AGL TELECOMS LIMITED

Register to unlock more data on OkredoRegister

AGL TELECOMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08091841

Incorporation date

01/06/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

52 Park Road, Askern, Doncaster DN6 0BACopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2012)
dot icon13/09/2024
Compulsory strike-off action has been suspended
dot icon20/08/2024
First Gazette notice for compulsory strike-off
dot icon25/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon05/09/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon20/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon31/01/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon26/01/2022
Registered office address changed from Melbourne House 27 Thorne Road Doncaster DN1 2EZ England to 52 Park Road Askern Doncaster DN6 0BA on 2022-01-26
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon13/07/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon21/08/2019
Compulsory strike-off action has been discontinued
dot icon20/08/2019
First Gazette notice for compulsory strike-off
dot icon19/08/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon22/01/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon01/08/2018
Registered office address changed from Voice & Co Balby Court Business Campus Carr Hill Doncaster DN4 8DE England to Melbourne House 27 Thorne Road Doncaster DN1 2EZ on 2018-08-01
dot icon10/07/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon10/07/2018
Termination of appointment of Paul Adams as a director on 2018-07-01
dot icon16/11/2017
Micro company accounts made up to 2017-06-30
dot icon20/07/2017
Notification of Roger Jacques Thouvenel as a person with significant control on 2016-04-06
dot icon20/07/2017
Termination of appointment of Richard Duncan Earl as a director on 2017-07-06
dot icon20/07/2017
Registered office address changed from C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE England to Voice & Co Balby Court Business Campus Carr Hill Doncaster DN4 8DE on 2017-07-20
dot icon20/07/2017
Confirmation statement made on 2017-06-01 with updates
dot icon30/03/2017
Micro company accounts made up to 2016-06-30
dot icon23/11/2016
Compulsory strike-off action has been discontinued
dot icon22/11/2016
First Gazette notice for compulsory strike-off
dot icon21/11/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon21/11/2016
Director's details changed for Mr Roger Jacques Thouvenel on 2015-11-30
dot icon21/11/2016
Director's details changed for Mr Richard Duncan Earl on 2015-11-30
dot icon21/11/2016
Director's details changed for Mr Paul Adams on 2015-11-30
dot icon11/03/2016
Registered office address changed from 6 South Parade Doncaser South Yorkshire DN1 2DY to C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE on 2016-03-11
dot icon24/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/11/2015
Certificate of change of name
dot icon12/11/2015
Appointment of Mr Paul Adams as a director on 2015-11-01
dot icon18/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/07/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/07/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon01/06/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
01/06/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.70K
-
0.00
58.00
-
2022
0
10.38K
-
0.00
9.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

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
Thouvenel, Roger Jacques
Director
01/06/2012 - Present
8
Adams, Paul Jon
Director
01/11/2015 - 01/07/2018
4
Earl, Richard Duncan
Director
01/06/2012 - 06/07/2017
15

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+
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 AGL TELECOMS LIMITED

AGL TELECOMS LIMITED is an(a) Active company incorporated on 01/06/2012 with the registered office located at 52 Park Road, Askern, Doncaster DN6 0BA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGL TELECOMS LIMITED?

toggle

AGL TELECOMS LIMITED is currently Active. It was registered on 01/06/2012 .

Where is AGL TELECOMS LIMITED located?

toggle

AGL TELECOMS LIMITED is registered at 52 Park Road, Askern, Doncaster DN6 0BA.

What does AGL TELECOMS LIMITED do?

toggle

AGL TELECOMS LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for AGL TELECOMS LIMITED?

toggle

The latest filing was on 13/09/2024: Compulsory strike-off action has been suspended.