AGG PRO LTD

Register to unlock more data on OkredoRegister

AGG PRO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11999683

Incorporation date

16/05/2019

Size

Group

Contacts

Registered address

Registered address

Moorfield Road, Duxford, Cambridge, Cambridgeshire CB22 4QXCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2019)
dot icon04/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon23/06/2025
Confirmation statement made on 2025-05-15 with updates
dot icon02/04/2025
Satisfaction of charge 119996830001 in full
dot icon02/04/2025
Satisfaction of charge 119996830004 in full
dot icon21/01/2025
Previous accounting period extended from 2024-06-30 to 2024-12-31
dot icon10/01/2025
Second filing for the appointment of Mr Nicholas John Allen as a director
dot icon10/01/2025
Second filing for the appointment of Mr Jerome Francois Henri Barioz as a director
dot icon10/01/2025
Second filing for the appointment of Mr Paul David Humphrey as a director
dot icon10/01/2025
Second filing for the appointment of Mr Steven James Peterson as a director
dot icon09/01/2025
Second filing for the termination of Geoff Caves as a director
dot icon09/01/2025
Second filing for the termination of Kim Leonie Caves as a director
dot icon09/01/2025
Second filing for the termination of Stephen Graham Smith as a director
dot icon09/01/2025
Second filing for the termination of Thomas James Elgin as a director
dot icon09/01/2025
Second filing for the termination of Cathal Eastwood as a director
dot icon02/01/2025
Memorandum and Articles of Association
dot icon02/01/2025
Resolutions
dot icon02/01/2025
Resolutions
dot icon02/01/2025
Change of share class name or designation
dot icon02/01/2025
Resolutions
dot icon24/12/2024
Statement of capital following an allotment of shares on 2024-12-23
dot icon07/11/2024
Notification of Services Machinery & Trucks Ltd as a person with significant control on 2024-10-26
dot icon06/11/2024
Withdrawal of a person with significant control statement on 2024-11-06
dot icon04/11/2024
Registered office address changed from Apr House Hedging Lane Wilnecote Tamworth B77 5EX United Kingdom to Moorfield Road Duxford Cambridge Cambridgeshire CB22 4QX on 2024-11-04
dot icon28/10/2024
Appointment of Mr. Jerome Francois Henri as a director on 2024-10-28
dot icon28/10/2024
Appointment of Mr. Nicholas John Allen as a director on 2024-10-28
dot icon28/10/2024
Appointment of Mr. Paul David Humphrey as a director on 2024-10-28
dot icon28/10/2024
Appointment of Mr. Steven James Peterson as a director on 2024-10-28
dot icon28/10/2024
Termination of appointment of Geoff Caves as a director on 2024-10-28
dot icon28/10/2024
Termination of appointment of Cathal Eastwood as a director on 2024-10-28
dot icon28/10/2024
Termination of appointment of Thomas James Elgin as a director on 2024-10-28
dot icon28/10/2024
Termination of appointment of Kim Leonie Caves as a director on 2024-10-28
dot icon28/10/2024
Termination of appointment of Stephen Graham Smith as a director on 2024-10-28
dot icon28/10/2024
Director's details changed for Mr. Jerome Francois Henri on 2024-10-28
dot icon17/10/2024
Satisfaction of charge 119996830002 in full
dot icon07/09/2024
Compulsory strike-off action has been discontinued
dot icon05/09/2024
Group of companies' accounts made up to 2023-06-30
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon11/06/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon15/12/2023
Termination of appointment of Ian Richard Mills as a director on 2023-12-15
dot icon16/06/2023
Confirmation statement made on 2023-05-15 with updates
dot icon31/03/2023
Group of companies' accounts made up to 2022-06-30
dot icon31/03/2023
Resolutions
dot icon31/03/2023
Memorandum and Articles of Association
dot icon16/09/2022
Cancellation of shares. Statement of capital on 2022-08-03
dot icon16/09/2022
Purchase of own shares.
dot icon11/08/2022
Resolutions
dot icon10/08/2022
Resolutions
dot icon08/08/2022
Notification of a person with significant control statement
dot icon08/08/2022
Cessation of Innkka Ltd as a person with significant control on 2022-08-03
dot icon04/08/2022
Registration of charge 119996830004, created on 2022-08-03
dot icon26/07/2022
Satisfaction of charge 119996830003 in full
dot icon25/05/2022
Group of companies' accounts made up to 2021-06-30
dot icon18/05/2022
Confirmation statement made on 2022-05-15 with updates
dot icon27/05/2021
Group of companies' accounts made up to 2020-06-30
dot icon21/05/2021
Confirmation statement made on 2021-05-15 with updates
dot icon16/07/2020
Registration of charge 119996830003, created on 2020-07-01
dot icon02/07/2020
Confirmation statement made on 2020-05-15 with updates
dot icon29/07/2019
Statement of capital following an allotment of shares on 2019-07-05
dot icon29/07/2019
Particulars of variation of rights attached to shares
dot icon29/07/2019
Change of share class name or designation
dot icon29/07/2019
Resolutions
dot icon29/07/2019
Resolutions
dot icon16/07/2019
Current accounting period extended from 2020-05-31 to 2020-06-30
dot icon09/07/2019
Director's details changed for Ms Cathal Eastwood on 2019-07-05
dot icon09/07/2019
Registration of charge 119996830002, created on 2019-07-05
dot icon08/07/2019
Notification of Innkka Ltd as a person with significant control on 2019-07-05
dot icon08/07/2019
Cessation of Geoff Caves as a person with significant control on 2019-07-05
dot icon08/07/2019
Appointment of Mr Thomas James Elgin as a director on 2019-07-05
dot icon08/07/2019
Appointment of Mr Ian Richard Mills as a director on 2019-07-05
dot icon08/07/2019
Appointment of Ms Cathal Eastwood as a director on 2019-07-05
dot icon08/07/2019
Appointment of Mr Stephen Graham Smith as a director on 2019-07-05
dot icon08/07/2019
Appointment of Mrs Kim Leonie Caves as a director on 2019-07-05
dot icon08/07/2019
Appointment of Ms Lisa Vernon as a director on 2019-07-05
dot icon08/07/2019
Registration of charge 119996830001, created on 2019-07-05
dot icon16/05/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Geoff Caves
Director
16/05/2019 - 26/10/2024
10
Eastwood, Cathal
Director
05/07/2019 - 26/10/2024
4
Caves, Kim Leonie
Director
05/07/2019 - 26/10/2024
4
Allen, Nicholas John
Director
26/10/2024 - Present
6
Elgin, Thomas James
Director
05/07/2019 - 26/10/2024
1

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGG PRO LTD

AGG PRO LTD is an(a) Active company incorporated on 16/05/2019 with the registered office located at Moorfield Road, Duxford, Cambridge, Cambridgeshire CB22 4QX. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGG PRO LTD?

toggle

AGG PRO LTD is currently Active. It was registered on 16/05/2019 .

Where is AGG PRO LTD located?

toggle

AGG PRO LTD is registered at Moorfield Road, Duxford, Cambridge, Cambridgeshire CB22 4QX.

What does AGG PRO LTD do?

toggle

AGG PRO LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AGG PRO LTD?

toggle

The latest filing was on 04/03/2026: Compulsory strike-off action has been discontinued.