AGI CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

AGI CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04860387

Incorporation date

08/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Unit L Radford Business Centre, Radford Way, Billericay, Essex CM12 0BZCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2003)
dot icon10/03/2022
Voluntary strike-off action has been suspended
dot icon15/02/2022
First Gazette notice for voluntary strike-off
dot icon02/02/2022
Application to strike the company off the register
dot icon09/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon01/10/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon26/09/2018
Micro company accounts made up to 2018-03-31
dot icon19/09/2018
Confirmation statement made on 2018-08-08 with updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/08/2017
Notification of Andrea Forbes as a person with significant control on 2016-04-06
dot icon09/08/2017
Withdrawal of a person with significant control statement on 2017-08-09
dot icon09/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon09/08/2017
Notification of Ian Forbes as a person with significant control on 2016-04-06
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/09/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon13/09/2010
Register inspection address has been changed
dot icon10/09/2010
Director's details changed for Andrea Forbes on 2010-08-08
dot icon10/09/2010
Director's details changed for Ian Forbes on 2010-08-08
dot icon25/05/2010
Registered office address changed from Suite 2 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 2010-05-25
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/09/2009
Return made up to 08/08/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/10/2008
Certificate of change of name
dot icon17/09/2008
Return made up to 08/08/08; full list of members
dot icon01/08/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/06/2008
Return made up to 08/08/07; full list of members
dot icon11/06/2008
Director's change of particulars / andrea forbes / 30/06/2007
dot icon11/06/2008
Director and secretary's change of particulars / ian forbes / 30/06/2007
dot icon04/06/2008
Return made up to 08/08/06; full list of members
dot icon27/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/12/2006
Registered office changed on 08/12/06 from: stirling house 12A bridge close romford essex RM7 0AU
dot icon24/04/2006
Return made up to 08/08/05; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/10/2005
New director appointed
dot icon23/07/2005
Director resigned
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/12/2004
Return made up to 08/08/04; full list of members
dot icon13/02/2004
Registered office changed on 13/02/04 from: construction house runwell road wickford essex SS11 7HQ
dot icon06/09/2003
New director appointed
dot icon06/09/2003
New secretary appointed;new director appointed
dot icon06/09/2003
Accounting reference date shortened from 31/08/04 to 31/03/04
dot icon06/09/2003
Ad 08/08/02--------- £ si 1@1=1 £ ic 1/2
dot icon06/09/2003
Registered office changed on 06/09/03 from: construction house, runwell road wickford essex SS11 7HQ
dot icon12/08/2003
Secretary resigned
dot icon12/08/2003
Director resigned
dot icon08/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
08/08/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/12/2021
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forbes, Ian
Director
08/08/2003 - Present
-
Forbes, Andrea
Director
13/05/2005 - Present
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
08/08/2003 - 12/08/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
08/08/2003 - 12/08/2003
41295
Forbes, Ian
Secretary
08/08/2003 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AGI CONTRACTS LIMITED

AGI CONTRACTS LIMITED is an(a) Active company incorporated on 08/08/2003 with the registered office located at Unit L Radford Business Centre, Radford Way, Billericay, Essex CM12 0BZ. There are currently 3 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 AGI CONTRACTS LIMITED?

toggle

AGI CONTRACTS LIMITED is currently Active. It was registered on 08/08/2003 .

Where is AGI CONTRACTS LIMITED located?

toggle

AGI CONTRACTS LIMITED is registered at Unit L Radford Business Centre, Radford Way, Billericay, Essex CM12 0BZ.

What does AGI CONTRACTS LIMITED do?

toggle

AGI CONTRACTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AGI CONTRACTS LIMITED?

toggle

The latest filing was on 10/03/2022: Voluntary strike-off action has been suspended.