25/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
116.32K
-
0.00
-
-
2023
6
179.16K
-
0.00
-
-
2023
6
179.16K
-
0.00
-
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

179.16K £Ascended54.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew George Huxley
Director
25/03/2004 - Present
-
WATERLOW NOMINEES LIMITED
Nominee Director
25/03/2004 - 25/03/2004
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
25/03/2004 - 25/03/2004
38039
Huxley, Mary Elizabeth
Secretary
25/03/2004 - Present
-
Huxley, Aimee Rose
Director
30/04/2021 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About A G H CONTRACT SERVICES LIMITED

A G H CONTRACT SERVICES LIMITED is an(a) Active company incorporated on 25/03/2004 with the registered office located at The Hermitage, Twemlows Avenue Higher Heath, Whitchurch SY13 2HD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of A G H CONTRACT SERVICES LIMITED?

toggle

A G H CONTRACT SERVICES LIMITED is currently Active. It was registered on 25/03/2004 .

Where is A G H CONTRACT SERVICES LIMITED located?

toggle

A G H CONTRACT SERVICES LIMITED is registered at The Hermitage, Twemlows Avenue Higher Heath, Whitchurch SY13 2HD.

What does A G H CONTRACT SERVICES LIMITED do?

toggle

A G H CONTRACT SERVICES LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does A G H CONTRACT SERVICES LIMITED have?

toggle

A G H CONTRACT SERVICES LIMITED had 6 employees in 2023.

What is the latest filing for A G H CONTRACT SERVICES LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-25 with no updates.