A&G HOSPITALITY MANAGEMENT LTD

Register to unlock more data on OkredoRegister

A&G HOSPITALITY MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06822112

Incorporation date

17/02/2009

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Williamson Croft (Liverpool) Limited 1 Old Hall Street, 1st Floor, Liverpool L3 9HFCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2009)
dot icon11/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon30/11/2025
Micro company accounts made up to 2025-02-28
dot icon13/02/2025
Confirmation statement made on 2025-02-03 with updates
dot icon11/02/2025
Change of details for Mr Andrew Granby as a person with significant control on 2025-02-03
dot icon29/11/2024
Micro company accounts made up to 2024-02-29
dot icon11/06/2024
Registered office address changed from Edward House North Mersey Business Centre Woodward Road Liverpool Merseyside L33 7UY to C/O Williamson Croft (Liverpool) Limited 1 Old Hall Street 1st Floor Liverpool L3 9HF on 2024-06-11
dot icon22/05/2024
Change of details for Mr Andrew Granby as a person with significant control on 2024-05-22
dot icon19/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon23/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon03/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon01/03/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon24/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon25/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon18/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon22/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon23/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon28/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon02/11/2017
Director's details changed for Mr Andrew Granby on 2017-10-30
dot icon01/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon23/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon25/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon11/11/2014
Total exemption full accounts made up to 2014-02-28
dot icon21/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon06/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon28/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon28/02/2013
Director's details changed for Mr Andrew Granby on 2013-02-27
dot icon19/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon19/11/2012
Annual return made up to 2012-02-17
dot icon19/11/2012
Administrative restoration application
dot icon02/10/2012
Final Gazette dissolved via compulsory strike-off
dot icon19/06/2012
First Gazette notice for compulsory strike-off
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon09/08/2011
Registered office address changed from , 22 Firswood Road, Lathom, Near Ormskirk, WN8 8UP on 2011-08-09
dot icon04/04/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon24/01/2011
Amended accounts made up to 2010-02-28
dot icon12/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon10/05/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon10/05/2010
Director's details changed for Mr Andrew Granby on 2010-03-08
dot icon07/01/2010
Registered office address changed from , 609 Cannon Green Court, West King Street, Manchester, M3 7HB on 2010-01-07
dot icon17/02/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.53K
-
0.00
-
-
2022
1
6.20K
-
0.00
1.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Granby, Andrew
Director
17/02/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A&G HOSPITALITY MANAGEMENT LTD

A&G HOSPITALITY MANAGEMENT LTD is an(a) Active company incorporated on 17/02/2009 with the registered office located at C/O Williamson Croft (Liverpool) Limited 1 Old Hall Street, 1st Floor, Liverpool L3 9HF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A&G HOSPITALITY MANAGEMENT LTD?

toggle

A&G HOSPITALITY MANAGEMENT LTD is currently Active. It was registered on 17/02/2009 .

Where is A&G HOSPITALITY MANAGEMENT LTD located?

toggle

A&G HOSPITALITY MANAGEMENT LTD is registered at C/O Williamson Croft (Liverpool) Limited 1 Old Hall Street, 1st Floor, Liverpool L3 9HF.

What does A&G HOSPITALITY MANAGEMENT LTD do?

toggle

A&G HOSPITALITY MANAGEMENT LTD operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for A&G HOSPITALITY MANAGEMENT LTD?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-03 with updates.