AGATAR LIMITED

Register to unlock more data on OkredoRegister

AGATAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02857586

Incorporation date

28/09/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 Princes Crescent, Morecambe, Lancashire LA4 6BYCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1993)
dot icon29/09/2025
Confirmation statement made on 2025-09-28 with updates
dot icon11/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/10/2024
Confirmation statement made on 2024-09-28 with updates
dot icon30/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/03/2024
Director's details changed for Marina Aniela Waterman on 2024-02-23
dot icon05/03/2024
Director's details changed for Mr Philip James Tarbun on 2024-02-23
dot icon05/03/2024
Registered office address changed from C/O Meta Tax 67 Church Street Lancaster LA1 1ET England to 33 Princes Crescent Morecambe Lancashire LA4 6BY on 2024-03-05
dot icon05/03/2024
Change of details for Ms Marina Aniela Waterman as a person with significant control on 2024-02-23
dot icon22/02/2024
Director's details changed for Marina Aniela Waterman on 2023-10-01
dot icon22/02/2024
Change of details for Ms Marina Aniela Waterman as a person with significant control on 2023-10-01
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with updates
dot icon15/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/09/2022
Confirmation statement made on 2022-09-28 with updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon03/11/2021
Confirmation statement made on 2021-09-28 with updates
dot icon02/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/06/2021
Registered office address changed from 67 Church Street Lancaster LA1 1ET England to C/O Meta Tax 67 Church Street Lancaster LA1 1ET on 2021-06-03
dot icon03/06/2021
Registered office address changed from C/O Blend Accountants First Floor 231-233 Marine Road Central Morecambe Lancashire LA4 4BQ England to 67 Church Street Lancaster LA1 1ET on 2021-06-03
dot icon07/10/2020
Confirmation statement made on 2020-09-28 with updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/10/2019
Change of details for Ms Marina Aniela Waterman as a person with significant control on 2018-09-29
dot icon03/10/2019
Confirmation statement made on 2019-09-28 with updates
dot icon03/10/2019
Director's details changed for Marina Aniela Waterman on 2018-09-29
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon23/04/2019
Appointment of Mr Philip James Tarbun as a director on 2019-04-23
dot icon26/01/2019
Compulsory strike-off action has been discontinued
dot icon25/01/2019
Confirmation statement made on 2018-09-28 with updates
dot icon18/12/2018
First Gazette notice for compulsory strike-off
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/06/2018
Registered office address changed from 58 Marine Road West Morecambe Lancashire LA4 4ET to C/O Blend Accountants First Floor 231-233 Marine Road Central Morecambe Lancashire LA4 4BQ on 2018-06-27
dot icon29/09/2017
Confirmation statement made on 2017-09-28 with updates
dot icon29/09/2017
Termination of appointment of Phil James Tarbun as a director on 2017-09-28
dot icon31/07/2017
Change of details for Mr Malcolm Kenneth Edge as a person with significant control on 2017-07-31
dot icon31/07/2017
Change of details for Ms Marina Aniela Waterman as a person with significant control on 2017-07-31
dot icon31/07/2017
Director's details changed for Marina Aniela Waterman on 2017-07-31
dot icon31/07/2017
Director's details changed for Mr Phil James Tarbun on 2017-07-31
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/11/2016
Confirmation statement made on 2016-09-28 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/11/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon02/09/2015
Appointment of Mr Phil James Tarbun as a director on 2015-09-02
dot icon12/06/2015
Director's details changed for Marina Aniela Waterman on 2015-06-12
dot icon12/06/2015
Termination of appointment of Jerzy Basiurski as a director on 2015-06-12
dot icon12/06/2015
Termination of appointment of Jerzy Basiurski as a secretary on 2015-06-12
dot icon12/06/2015
Registered office address changed from 3 Craven Court Craven Road Broadheath Altrincham Cheshire WA14 5DY to 58 Marine Road West Morecambe Lancashire LA4 4ET on 2015-06-12
dot icon15/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon25/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon06/10/2009
Director's details changed for Marina Aniela Waterman on 2009-10-05
dot icon06/10/2009
Secretary's details changed for Jerzy Basiurski on 2009-10-05
dot icon05/10/2009
Director's details changed for Jerzy Basiurski on 2009-10-05
dot icon06/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/09/2008
Return made up to 28/09/08; full list of members
dot icon08/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/10/2007
Return made up to 28/09/07; full list of members
dot icon13/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon06/10/2006
Return made up to 28/09/06; full list of members
dot icon06/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon14/10/2005
Return made up to 28/09/05; full list of members
dot icon15/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon25/10/2004
Return made up to 28/09/04; full list of members
dot icon20/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon07/11/2003
Return made up to 28/09/03; full list of members
dot icon14/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon16/10/2002
Return made up to 28/09/02; full list of members
dot icon18/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon19/11/2001
Return made up to 28/09/01; full list of members
dot icon23/04/2001
Accounts for a small company made up to 2000-09-30
dot icon11/10/2000
Return made up to 28/09/00; full list of members
dot icon17/02/2000
Accounts for a small company made up to 1999-09-30
dot icon22/10/1999
Return made up to 28/09/99; full list of members
dot icon08/03/1999
Accounts for a small company made up to 1998-09-30
dot icon22/10/1998
Ad 26/09/98--------- £ si 10@1
dot icon22/10/1998
Return made up to 28/09/98; full list of members
dot icon22/05/1998
Registered office changed on 22/05/98 from: pickle farm hutton roof kirkby lonsdale cumbria LA6 2PH
dot icon22/05/1998
Secretary resigned;director resigned
dot icon22/05/1998
Director resigned
dot icon22/05/1998
New director appointed
dot icon22/05/1998
New secretary appointed;new director appointed
dot icon26/03/1998
Accounts for a small company made up to 1997-09-30
dot icon28/10/1997
Return made up to 28/09/97; no change of members
dot icon29/04/1997
Accounts for a small company made up to 1996-09-30
dot icon27/10/1996
Return made up to 28/09/96; full list of members
dot icon04/08/1996
Accounts for a small company made up to 1995-09-30
dot icon03/11/1995
Full accounts made up to 1994-09-30
dot icon04/10/1995
Return made up to 28/09/95; change of members
dot icon27/10/1994
Return made up to 28/09/94; full list of members
dot icon12/10/1994
Registered office changed on 12/10/94 from: 24 broad st salford M6 5BY
dot icon14/02/1994
New director appointed
dot icon09/12/1993
New director appointed
dot icon23/11/1993
Director resigned;new director appointed
dot icon02/11/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/09/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+166.46 % *

