A.G.C. LTD

Register to unlock more data on OkredoRegister

A.G.C. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04807989

Incorporation date

23/06/2003

Size

Small

Contacts

Registered address

Registered address

213 Cromford Road, Langley Mill, Nottingham NG16 4EUCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2003)
dot icon24/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon07/01/2026
Accounts for a small company made up to 2025-03-31
dot icon09/06/2025
Director's details changed for Mrs Donna Michelle Barney on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Anthony James Barney on 2025-06-09
dot icon05/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon04/01/2025
Accounts for a small company made up to 2024-03-31
dot icon28/06/2024
Accounts for a small company made up to 2023-03-31
dot icon29/03/2024
Current accounting period shortened from 2023-03-30 to 2023-03-29
dot icon07/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon29/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon31/03/2023
Accounts for a small company made up to 2022-03-31
dot icon14/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon04/05/2022
Accounts for a small company made up to 2021-03-31
dot icon16/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon24/08/2021
Accounts for a small company made up to 2020-03-31
dot icon11/08/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon04/03/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon26/05/2020
Memorandum and Articles of Association
dot icon26/05/2020
Resolutions
dot icon30/04/2020
Registration of charge 048079890006, created on 2020-04-28
dot icon30/04/2020
Registration of charge 048079890007, created on 2020-04-28
dot icon16/04/2020
Total exemption full accounts made up to 2019-03-31
dot icon07/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon18/09/2019
Satisfaction of charge 3 in full
dot icon18/09/2019
Satisfaction of charge 048079890004 in full
dot icon29/07/2019
Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
dot icon29/07/2019
Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
dot icon07/05/2019
Notification of Baslow Parks Limited as a person with significant control on 2019-03-29
dot icon07/05/2019
Appointment of Mrs Donna Michelle Barney as a director on 2019-03-29
dot icon07/05/2019
Appointment of Mr Anthony James Barney as a director on 2019-03-29
dot icon07/05/2019
Registered office address changed from 550 Valley Road Basford Nottingham Nottinghamshire NG5 1JJ to 213 Cromford Road Langley Mill Nottingham NG16 4EU on 2019-05-07
dot icon07/05/2019
Termination of appointment of Richard Allan Norton as a director on 2019-03-29
dot icon07/05/2019
Termination of appointment of Angus West as a secretary on 2019-03-29
dot icon07/05/2019
Cessation of Richard Allan Norton as a person with significant control on 2019-03-29
dot icon02/05/2019
Change of details for Mr Richard Allan Norton as a person with significant control on 2019-05-02
dot icon02/05/2019
Director's details changed for Mr Richard Allan Norton on 2019-05-02
dot icon01/04/2019
Satisfaction of charge 048079890005 in full
dot icon28/02/2019
Satisfaction of charge 2 in full
dot icon04/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon06/04/2018
Registration of charge 048079890005, created on 2018-04-06
dot icon14/03/2018
Registration of charge 048079890004, created on 2018-03-13
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/08/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon29/06/2017
Notification of Richard Allan Norton as a person with significant control on 2017-06-23
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/11/2016
Termination of appointment of Geoffrey Allan Norton as a director on 2016-06-24
dot icon26/08/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/08/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon17/09/2013
Current accounting period extended from 2013-10-31 to 2014-03-31
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon24/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon17/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/12/2011
Termination of appointment of Elaine Norton as a director
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon25/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon26/04/2011
Appointment of Mr Richard Allan Norton as a director
dot icon26/04/2011
Statement of capital following an allotment of shares on 2010-06-24
dot icon31/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon09/07/2010
Director's details changed for Geoffrey Allan Norton on 2010-05-20
dot icon19/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon06/07/2009
Return made up to 23/06/09; full list of members
dot icon24/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon28/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon14/07/2008
Return made up to 23/06/08; full list of members
dot icon07/11/2007
Total exemption small company accounts made up to 2006-10-31
dot icon09/09/2007
Ad 31/08/07--------- £ si 2@2=4 £ ic 2/6
dot icon31/08/2007
Return made up to 23/06/07; full list of members
dot icon09/01/2007
Particulars of mortgage/charge
dot icon06/01/2007
Declaration of satisfaction of mortgage/charge
dot icon30/11/2006
Return made up to 23/06/06; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon15/12/2005
Registered office changed on 15/12/05 from: 30-31 carlton business centre station road carlton nottingham NG4 3AA
dot icon21/10/2005
Total exemption small company accounts made up to 2004-10-31
dot icon07/10/2005
Ad 08/08/05--------- £ si 1@1=1 £ ic 1/2
dot icon19/09/2005
Return made up to 23/06/05; full list of members
dot icon09/02/2005
Accounting reference date extended from 30/06/04 to 31/10/04
dot icon29/06/2004
Return made up to 23/06/04; full list of members
dot icon19/03/2004
New director appointed
dot icon13/11/2003
Particulars of mortgage/charge
dot icon28/07/2003
New secretary appointed
dot icon28/07/2003
New director appointed
dot icon26/06/2003
Secretary resigned
dot icon26/06/2003
Director resigned
dot icon23/06/2003
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-52.37 % *

* during past year

Cash in Bank

£13,405.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.63M
-
0.00
28.14K
-
2022
2
3.85M
-
0.00
13.41K
-
2022
2
3.85M
-
0.00
13.41K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

3.85M £Ascended6.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.41K £Descended-52.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barney, Anthony James
Director
29/03/2019 - Present
106
Norton, Elaine
Director
08/03/2004 - 19/12/2011
13
FORM 10 SECRETARIES FD LTD
Nominee Secretary
23/06/2003 - 26/06/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
23/06/2003 - 26/06/2003
41295
Norton, Richard Allan
Director
24/06/2010 - 29/03/2019
19

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

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.C. LTD

A.G.C. LTD is an(a) Active company incorporated on 23/06/2003 with the registered office located at 213 Cromford Road, Langley Mill, Nottingham NG16 4EU. There are currently 2 active directors 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.C. LTD?

toggle

A.G.C. LTD is currently Active. It was registered on 23/06/2003 .

Where is A.G.C. LTD located?

toggle

A.G.C. LTD is registered at 213 Cromford Road, Langley Mill, Nottingham NG16 4EU.

What does A.G.C. LTD do?

toggle

A.G.C. LTD operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

How many employees does A.G.C. LTD have?

toggle

A.G.C. LTD had 2 employees in 2022.

What is the latest filing for A.G.C. LTD?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-04 with no updates.