AG SERVICES (LONDON) LIMITED

Register to unlock more data on OkredoRegister

AG SERVICES (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06312948

Incorporation date

16/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Room 471b, Building 4 North London Business Park, Oakleigh Road South, London N11 1GNCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2007)
dot icon26/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon20/02/2026
Satisfaction of charge 1 in full
dot icon20/02/2026
Satisfaction of charge 2 in full
dot icon20/02/2026
Satisfaction of charge 4 in full
dot icon23/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon02/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon30/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon16/07/2024
Withdrawal of a person with significant control statement on 2024-07-16
dot icon16/07/2024
Notification of Allen James Scriven as a person with significant control on 2016-04-06
dot icon16/07/2024
Notification of Victoria Scriven as a person with significant control on 2016-04-06
dot icon16/07/2024
Notification of Glenn Barnett as a person with significant control on 2016-04-06
dot icon10/07/2024
Director's details changed for Mr Glenn Barnett on 2024-07-10
dot icon04/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon20/07/2023
Director's details changed for Mr Glenn Barnett on 2023-07-20
dot icon18/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon19/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon22/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon22/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon22/07/2021
Registered office address changed from First Floor Cardiff House Tilling Road Cricklewood London NW2 1LJ England to Room 471B, Building 4 North London Business Park Oakleigh Road South London N11 1GN on 2021-07-22
dot icon24/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon19/01/2021
Director's details changed for Mrs Victoria Scriven on 2020-10-01
dot icon19/01/2021
Director's details changed for Mr Glenn Barnett on 2020-10-01
dot icon19/01/2021
Director's details changed for Mr Allen James Scriven on 2020-10-01
dot icon13/11/2020
Secretary's details changed for Allen James Scriven on 2020-11-01
dot icon13/11/2020
Secretary's details changed for Allen James Scriven on 2020-11-01
dot icon04/08/2020
Confirmation statement made on 2020-07-16 with updates
dot icon01/06/2020
Termination of appointment of Juliette Barnett as a director on 2020-05-26
dot icon07/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon19/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon04/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon17/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon08/02/2018
Registered office address changed from Unit 11 Kingsbury Trading Estate Church Lane Kingsbury NW9 8AU to First Floor Cardiff House Tilling Road Cricklewood London NW2 1LJ on 2018-02-08
dot icon13/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon27/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon27/07/2017
Notification of a person with significant control statement
dot icon27/07/2017
Cessation of Allen James Scriven as a person with significant control on 2016-04-06
dot icon05/12/2016
Total exemption full accounts made up to 2016-07-31
dot icon27/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon22/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon18/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon18/07/2014
Director's details changed for Mrs Juliette Barnett on 2011-04-01
dot icon18/07/2014
Director's details changed for Glenn Barnett on 2011-04-01
dot icon26/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon22/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon13/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon12/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon17/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon17/07/2012
Director's details changed for Allen James Scriven on 2011-10-01
dot icon17/07/2012
Secretary's details changed for Allen James Scriven on 2011-10-01
dot icon23/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon25/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon02/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon18/03/2011
Appointment of Mrs Juliette Barnett as a director
dot icon18/03/2011
Appointment of Mrs Victoria Scriven as a director
dot icon20/01/2011
Statement of capital following an allotment of shares on 2010-12-01
dot icon06/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon10/09/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon10/09/2010
Director's details changed for Allen James Scriven on 2009-10-01
dot icon10/09/2010
Director's details changed for Glenn Barnett on 2009-10-01
dot icon08/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon20/08/2009
Return made up to 16/07/09; full list of members
dot icon11/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon09/09/2008
Return made up to 16/07/08; full list of members
dot icon29/04/2008
Registered office changed on 29/04/2008 from unit 11 kingsbury trading estate church lane kingsbury london NW9 2AU
dot icon08/04/2008
Registered office changed on 08/04/2008 from 10 clifton gardens oakwood middlesex EN2 7PG
dot icon10/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon08/01/2008
Particulars of mortgage/charge
dot icon16/07/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

21
2023
change arrow icon-25.65 % *

* during past year

Cash in Bank

£118,264.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
7.14K
-
0.00
111.36K
-
2022
19
130.66K
-
0.00
159.06K
-
2023
21
210.51K
-
0.00
118.26K
-
2023
21
210.51K
-
0.00
118.26K
-

Employees

2023

Employees

21 Ascended11 % *

Net Assets(GBP)

210.51K £Ascended61.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

118.26K £Descended-25.65 % *

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
Mr Glenn Barnett
Director
16/07/2007 - Present
2
Mrs Victoria Scriven
Director
01/12/2010 - Present
1
Scriven, Allen James
Director
16/07/2007 - Present
5
Scriven, Allen James
Secretary
16/07/2007 - Present
-
Barnett, Juliette
Director
01/12/2010 - 26/05/2020
-

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

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 SERVICES (LONDON) LIMITED

AG SERVICES (LONDON) LIMITED is an(a) Active company incorporated on 16/07/2007 with the registered office located at Room 471b, Building 4 North London Business Park, Oakleigh Road South, London N11 1GN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of AG SERVICES (LONDON) LIMITED?

toggle

AG SERVICES (LONDON) LIMITED is currently Active. It was registered on 16/07/2007 .

Where is AG SERVICES (LONDON) LIMITED located?

toggle

AG SERVICES (LONDON) LIMITED is registered at Room 471b, Building 4 North London Business Park, Oakleigh Road South, London N11 1GN.

What does AG SERVICES (LONDON) LIMITED do?

toggle

AG SERVICES (LONDON) LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does AG SERVICES (LONDON) LIMITED have?

toggle

AG SERVICES (LONDON) LIMITED had 21 employees in 2023.

What is the latest filing for AG SERVICES (LONDON) LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-07-31.