AGC ELECTRICAL LTD

Register to unlock more data on OkredoRegister

AGC ELECTRICAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06914320

Incorporation date

22/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

3 Belle Vue Road, Exmouth EX8 3DRCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2009)
dot icon11/12/2025
Micro company accounts made up to 2025-05-31
dot icon05/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon30/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-05-31
dot icon25/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon18/08/2022
Micro company accounts made up to 2022-05-31
dot icon30/06/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon30/06/2022
Register inspection address has been changed from 23 Old Bystock Drive Exmouth EX8 5RB England to 3 Belle Vue Road Exmouth EX8 3DR
dot icon13/01/2022
Secretary's details changed for Mr Andrew Graham Cantwell on 2022-01-13
dot icon13/01/2022
Director's details changed for Mr Andrew Graham Cantwell on 2022-01-13
dot icon13/01/2022
Registered office address changed from Orchard Cottage Longmeadow Road Lympstone Exmouth EX8 5LE England to 3 Belle Vue Road Exmouth EX8 3DR on 2022-01-13
dot icon05/07/2021
Change of details for Mr Andrew Graham Cantwell as a person with significant control on 2021-06-29
dot icon04/07/2021
Secretary's details changed for Mr Andrew Graham Cantwell on 2021-06-29
dot icon04/07/2021
Registered office address changed from 23 Old Bystock Drive Exmouth EX8 5RB England to Orchard Cottage Longmeadow Road Lympstone Exmouth EX8 5LE on 2021-07-04
dot icon04/07/2021
Change of details for Mr Andrew Graham Cantwell as a person with significant control on 2021-06-29
dot icon16/06/2021
Micro company accounts made up to 2021-05-31
dot icon10/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon10/05/2021
Director's details changed for Mr Andrew Graham Cantwell on 2021-04-12
dot icon12/04/2021
Director's details changed for Mr Andrew Graham Cantwell on 2021-04-12
dot icon25/03/2021
Secretary's details changed for Mr Andrew Graham Cantwell on 2021-03-25
dot icon10/09/2020
Micro company accounts made up to 2020-05-31
dot icon26/07/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon07/01/2020
Micro company accounts made up to 2019-05-31
dot icon14/08/2019
Compulsory strike-off action has been discontinued
dot icon13/08/2019
First Gazette notice for compulsory strike-off
dot icon12/08/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon26/07/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon12/01/2018
Micro company accounts made up to 2017-05-31
dot icon29/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon29/05/2017
Register inspection address has been changed from 56a Southfield Hessle North Humberside HU13 0EU England to 23 Old Bystock Drive Exmouth EX8 5RB
dot icon15/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon28/11/2016
Registered office address changed from 56a Southfield Hessle North Humberside HU13 0EU to 23 Old Bystock Drive Exmouth EX8 5RB on 2016-11-28
dot icon02/07/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon15/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon20/07/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon20/07/2015
Register inspection address has been changed from 16 Dawnay Road Bilton Hull HU11 4HB England to 56a Southfield Hessle North Humberside HU13 0EU
dot icon29/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon18/08/2014
Director's details changed for Mr Andrew Graham Cantwell on 2014-08-18
dot icon18/08/2014
Secretary's details changed for Mr Andrew Graham Cantwell on 2014-08-18
dot icon18/08/2014
Registered office address changed from 16 Dawnay Road Bilton Hull East Yorkshire HU11 4HB to 56a Southfield Hessle North Humberside HU13 0EU on 2014-08-18
dot icon01/08/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon01/08/2014
Register inspection address has been changed from 79 Lamorna Avenue Hull East Yorkshire HU8 8HT United Kingdom to 16 Dawnay Road Bilton Hull HU11 4HB
dot icon11/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon29/08/2013
Director's details changed for Mr Andrew Graham Cantwell on 2013-08-28
dot icon29/08/2013
Secretary's details changed for Mr Andrew Graham Cantwell on 2013-08-28
dot icon29/08/2013
Registered office address changed from 79 Lamorna Avenue Hull HU8 8HT United Kingdom on 2013-08-29
dot icon02/07/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon03/07/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon03/07/2012
Register inspection address has been changed from C/O Searby & Co. Prince House Wright Street Hull HU2 8HX United Kingdom
dot icon24/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon30/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon30/06/2011
Register(s) moved to registered inspection location
dot icon30/06/2011
Director's details changed for Mr Andrew Graham Cantwell on 2011-05-22
dot icon30/06/2011
Register inspection address has been changed
dot icon30/06/2011
Registered office address changed from 57 Laburnum Avenue Hull East Yorkshire HU8 8PE United Kingdom on 2011-06-30
dot icon15/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon05/08/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon05/08/2010
Secretary's details changed for Mr Andrew Graham Cantwell on 2010-05-22
dot icon05/08/2010
Director's details changed for Mr Andrew Graham Cantwell on 2010-05-22
dot icon22/05/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
26.36K
-
0.00
-
-
2022
2
1.55K
-
0.00
-
-
2022
2
1.55K
-
0.00
-
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

1.55K £Descended-94.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cantwell, Andrew Graham
Director
22/05/2009 - Present
5

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AGC ELECTRICAL LTD

AGC ELECTRICAL LTD is an(a) Active company incorporated on 22/05/2009 with the registered office located at 3 Belle Vue Road, Exmouth EX8 3DR. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AGC ELECTRICAL LTD?

toggle

AGC ELECTRICAL LTD is currently Active. It was registered on 22/05/2009 .

Where is AGC ELECTRICAL LTD located?

toggle

AGC ELECTRICAL LTD is registered at 3 Belle Vue Road, Exmouth EX8 3DR.

What does AGC ELECTRICAL LTD do?

toggle

AGC ELECTRICAL LTD operates in the Manufacture of other electronic and electric wires and cables (27.32 - SIC 2007) sector.

How many employees does AGC ELECTRICAL LTD have?

toggle

AGC ELECTRICAL LTD had 2 employees in 2022.

What is the latest filing for AGC ELECTRICAL LTD?

toggle

The latest filing was on 11/12/2025: Micro company accounts made up to 2025-05-31.