A.G.S CASTINGS LTD

Register to unlock more data on OkredoRegister

A.G.S CASTINGS LTD

Copy
copy info iconCopy

Key Data

Status

Voluntary Arrangement

Company No.

09810710

Incorporation date

05/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

32-38 Leman Street, London E1 8EWCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2015)
dot icon13/08/2025
Notice to Registrar of companies voluntary arrangement taking effect
dot icon23/07/2025
Compulsory strike-off action has been discontinued
dot icon22/07/2025
First Gazette notice for compulsory strike-off
dot icon16/07/2025
Confirmation statement made on 2025-05-06 with updates
dot icon11/11/2024
Termination of appointment of Mohamed Yassin Baboo as a director on 2024-11-11
dot icon11/11/2024
Appointment of Mr. David Serlui as a director on 2024-11-11
dot icon11/11/2024
Cessation of Mohamed Yassin Baboo as a person with significant control on 2024-11-11
dot icon11/11/2024
Notification of David Serlui as a person with significant control on 2024-11-11
dot icon27/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon18/09/2023
Satisfaction of charge 098107100002 in full
dot icon24/08/2023
Termination of appointment of David Serlui as a director on 2023-08-10
dot icon24/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/07/2022
Previous accounting period extended from 2021-10-31 to 2021-12-31
dot icon09/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon22/10/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon21/10/2021
Compulsory strike-off action has been discontinued
dot icon15/10/2021
Compulsory strike-off action has been suspended
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon06/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon01/02/2021
Appointment of Mr David Serlui as a director on 2020-11-28
dot icon26/01/2021
Micro company accounts made up to 2019-10-31
dot icon12/01/2021
Compulsory strike-off action has been discontinued
dot icon05/01/2021
First Gazette notice for compulsory strike-off
dot icon09/06/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon13/01/2020
Register(s) moved to registered inspection location 32-38 Leman Street London E1 8EW
dot icon10/01/2020
Registered office address changed from PO Box 4385 09810710: Companies House Default Address Cardiff CF14 8LH to 32-38 Leman Street London E1 8EW on 2020-01-10
dot icon10/01/2020
Register(s) moved to registered inspection location 32-38 Leman Street London E1 8EW
dot icon10/01/2020
Register(s) moved to registered inspection location 32-38 Leman Street London E1 8EW
dot icon10/01/2020
Register(s) moved to registered inspection location 32-38 Leman Street London E1 8EW
dot icon10/01/2020
Register inspection address has been changed to 32-38 Leman Street London E1 8EW
dot icon09/01/2020
Registered office address changed to PO Box 4385, 09810710: Companies House Default Address, Cardiff, CF14 8LH on 2020-01-09
dot icon30/12/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon14/12/2019
Compulsory strike-off action has been discontinued
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon31/01/2019
Termination of appointment of Samantha Franklin as a director on 2019-01-31
dot icon31/01/2019
Cessation of Samantha Franklin as a person with significant control on 2019-01-31
dot icon31/01/2019
Notification of Mohamed Yassin Baboo as a person with significant control on 2019-01-31
dot icon31/01/2019
Appointment of Mr Mohamed Yassin Baboo as a director on 2019-01-31
dot icon29/11/2018
Registration of charge 098107100002, created on 2018-11-29
dot icon09/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon01/10/2018
Termination of appointment of John Gold as a director on 2018-09-28
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon26/03/2018
Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE England to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 2018-03-26
dot icon06/11/2017
Director's details changed for Mrs Samantha Franklin on 2017-11-06
dot icon01/11/2017
Satisfaction of charge 098107100001 in full
dot icon25/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/06/2017
Appointment of Mr John Gold as a director on 2017-05-22
dot icon09/03/2017
Registration of charge 098107100001, created on 2017-03-08
dot icon01/03/2017
Termination of appointment of David Anthony Rush as a director on 2017-02-24
dot icon15/11/2016
Confirmation statement made on 2016-10-04 with updates
dot icon25/05/2016
Appointment of Mrs Samantha Franklin as a director on 2016-05-25
dot icon25/05/2016
Termination of appointment of Scott Russell Franklin as a director on 2016-05-25
dot icon03/05/2016
Termination of appointment of Samantha Franklin as a director on 2016-05-03
dot icon02/03/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon02/03/2016
Appointment of Sam Franklin as a director on 2016-03-01
dot icon02/03/2016
Termination of appointment of David James Stewart as a director on 2016-03-01
dot icon08/12/2015
Appointment of Mr David Anthony Rush as a director on 2015-12-08
dot icon05/10/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+334.74 % *

* during past year

Cash in Bank

£2,578.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.04M
-
0.00
593.00
-
2022
2
1.46M
-
0.00
2.58K
-
2022
2
1.46M
-
0.00
2.58K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.46M £Ascended40.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.58K £Ascended334.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Serlui, David
Director
28/11/2020 - 10/08/2023
26
Serlui, David
Director
11/11/2024 - Present
26
Mrs Samantha Franklin
Director
01/03/2016 - 03/05/2016
2
Baboo, Mohamed Yassin
Director
31/01/2019 - 11/11/2024
14
Franklin, Scott Russell
Director
05/10/2015 - 25/05/2016
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

36
CHINOOK ENGINEERING LIMITEDNo1 Nottingham Science Park Jesse Boot Avenue, University Boulevard, Nottingham, Nottinghamshire NG7 2RU
Voluntary Arrangement

Category:

Manufacture of other special-purpose machinery n.e.c.

Comp. code:

06670935

Reg. date:

12/08/2008

Turnover:

-

No. of employees:

2
WIND PROSPECT GROUP LIMITED25 Shirleys, Ditchling, Hassocks BN6 8UD
Voluntary Arrangement

Category:

Production of electricity

Comp. code:

03254615

Reg. date:

25/09/1996

Turnover:

-

No. of employees:

2
A1 DEMOLITION LIMITEDC/O Selenite Account Services Chantry House, Coleshill, Birmingham B46 3BP
Voluntary Arrangement

Category:

Demolition

Comp. code:

07168370

Reg. date:

24/02/2010

Turnover:

-

No. of employees:

2
BUCKS GROUNDWORK DEVELOPMENTS LTDFriarswood, Chipperfield Road, Kings Langley, Hertfordshire WD4 9JB
Voluntary Arrangement

Category:

Development of building projects

Comp. code:

08866281

Reg. date:

29/01/2014

Turnover:

-

No. of employees:

1
C&C INDUSTRIAL ROOFING LTDGatcombe House, Copnor Road, Portsmouth PO3 5EJ
Voluntary Arrangement

Category:

Roofing activities

Comp. code:

10446352

Reg. date:

26/10/2016

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About A.G.S CASTINGS LTD

A.G.S CASTINGS LTD is an(a) Voluntary Arrangement company incorporated on 05/10/2015 with the registered office located at 32-38 Leman Street, London E1 8EW. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of A.G.S CASTINGS LTD?

toggle

A.G.S CASTINGS LTD is currently Voluntary Arrangement. It was registered on 05/10/2015 .

Where is A.G.S CASTINGS LTD located?

toggle

A.G.S CASTINGS LTD is registered at 32-38 Leman Street, London E1 8EW.

What does A.G.S CASTINGS LTD do?

toggle

A.G.S CASTINGS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does A.G.S CASTINGS LTD have?

toggle

A.G.S CASTINGS LTD had 2 employees in 2022.

What is the latest filing for A.G.S CASTINGS LTD?

toggle

The latest filing was on 13/08/2025: Notice to Registrar of companies voluntary arrangement taking effect.