A.G.S. TECH LIMITED

Register to unlock more data on OkredoRegister

A.G.S. TECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04796783

Incorporation date

12/06/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

7 Capricorn Park, Blakewater Road, Blackburn BB1 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2003)
dot icon16/03/2026
Confirmation statement made on 2026-03-15 with updates
dot icon05/03/2026
Director's details changed for Mr Ali Khanbhai on 2026-03-04
dot icon01/10/2025
Previous accounting period extended from 2025-06-30 to 2025-09-29
dot icon25/07/2025
Memorandum and Articles of Association
dot icon17/07/2025
Satisfaction of charge 047967830005 in full
dot icon17/07/2025
Registration of charge 047967830006, created on 2025-07-09
dot icon16/07/2025
Resolutions
dot icon10/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon26/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon16/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon03/09/2024
Cessation of Steven Paul Cranshaw as a person with significant control on 2024-08-21
dot icon03/09/2024
Cessation of Christopher Shawn King as a person with significant control on 2024-08-21
dot icon03/09/2024
Cessation of Colin James Prescott as a person with significant control on 2024-08-21
dot icon03/09/2024
Cessation of Scarisbrick Holdings Limited as a person with significant control on 2024-08-21
dot icon03/09/2024
Termination of appointment of Steven Paul Cranshaw as a director on 2024-08-21
dot icon03/09/2024
Termination of appointment of Christopher Shawn King as a director on 2024-08-21
dot icon03/09/2024
Termination of appointment of Colin James Prescott as a director on 2024-08-21
dot icon03/09/2024
Notification of Abca Systems Group Limited as a person with significant control on 2024-08-21
dot icon03/09/2024
Appointment of Mr Philip James Miller as a director on 2024-08-21
dot icon03/09/2024
Appointment of Mr Ali Khanbhai as a director on 2024-08-21
dot icon22/08/2024
Registration of charge 047967830005, created on 2024-08-21
dot icon12/08/2024
Notification of Scarisbrick Holdings Limited as a person with significant control on 2017-01-06
dot icon22/07/2024
Satisfaction of charge 047967830004 in full
dot icon22/07/2024
Satisfaction of charge 047967830003 in full
dot icon22/07/2024
Satisfaction of charge 047967830002 in full
dot icon25/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon18/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon22/06/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon22/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon01/04/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon07/04/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon01/04/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon31/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon18/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon11/12/2019
Registered office address changed from C/O Fs Accountants Ltd 44 York Street Clitheroe Lancashire BB7 2DL to 7 Capricorn Park Blakewater Road Blackburn BB1 5QR on 2019-12-11
dot icon27/09/2019
Registration of charge 047967830004, created on 2019-09-25
dot icon27/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon19/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon21/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon23/10/2017
Unaudited abridged accounts made up to 2017-06-30
dot icon16/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon09/02/2017
Registration of charge 047967830003, created on 2017-01-27
dot icon02/02/2017
Satisfaction of charge 1 in full
dot icon25/01/2017
Registration of charge 047967830002, created on 2017-01-16
dot icon20/01/2017
Appointment of Mr Steven Paul Cranshaw as a director on 2017-01-16
dot icon20/01/2017
Appointment of Mr Colin James Prescott as a director on 2017-01-16
dot icon20/01/2017
Appointment of Mr Christopher Shawn King as a director on 2017-01-16
dot icon19/01/2017
Termination of appointment of Anthony George Sharp as a director on 2017-01-16
dot icon29/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon25/10/2016
Termination of appointment of Richard Kenneth Braithwaite as a director on 2016-10-25
dot icon26/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon08/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon01/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon22/10/2014
Director's details changed for Anthony George Sharp on 2014-10-21
dot icon07/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon13/08/2014
Appointment of Mr Richard Kenneth Braithwaite as a director on 2014-08-05
dot icon01/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon10/03/2014
Registered office address changed from 12 Trident Park Trident Way Blackburn BB1 3NU United Kingdom on 2014-03-10
dot icon03/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon13/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon19/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon01/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon30/11/2010
Registered office address changed from C/O Alexander Gow (Blackburn) Ltd Accountants Suite 280, Glenfield Park Philips Road Blackburn Lancashire BB1 5PF United Kingdom on 2010-11-30
dot icon06/09/2010
Termination of appointment of John Sharp as a director
dot icon07/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon07/07/2010
Director's details changed for John Sharp on 2009-10-01
dot icon07/07/2010
Director's details changed for Anthony George Sharp on 2009-10-01
dot icon11/02/2010
Registered office address changed from Alexander Gow Blackburn Limited Accountants Office No 9 Glenfield House Philips Road Blackburn BB1 5PF on 2010-02-11
dot icon12/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon07/09/2009
Return made up to 07/09/09; full list of members
dot icon23/06/2009
Return made up to 12/06/09; full list of members
dot icon21/05/2009
Director's change of particulars / john sharp / 19/05/2009
dot icon14/05/2009
Appointment terminated secretary john sharp
dot icon14/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/07/2008
Ad 27/06/08\gbp si 900@1=900\gbp ic 300/1200\
dot icon23/06/2008
Return made up to 12/06/08; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon13/06/2007
Return made up to 12/06/07; full list of members
dot icon25/04/2007
New secretary appointed
dot icon25/04/2007
Secretary resigned;director resigned
dot icon20/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon07/07/2006
Return made up to 12/06/06; full list of members
dot icon28/11/2005
Registered office changed on 28/11/05 from: 22-28 willow street accrington lancashire BB5 1LP
dot icon27/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon20/06/2005
Return made up to 12/06/05; full list of members
dot icon19/01/2005
Amended accounts made up to 2004-06-30
dot icon29/09/2004
Return made up to 12/06/04; full list of members; amend
dot icon29/09/2004
Ad 01/07/03--------- £ si 99@1
dot icon29/09/2004
Ad 01/07/03--------- £ si 100@1
dot icon29/09/2004
Ad 01/07/03--------- £ si 100@1
dot icon14/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon28/06/2004
Return made up to 12/06/04; full list of members
dot icon30/06/2003
Secretary resigned
dot icon30/06/2003
Director resigned
dot icon30/06/2003
New director appointed
dot icon30/06/2003
New director appointed
dot icon30/06/2003
New secretary appointed;new director appointed
dot icon12/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon11 *

