A G S NOISE CONTROL LIMITED

Register to unlock more data on OkredoRegister

A G S NOISE CONTROL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04594070

Incorporation date

19/11/2002

Size

Small

Contacts

Registered address

Registered address

Adams Close, Heanor Gate Industrial Park, Heanor, Derbyshire DE75 7SWCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2002)
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon23/09/2025
Appointment of Mr Mark David Thompson as a director on 2025-09-17
dot icon18/09/2025
Termination of appointment of Richard Alan Grummitt as a director on 2025-09-17
dot icon14/08/2025
Accounts for a small company made up to 2025-03-31
dot icon03/07/2025
Register inspection address has been changed to 16 - 18 Digby Drive Leicester Road Industrial Estate Melton Mowbray Leicestershire LE13 0RQ
dot icon12/05/2025
Termination of appointment of Michael Suart as a director on 2025-05-09
dot icon18/12/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon07/12/2024
Satisfaction of charge 2 in full
dot icon22/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon22/11/2024
Director's details changed for Phillip Ian Deft on 2024-11-19
dot icon04/11/2024
Appointment of Mr Mark Jansen as a director on 2024-10-29
dot icon04/11/2024
Appointment of Mr Michael Suart as a director on 2024-10-29
dot icon04/11/2024
Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF to Adams Close Heanor Gate Industrial Park Heanor Derbyshire DE75 7SW on 2024-11-04
dot icon04/11/2024
Termination of appointment of Alan Reginald Grummitt as a director on 2024-10-29
dot icon04/11/2024
Cessation of Alan Reginald Grummitt as a person with significant control on 2024-10-29
dot icon04/11/2024
Notification of Cullum Detuners Investments Limited as a person with significant control on 2024-10-29
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/03/2024
Appointment of Mr Richard Alan Grummitt as a director on 2024-03-07
dot icon14/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon03/11/2023
Director's details changed for Phillip Ian Deft on 2023-11-03
dot icon02/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/11/2022
Change of details for Mr Alan Reginald Grummitt as a person with significant control on 2022-11-04
dot icon14/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon02/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon04/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/01/2019
Termination of appointment of John Paul Swanwick as a director on 2019-01-14
dot icon12/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon11/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon14/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Director's details changed for John Paul Swanwick on 2002-11-19
dot icon27/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon28/10/2014
Director's details changed for Alan Reginald Grummitt on 2014-10-28
dot icon11/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/01/2013
Termination of appointment of Elaine Grummitt as a secretary
dot icon04/12/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon08/11/2010
Secretary's details changed for Elaine Barbara Grummit on 2010-11-08
dot icon20/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon09/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/06/2009
Director appointed phillip ian deft
dot icon04/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon26/11/2008
Return made up to 11/11/08; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/12/2007
Return made up to 11/11/07; full list of members
dot icon06/12/2007
Secretary's particulars changed
dot icon18/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/11/2006
Return made up to 11/11/06; full list of members
dot icon12/05/2006
Director resigned
dot icon26/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/11/2005
Resolutions
dot icon28/11/2005
Resolutions
dot icon28/11/2005
Resolutions
dot icon16/11/2005
Return made up to 11/11/05; full list of members
dot icon09/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/12/2004
Return made up to 11/11/04; full list of members
dot icon06/09/2004
New director appointed
dot icon31/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/12/2003
Return made up to 11/11/03; full list of members
dot icon30/05/2003
Particulars of mortgage/charge
dot icon09/01/2003
Ad 19/11/02--------- £ si 99@1=99 £ ic 1/100
dot icon09/01/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon19/11/2002
New director appointed
dot icon19/11/2002
New secretary appointed
dot icon19/11/2002
New director appointed
dot icon19/11/2002
Director resigned
dot icon19/11/2002
Secretary resigned
dot icon19/11/2002
Registered office changed on 19/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

12
2022
change arrow icon+29.34 % *

* during past year

Cash in Bank

£450,901.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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)
2021
13
457.27K
-
0.00
348.61K
-
2022
12
515.36K
-
0.00
450.90K
-
2022
12
515.36K
-
0.00
450.90K
-

Employees

2022

Employees

12 Descended-8 % *

Net Assets(GBP)

515.36K £Ascended12.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

450.90K £Ascended29.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SERVICES LIMITED
Nominee Director
18/11/2002 - 18/11/2002
9963
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
18/11/2002 - 18/11/2002
10049
Suart, Michael
Director
29/10/2024 - 09/05/2025
2
Mr Alan Reginald Grummitt
Director
19/11/2002 - 29/10/2024
4
Jansen, Mark
Director
29/10/2024 - Present
4

Persons with Significant Control

3
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 S NOISE CONTROL LIMITED

A G S NOISE CONTROL LIMITED is an(a) Active company incorporated on 19/11/2002 with the registered office located at Adams Close, Heanor Gate Industrial Park, Heanor, Derbyshire DE75 7SW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of A G S NOISE CONTROL LIMITED?

toggle

A G S NOISE CONTROL LIMITED is currently Active. It was registered on 19/11/2002 .

Where is A G S NOISE CONTROL LIMITED located?

toggle

A G S NOISE CONTROL LIMITED is registered at Adams Close, Heanor Gate Industrial Park, Heanor, Derbyshire DE75 7SW.

What does A G S NOISE CONTROL LIMITED do?

toggle

A G S NOISE CONTROL LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does A G S NOISE CONTROL LIMITED have?

toggle

A G S NOISE CONTROL LIMITED had 12 employees in 2022.

What is the latest filing for A G S NOISE CONTROL LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-11 with updates.