AGS CARPENTRY LIMITED

Register to unlock more data on OkredoRegister

AGS CARPENTRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05668075

Incorporation date

06/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Tyndall Court, Commerce Road Lynch Wood, Peterborough PE2 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2006)
dot icon12/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon04/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon14/02/2025
Confirmation statement made on 2025-02-03 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon31/05/2024
Termination of appointment of Kerry Anne Leishman as a director on 2024-05-29
dot icon31/05/2024
Termination of appointment of Gemma Louise Hayes as a director on 2024-05-29
dot icon30/04/2024
Previous accounting period extended from 2024-03-31 to 2024-04-30
dot icon07/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon23/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/06/2023
Notification of Ags Group Holdings Ltd as a person with significant control on 2023-06-23
dot icon23/06/2023
Cessation of Jordan Courtney Hayes as a person with significant control on 2023-06-23
dot icon23/06/2023
Cessation of Kerry Leishman as a person with significant control on 2023-06-23
dot icon23/06/2023
Cessation of Gemma Louise Hayes as a person with significant control on 2023-06-23
dot icon23/06/2023
Cessation of Ronald Leishman as a person with significant control on 2023-06-23
dot icon17/04/2023
Appointment of Ms Kerry Anne Leishman as a director on 2023-01-01
dot icon19/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/07/2022
Director's details changed for Mr Ronald Leishman on 2022-07-15
dot icon21/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon17/02/2022
Notification of Kerry Leishman as a person with significant control on 2021-04-20
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Director's details changed for Mr Jordan Courtney Hayes on 2021-03-26
dot icon26/03/2021
Director's details changed for Mrs Gemma Louise Hayes on 2021-03-26
dot icon26/03/2021
Change of details for Mr Jordan Courtney Hayes as a person with significant control on 2021-03-26
dot icon26/03/2021
Change of details for Mrs Gemma Louise Hayes as a person with significant control on 2021-03-26
dot icon10/02/2021
Director's details changed for Mrs Gemma Hayes on 2021-02-10
dot icon05/02/2021
Confirmation statement made on 2021-02-03 with updates
dot icon11/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with updates
dot icon07/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon16/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/03/2019
Appointment of Mrs Gemma Hayes as a director on 2019-01-09
dot icon04/02/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon20/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2018-01-06 with updates
dot icon17/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon21/01/2016
Director's details changed for Ronald Leishman on 2016-01-21
dot icon21/01/2016
Director's details changed for Jordan Courtney Hayes on 2016-01-21
dot icon21/01/2016
Secretary's details changed for Ronald Leishman on 2016-01-21
dot icon15/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/02/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/02/2014
Director's details changed for Jordan Courtney Hayes on 2014-02-24
dot icon05/02/2014
Registered office address changed from Stephenson House, 15 Church Walk Peterborough Cambs PE1 2TP on 2014-02-05
dot icon15/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon13/01/2012
Director's details changed for Jordan Courteney Hayes on 2011-01-06
dot icon30/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon14/01/2010
Director's details changed for Ronald Leishman on 2010-01-14
dot icon14/01/2010
Director's details changed for Jordan Courteney Hayes on 2010-01-14
dot icon27/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/01/2009
Return made up to 06/01/09; full list of members
dot icon17/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/02/2008
Return made up to 06/01/08; full list of members
dot icon02/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/02/2007
Return made up to 06/01/07; full list of members
dot icon13/02/2006
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon06/01/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
569.55K
-
0.00
469.68K
-
2022
4
614.28K
-
0.00
83.68K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leishman, Ronald
Director
06/01/2006 - Present
4
Hayes, Jordan Courtney
Director
06/01/2006 - Present
5
Leishman, Kerry Anne
Director
01/01/2023 - 29/05/2024
4
Hayes, Gemma Louise
Director
09/01/2019 - 29/05/2024
-

Persons with Significant Control

9
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 AGS CARPENTRY LIMITED

AGS CARPENTRY LIMITED is an(a) Active company incorporated on 06/01/2006 with the registered office located at 36 Tyndall Court, Commerce Road Lynch Wood, Peterborough PE2 6LR. There are currently 2 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 AGS CARPENTRY LIMITED?

toggle

AGS CARPENTRY LIMITED is currently Active. It was registered on 06/01/2006 .

Where is AGS CARPENTRY LIMITED located?

toggle

AGS CARPENTRY LIMITED is registered at 36 Tyndall Court, Commerce Road Lynch Wood, Peterborough PE2 6LR.

What does AGS CARPENTRY LIMITED do?

toggle

AGS CARPENTRY LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

What is the latest filing for AGS CARPENTRY LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-03 with no updates.