* during past year

Number of employees

45
2023
change arrow icon-14.93 % *

* during past year

Cash in Bank

£184,957.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
920.25K
-
0.00
471.02K
-
2022
34
841.57K
-
0.00
217.41K
-
2023
45
1.02M
-
0.00
184.96K
-
2023
45
1.02M
-
0.00
184.96K
-

Employees

2023

Employees

45 Ascended32 % *

Net Assets(GBP)

1.02M £Ascended20.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

184.96K £Descended-14.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khanbhai, Ali
Director
21/08/2024 - Present
41
Cranshaw, Steven Paul
Director
16/01/2017 - 21/08/2024
15
King, Christopher Shawn
Director
16/01/2017 - 21/08/2024
10
Prescott, Colin James
Director
16/01/2017 - 21/08/2024
10
Miller, Philip James
Director
21/08/2024 - Present
23

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About A.G.S. TECH LIMITED

A.G.S. TECH LIMITED is an(a) Active company incorporated on 12/06/2003 with the registered office located at 7 Capricorn Park, Blakewater Road, Blackburn BB1 5QR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 45 according to last financial statements.

Frequently Asked Questions

What is the current status of A.G.S. TECH LIMITED?

toggle

A.G.S. TECH LIMITED is currently Active. It was registered on 12/06/2003 .

Where is A.G.S. TECH LIMITED located?

toggle

A.G.S. TECH LIMITED is registered at 7 Capricorn Park, Blakewater Road, Blackburn BB1 5QR.

What does A.G.S. TECH LIMITED do?

toggle

A.G.S. TECH LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does A.G.S. TECH LIMITED have?

toggle

A.G.S. TECH LIMITED had 45 employees in 2023.

What is the latest filing for A.G.S. TECH LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-15 with updates.