AGL CONSTRUCTION MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AGL CONSTRUCTION MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08460028

Incorporation date

25/03/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 501 Unit 2 94a Wycliffe Road, Northampton, Northamptonshire NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2013)
dot icon28/05/2025
Registered office address changed from C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY England to Suite 501 Unit 2 94a Wycliffe Road Northampton Northamptonshire NN1 5JF on 2025-05-28
dot icon22/05/2025
Resolutions
dot icon22/05/2025
Statement of affairs
dot icon22/05/2025
Appointment of a voluntary liquidator
dot icon01/04/2025
Confirmation statement made on 2025-03-25 with updates
dot icon28/01/2025
Micro company accounts made up to 2024-03-31
dot icon01/04/2024
Confirmation statement made on 2024-03-25 with updates
dot icon20/12/2023
Change of details for Mr George Micheal Connolly as a person with significant control on 2023-12-19
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/12/2023
Appointment of Mr George Micheal Connolly as a director on 2023-12-19
dot icon19/12/2023
Termination of appointment of Anne Barbara Connolly as a director on 2023-12-19
dot icon01/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon16/03/2023
Change of details for Mr George Micheal Connolly as a person with significant control on 2023-03-13
dot icon09/02/2023
Change of details for Mr George Micheal Connolly as a person with significant control on 2023-02-09
dot icon12/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon17/12/2020
Micro company accounts made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/05/2019
Registered office address changed from Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA to C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY on 2019-05-07
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-25 with updates
dot icon20/03/2018
Change of details for Mr George Micheal Connolly as a person with significant control on 2018-03-20
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon18/05/2017
Statement of capital following an allotment of shares on 2017-03-01
dot icon10/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon30/03/2015
Registered office address changed from 4Th Floor 36 Spital Square London E1 6DY to Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA on 2015-03-30
dot icon06/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon17/09/2014
Termination of appointment of George Michael Connolly as a director on 2014-09-17
dot icon17/09/2014
Appointment of Mrs Anne Connolly as a director on 2014-09-17
dot icon01/05/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon25/03/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
491.00
-
0.00
-
-
2022
0
90.00
-
0.00
-
-
2023
0
444.00
-
0.00
-
-
2023
0
444.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

444.00 £Ascended393.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr George Micheal Connolly
Director
19/12/2023 - Present
-
Connolly, George Michael
Director
25/03/2013 - 17/09/2014
5
Connolly, Anne Barbara
Director
17/09/2014 - 19/12/2023
1

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGL CONSTRUCTION MANAGEMENT LIMITED

AGL CONSTRUCTION MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 25/03/2013 with the registered office located at Suite 501 Unit 2 94a Wycliffe Road, Northampton, Northamptonshire NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AGL CONSTRUCTION MANAGEMENT LIMITED?

toggle

AGL CONSTRUCTION MANAGEMENT LIMITED is currently Liquidation. It was registered on 25/03/2013 .

Where is AGL CONSTRUCTION MANAGEMENT LIMITED located?

toggle

AGL CONSTRUCTION MANAGEMENT LIMITED is registered at Suite 501 Unit 2 94a Wycliffe Road, Northampton, Northamptonshire NN1 5JF.

What does AGL CONSTRUCTION MANAGEMENT LIMITED do?

toggle

AGL CONSTRUCTION MANAGEMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AGL CONSTRUCTION MANAGEMENT LIMITED?

toggle

The latest filing was on 28/05/2025: Registered office address changed from C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY England to Suite 501 Unit 2 94a Wycliffe Road Northampton Northamptonshire NN1 5JF on 2025-05-28.