A G H ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

A G H ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05220773

Incorporation date

02/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Miller House Market Street, Farnworth, Bolton BL4 7NSCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2004)
dot icon18/02/2026
Satisfaction of charge 052207730002 in full
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon11/06/2024
Registered office address changed from 1 Holt Street, Clifton Swinton Manchester M27 6FE to Miller House Market Street Farnworth Bolton BL4 7NS on 2024-06-11
dot icon21/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon06/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon28/07/2022
Change of details for Mr Wayne Michael Gratrix as a person with significant control on 2022-07-28
dot icon28/07/2022
Change of details for Mr Andrew Richard Hall as a person with significant control on 2022-07-28
dot icon17/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon23/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon03/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon19/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon14/02/2020
Registration of charge 052207730003, created on 2020-02-11
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon13/09/2019
Secretary's details changed for Mr Wayne Michael Gratrix on 2019-09-13
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/11/2017
Registration of charge 052207730002, created on 2017-11-29
dot icon25/11/2017
Satisfaction of charge 052207730001 in full
dot icon19/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon19/09/2017
Director's details changed for Mr Wayne Michael Gratrix on 2017-09-11
dot icon19/09/2017
Director's details changed for Mr Andrew Richard Hall on 2017-09-11
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon24/03/2015
Registration of charge 052207730001, created on 2015-03-20
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon12/05/2014
Registered office address changed from 8-12 Stamford Street Pendlebury, Swinton Manchester M27 6GU on 2014-05-12
dot icon21/11/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/10/2013
Statement of capital following an allotment of shares on 2013-01-28
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/10/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon18/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/10/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/11/2010
Registered office address changed from Unit 59 Evans Business Centre Manchester Road Bolton BL3 2PY on 2010-11-25
dot icon16/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon16/09/2010
Director's details changed for Andrew Richard Hall on 2010-09-02
dot icon16/09/2010
Director's details changed for Wayne Michael Gratrix on 2010-09-02
dot icon16/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/09/2009
Return made up to 02/09/09; full list of members
dot icon16/06/2009
Registered office changed on 16/06/2009 from the gateways manchester road bolton lancs BL3 2PH
dot icon23/04/2009
Amended accounts made up to 2008-03-31
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/09/2008
Return made up to 02/09/08; full list of members
dot icon15/11/2007
Return made up to 02/09/07; full list of members
dot icon18/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/09/2006
Return made up to 02/09/06; full list of members
dot icon23/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/04/2006
Registered office changed on 28/04/06 from: 272 bolton road swinton manchester M27 8UZ
dot icon07/04/2006
Secretary resigned
dot icon07/04/2006
New secretary appointed
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/10/2005
Return made up to 02/09/05; full list of members
dot icon20/04/2005
Accounting reference date shortened from 30/09/05 to 31/03/05
dot icon15/04/2005
Ad 01/04/05--------- £ si 1@1=1 £ ic 1/2
dot icon13/09/2004
Registered office changed on 13/09/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
dot icon13/09/2004
New secretary appointed
dot icon13/09/2004
New director appointed
dot icon13/09/2004
New director appointed
dot icon13/09/2004
Secretary resigned
dot icon13/09/2004
Director resigned
dot icon02/09/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon9 *

* during past year

Number of employees

9
2023
change arrow icon0 % *

* during past year

Cash in Bank

£194.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/09/2026
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
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
15.00
-
0.00
107.73K
-
2022
0
15.88K
-
0.00
194.00
-
2023
9
1.52K
-
0.00
194.00
-
2023
9
1.52K
-
0.00
194.00
-

Employees

2023

Employees

9 Ascended- *

Net Assets(GBP)

1.52K £Descended-90.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

194.00 £Ascended0.00 % *

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
Wayne, Harold
Nominee Secretary
02/09/2004 - 02/09/2004
1305
Wayne, Yvonne
Nominee Director
02/09/2004 - 02/09/2004
3393
Mr Andrew Richard Hall
Director
02/09/2004 - Present
7
Gratrix, Andrea
Secretary
02/09/2004 - 07/03/2006
-
Gratrix, Wayne Michael
Secretary
07/03/2006 - 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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About A G H ELECTRICAL LIMITED

A G H ELECTRICAL LIMITED is an(a) Active company incorporated on 02/09/2004 with the registered office located at Miller House Market Street, Farnworth, Bolton BL4 7NS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of A G H ELECTRICAL LIMITED?

toggle

A G H ELECTRICAL LIMITED is currently Active. It was registered on 02/09/2004 .

Where is A G H ELECTRICAL LIMITED located?

toggle

A G H ELECTRICAL LIMITED is registered at Miller House Market Street, Farnworth, Bolton BL4 7NS.

What does A G H ELECTRICAL LIMITED do?

toggle

A G H ELECTRICAL LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does A G H ELECTRICAL LIMITED have?

toggle

A G H ELECTRICAL LIMITED had 9 employees in 2023.

What is the latest filing for A G H ELECTRICAL LIMITED?

toggle

The latest filing was on 18/02/2026: Satisfaction of charge 052207730002 in full.