AGO LOGISTICS LTD

Register to unlock more data on OkredoRegister

AGO LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08181117

Incorporation date

15/08/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2012)
dot icon17/06/2025
Resolutions
dot icon17/06/2025
Appointment of a voluntary liquidator
dot icon17/06/2025
Statement of affairs
dot icon17/06/2025
Registered office address changed from 21 Alfred Street Weston-Super-Mare BS23 1PZ England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2025-06-17
dot icon06/12/2024
Satisfaction of charge 081811170002 in full
dot icon15/11/2024
Compulsory strike-off action has been suspended
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon30/08/2024
Registered office address changed from The Avon Lodge Third Way Avonmouth Bristol BS11 9YP England to 21 Alfred Street Weston-Super-Mare BS23 1PZ on 2024-08-30
dot icon05/06/2024
Change of details for Mr Grzegorz Policha as a person with significant control on 2024-05-01
dot icon23/05/2024
Cessation of Adrian Edward Wasik as a person with significant control on 2024-05-01
dot icon23/05/2024
Termination of appointment of Adrian Edward Wasik as a director on 2024-05-01
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with updates
dot icon16/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon30/05/2023
Micro company accounts made up to 2022-08-31
dot icon14/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon03/03/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon13/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon13/04/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon09/09/2020
Total exemption full accounts made up to 2019-08-31
dot icon14/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon22/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon02/11/2018
Amended total exemption full accounts made up to 2017-08-31
dot icon30/10/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon23/05/2018
Registration of charge 081811170002, created on 2018-05-22
dot icon17/05/2018
Satisfaction of charge 081811170001 in full
dot icon28/02/2018
Registered office address changed from Room 21, the Avon Load Third Way Avonmouth Bristol BS11 9YP England to The Avon Lodge Third Way Avonmouth Bristol BS11 9YP on 2018-02-28
dot icon05/02/2018
Registered office address changed from C/O Atkins & Co. 7 Morston Court Aisecome Way Weston-Super-Mare Somerset BS22 8NG to Room 21, the Avon Load Third Way Avonmouth Bristol BS11 9YP on 2018-02-05
dot icon10/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon17/10/2017
Micro company accounts made up to 2017-08-31
dot icon21/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon11/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon01/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon04/03/2016
Registration of charge 081811170001, created on 2016-03-04
dot icon28/10/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon27/10/2015
Statement of capital following an allotment of shares on 2015-10-27
dot icon27/10/2015
Appointment of Mr Grzegorz Policha as a director on 2015-10-27
dot icon24/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon24/02/2015
Certificate of change of name
dot icon12/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-08-31
dot icon19/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon15/08/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
23/05/2025
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
14.48K
-
0.00
21.10K
-
2022
4
27.19K
-
0.00
-
-
2022
4
27.19K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

27.19K £Ascended87.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Policha, Grzegorz
Director
27/10/2015 - Present
4
Wasik, Adrian Edward
Director
15/08/2012 - 01/05/2024
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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AGO LOGISTICS LTD

AGO LOGISTICS LTD is an(a) Liquidation company incorporated on 15/08/2012 with the registered office located at Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AGO LOGISTICS LTD?

toggle

AGO LOGISTICS LTD is currently Liquidation. It was registered on 15/08/2012 .

Where is AGO LOGISTICS LTD located?

toggle

AGO LOGISTICS LTD is registered at Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1AD.

What does AGO LOGISTICS LTD do?

toggle

AGO LOGISTICS LTD operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does AGO LOGISTICS LTD have?

toggle

AGO LOGISTICS LTD had 4 employees in 2022.

What is the latest filing for AGO LOGISTICS LTD?

toggle

The latest filing was on 17/06/2025: Resolutions.