* during past year

Cash in Bank

£2,947.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.34K
-
0.00
1.11K
-
2022
0
13.81K
-
0.00
2.95K
-
2022
0
13.81K
-
0.00
2.95K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

13.81K £Descended-24.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.95K £Ascended166.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haagensen, Paul
Director
27/09/1993 - 30/04/1998
5
TEMPLE SECRETARIES LIMITED
Nominee Secretary
27/09/1993 - 27/09/1993
68517
COMPANY DIRECTORS LIMITED
Nominee Director
27/09/1993 - 27/09/1993
67500
Mr. Jerzy Ryszard Basiurski
Director
30/04/1998 - 11/06/2015
5
Ms Marina Aniela Waterman
Director
01/05/1998 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGATAR LIMITED

AGATAR LIMITED is an(a) Active company incorporated on 28/09/1993 with the registered office located at 33 Princes Crescent, Morecambe, Lancashire LA4 6BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AGATAR LIMITED?

toggle

AGATAR LIMITED is currently Active. It was registered on 28/09/1993 .

Where is AGATAR LIMITED located?

toggle

AGATAR LIMITED is registered at 33 Princes Crescent, Morecambe, Lancashire LA4 6BY.

What does AGATAR LIMITED do?

toggle

AGATAR LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for AGATAR LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-28 with updates.