AG MOTORS LIMITED

Register to unlock more data on OkredoRegister

AG MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06966286

Incorporation date

20/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O AARON GINN, Unit C2 Stirling Way, Papworth Everard Papworth Business Park, Cambridge, Cambridgshire CB23 3GYCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2009)
dot icon02/12/2025
Termination of appointment of Christian Anthony Harry Hill as a director on 2025-12-02
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon29/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/10/2024
Appointment of Mr Christian Anthony Harry Hill as a director on 2024-10-23
dot icon24/10/2024
Appointment of Mrs Erica Frances Adcock as a director on 2024-10-23
dot icon25/09/2024
Appointment of Mr Graham Robert Jones as a director on 2024-09-25
dot icon20/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon08/09/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon29/09/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon13/09/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon05/10/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon12/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon27/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon06/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/09/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon05/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/09/2016
Confirmation statement made on 2016-08-01 with updates
dot icon27/08/2016
Registration of charge 069662860002, created on 2016-08-22
dot icon12/08/2016
Registration of charge 069662860001, created on 2016-08-11
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/08/2015
Termination of appointment of Rebecca Claire Ginn as a secretary on 2015-08-04
dot icon11/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon22/08/2014
Secretary's details changed for Miss Rebecca Claire Pimbley on 2014-08-01
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon29/08/2013
Secretary's details changed for Miss Rebecca Claire Pimbley on 2013-08-28
dot icon28/08/2013
Director's details changed for Mr Aaron Craig Ginn on 2013-08-28
dot icon28/08/2013
Secretary's details changed for Miss Rebecca Claire Pimbley on 2013-08-28
dot icon01/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon20/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/03/2011
Previous accounting period extended from 2010-07-31 to 2010-12-31
dot icon17/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon17/08/2010
Registered office address changed from 154 Barton Road Comberton Cambridge CB23 7BT on 2010-08-17
dot icon17/08/2010
Director's details changed for Mr Aaron Craig Ginn on 2010-07-20
dot icon20/07/2009
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-62.18 % *

* during past year

Cash in Bank

£7,594.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
536.00
-
0.00
20.08K
-
2022
12
8.70K
-
0.00
7.59K
-
2022
12
8.70K
-
0.00
7.59K
-

Employees

2022

Employees

12 Descended-8 % *

Net Assets(GBP)

8.70K £Ascended1.52K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.59K £Descended-62.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Graham Robert
Director
25/09/2024 - Present
24
Hill, Christian Anthony Harry
Director
23/10/2024 - 02/12/2025
17
Ginn, Aaron Craig
Director
20/07/2009 - Present
9
Adcock, Erica Frances
Director
23/10/2024 - 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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AG MOTORS LIMITED

AG MOTORS LIMITED is an(a) Active company incorporated on 20/07/2009 with the registered office located at C/O AARON GINN, Unit C2 Stirling Way, Papworth Everard Papworth Business Park, Cambridge, Cambridgshire CB23 3GY. 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 AG MOTORS LIMITED?

toggle

AG MOTORS LIMITED is currently Active. It was registered on 20/07/2009 .

Where is AG MOTORS LIMITED located?

toggle

AG MOTORS LIMITED is registered at C/O AARON GINN, Unit C2 Stirling Way, Papworth Everard Papworth Business Park, Cambridge, Cambridgshire CB23 3GY.

What does AG MOTORS LIMITED do?

toggle

AG MOTORS LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does AG MOTORS LIMITED have?

toggle

AG MOTORS LIMITED had 12 employees in 2022.

What is the latest filing for AG MOTORS LIMITED?

toggle

The latest filing was on 02/12/2025: Termination of appointment of Christian Anthony Harry Hill as a director on 2025-12-02.