AGEMASPARK LTD

Register to unlock more data on OkredoRegister

AGEMASPARK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04499961

Incorporation date

31/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 & 2 Sandall Carr Road, Kirk Sandall Industrial Estate, Doncaster, South Yorkshire DN3 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2002)
dot icon25/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon30/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon28/08/2024
Registration of charge 044999610004, created on 2024-08-20
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/10/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon01/09/2022
Satisfaction of charge 044999610003 in full
dot icon14/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon06/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon20/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/10/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon12/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/02/2018
Appointment of Mrs Nicola Stockhill as a director on 2018-02-08
dot icon29/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon29/09/2017
Notification of Agemaspark Holdings Limited as a person with significant control on 2017-03-31
dot icon29/09/2017
Cessation of Paul Leslie Stockhill as a person with significant control on 2017-03-31
dot icon29/09/2017
Cessation of Bryan Patrick Moylan as a person with significant control on 2017-03-31
dot icon11/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/05/2017
Termination of appointment of Bryan Patrick Moylan as a director on 2017-03-31
dot icon02/05/2017
Satisfaction of charge 2 in full
dot icon05/04/2017
Registered office address changed from Island Lane Farm Ashby Road Stapleton Leicestershire LE9 8JE to Unit 1 & 2 Sandall Carr Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QL on 2017-04-05
dot icon03/04/2017
Registration of charge 044999610003, created on 2017-03-31
dot icon30/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon19/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/11/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon20/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon11/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/11/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon04/11/2010
Director's details changed for Paul Stockhill on 2010-09-18
dot icon21/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon17/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/09/2008
Return made up to 18/09/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/11/2007
Return made up to 18/09/07; full list of members
dot icon26/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon27/09/2006
Return made up to 18/09/06; full list of members
dot icon10/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon19/10/2005
Return made up to 31/07/05; full list of members
dot icon22/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon27/09/2004
Return made up to 31/07/04; full list of members
dot icon01/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon29/08/2003
Return made up to 31/07/03; full list of members
dot icon26/06/2003
Particulars of mortgage/charge
dot icon19/11/2002
Ad 09/10/02--------- £ si 24999@1=24999 £ ic 1/25000
dot icon19/11/2002
Resolutions
dot icon19/11/2002
Resolutions
dot icon19/11/2002
£ nc 100/100000 08/11/02
dot icon29/10/2002
Registered office changed on 29/10/02 from: eurospark LTD, warwick road littlethorpe leicester leicestershire LE19 2JA
dot icon21/10/2002
Accounting reference date extended from 31/07/03 to 30/09/03
dot icon15/08/2002
Secretary resigned
dot icon13/08/2002
New secretary appointed;new director appointed
dot icon13/08/2002
Director resigned
dot icon13/08/2002
New director appointed
dot icon31/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

16
2022
change arrow icon-37.64 % *

* during past year

Cash in Bank

£104,647.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/09/2026
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
16
504.65K
-
0.00
167.80K
-
2022
16
569.99K
-
0.00
104.65K
-
2022
16
569.99K
-
0.00
104.65K
-

Employees

2022

Employees

16 Ascended0 % *

Net Assets(GBP)

569.99K £Ascended12.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

104.65K £Descended-37.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Nicola Stockhill
Director
08/02/2018 - Present
2
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
30/07/2002 - 01/08/2002
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
30/07/2002 - 01/08/2002
9239
Mr Bryan Patrick Moylan
Director
01/08/2002 - 30/03/2017
2
Mr Paul Leslie Stockhill
Director
02/08/2002 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AGEMASPARK LTD

AGEMASPARK LTD is an(a) Active company incorporated on 31/07/2002 with the registered office located at Unit 1 & 2 Sandall Carr Road, Kirk Sandall Industrial Estate, Doncaster, South Yorkshire DN3 1QL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of AGEMASPARK LTD?

toggle

AGEMASPARK LTD is currently Active. It was registered on 31/07/2002 .

Where is AGEMASPARK LTD located?

toggle

AGEMASPARK LTD is registered at Unit 1 & 2 Sandall Carr Road, Kirk Sandall Industrial Estate, Doncaster, South Yorkshire DN3 1QL.

What does AGEMASPARK LTD do?

toggle

AGEMASPARK LTD operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does AGEMASPARK LTD have?

toggle

AGEMASPARK LTD had 16 employees in 2022.

What is the latest filing for AGEMASPARK LTD?

toggle

The latest filing was on 25/09/2025: Confirmation statement made on 2025-09-18 with no updates.