AGS CHEMICALS LIMITED

Register to unlock more data on OkredoRegister

AGS CHEMICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03135888

Incorporation date

08/12/1995

Size

Micro Entity

Contacts

Registered address

Registered address

85 Great Portland Street, First Floor, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1995)
dot icon18/03/2026
Micro company accounts made up to 2025-12-31
dot icon08/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon12/02/2025
Micro company accounts made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon06/03/2024
Micro company accounts made up to 2023-12-31
dot icon14/12/2023
Registered office address changed from Beacon House Stokenchurch Business Park Ibstone Road Stokenchurch High Wycombe HP14 3FE England to 85 Great Portland Street First Floor London W1W 7LT on 2023-12-14
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon13/03/2023
Micro company accounts made up to 2022-12-31
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon08/03/2022
Micro company accounts made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon20/05/2021
Secretary's details changed for Catherine Louise Gibbs on 2021-05-20
dot icon23/02/2021
Micro company accounts made up to 2020-12-31
dot icon11/12/2020
Confirmation statement made on 2020-12-08 with updates
dot icon21/04/2020
Resolutions
dot icon20/03/2020
Micro company accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-08 with updates
dot icon07/03/2019
Micro company accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-08 with updates
dot icon27/03/2018
Statement by Directors
dot icon27/03/2018
Statement of capital on 2018-03-27
dot icon27/03/2018
Solvency Statement dated 15/03/18
dot icon27/03/2018
Resolutions
dot icon14/03/2018
Micro company accounts made up to 2017-12-31
dot icon09/03/2018
Statement of capital on 2018-03-09
dot icon20/02/2018
Statement by Directors
dot icon20/02/2018
Solvency Statement dated 21/12/17
dot icon20/02/2018
Resolutions
dot icon16/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon05/12/2017
Registered office address changed from Tempus Court Bellfield Road High Wycombe Bucks. HP13 5HA to Beacon House Stokenchurch Business Park Ibstone Road Stokenchurch High Wycombe HP14 3FE on 2017-12-05
dot icon22/11/2017
Resolutions
dot icon13/03/2017
Micro company accounts made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon18/03/2016
Micro company accounts made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon09/03/2015
Micro company accounts made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon19/12/2013
Director's details changed for Mr Anthony John Shuster on 2013-02-26
dot icon19/12/2013
Director's details changed for Mrs Camilla Severn Shuster on 2013-02-26
dot icon05/07/2013
Director's details changed for Mrs Camilla Severn Corbin on 2013-07-05
dot icon18/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon04/01/2013
Director's details changed for Mrs Camilla Severn Corbin on 2012-09-30
dot icon04/01/2013
Director's details changed for Mr Anthony John Shuster on 2012-09-30
dot icon30/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon09/01/2012
Director's details changed for Mrs Camilla Severn Corbin on 2010-12-31
dot icon03/01/2012
Certificate of change of name
dot icon03/01/2012
Change of name notice
dot icon08/12/2011
Registered office address changed from Leywood House 47 Woodside Road Amersham Buckinghamshire HP6 6AA on 2011-12-08
dot icon10/10/2011
Certificate of change of name
dot icon28/04/2011
Resolutions
dot icon28/04/2011
Change of name notice
dot icon29/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon25/01/2011
Director's details changed for Mrs Camilla Severn Corbin on 2010-11-05
dot icon22/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon31/03/2010
Statement by directors
dot icon31/03/2010
Statement of capital on 2010-03-31
dot icon31/03/2010
Solvency statement dated 18/03/10
dot icon31/03/2010
Resolutions
dot icon21/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon20/01/2010
Director's details changed for Mr Anthony John Shuster on 2009-10-01
dot icon14/12/2009
Particulars of variation of rights attached to shares
dot icon26/11/2009
Appointment of Camilla Corbin as a director
dot icon08/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/12/2008
Return made up to 08/12/08; full list of members
dot icon12/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/01/2008
Director resigned
dot icon09/01/2008
Return made up to 08/12/07; full list of members
dot icon23/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/02/2007
Miscellaneous
dot icon13/02/2007
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon13/02/2007
Resolutions
dot icon13/02/2007
Resolutions
dot icon13/02/2007
Application for reregistration from PLC to private
dot icon22/12/2006
Return made up to 08/12/06; full list of members
dot icon01/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/06/2006
Secretary's particulars changed
dot icon19/12/2005
Return made up to 08/12/05; full list of members
dot icon03/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/12/2004
Return made up to 08/12/04; full list of members
dot icon04/06/2004
Full accounts made up to 2003-12-31
dot icon29/01/2004
Ad 22/12/03--------- £ si 20000@1=20000 £ ic 250000/270000
dot icon30/12/2003
Return made up to 08/12/03; full list of members
dot icon22/05/2003
Full accounts made up to 2002-12-31
dot icon19/12/2002
Return made up to 08/12/02; full list of members
dot icon23/10/2002
Ad 30/09/02--------- £ si 112500@1=112500 £ ic 137500/250000
dot icon08/10/2002
Nc inc already adjusted 30/09/02
dot icon08/10/2002
Resolutions
dot icon19/09/2002
New director appointed
dot icon05/09/2002
Director resigned
dot icon02/07/2002
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon10/05/2002
Registered office changed on 10/05/02 from: 2 bourton house repton place white lion road amersham buckinghamshire HP7 9LP
dot icon24/04/2002
Director resigned
dot icon01/02/2002
Full accounts made up to 2001-06-30
dot icon17/12/2001
Return made up to 08/12/01; full list of members
dot icon09/11/2001
Director resigned
dot icon09/11/2001
New director appointed
dot icon28/12/2000
Return made up to 08/12/00; full list of members
dot icon16/10/2000
Memorandum and Articles of Association
dot icon03/10/2000
Full accounts made up to 2000-06-30
dot icon16/05/2000
Secretary's particulars changed
dot icon24/03/2000
Certificate of change of name
dot icon21/03/2000
Registered office changed on 21/03/00 from: 1 lacemaker court london road amersham buckinghamshire HP7 0HS
dot icon17/03/2000
Return made up to 08/12/99; full list of members
dot icon08/03/2000
Secretary resigned;director resigned
dot icon08/03/2000
New secretary appointed
dot icon13/12/1999
Full accounts made up to 1999-06-30
dot icon13/12/1999
Secretary resigned
dot icon07/10/1999
Ad 10/09/99--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon23/09/1999
Resolutions
dot icon23/09/1999
£ nc 100000/300000 10/09/99
dot icon01/02/1999
Full accounts made up to 1998-06-30
dot icon07/12/1998
Return made up to 08/12/98; full list of members
dot icon19/02/1998
New director appointed
dot icon19/02/1998
Director resigned
dot icon20/01/1998
Full accounts made up to 1997-06-30
dot icon18/12/1997
Return made up to 08/12/97; no change of members
dot icon18/12/1997
Director resigned
dot icon18/12/1997
New director appointed
dot icon14/03/1997
New director appointed
dot icon14/03/1997
Registered office changed on 14/03/97 from: kings hall parsons green st ives huntingdon cambnridgeshire PE17 4WY
dot icon26/01/1997
Full accounts made up to 1996-06-30
dot icon02/01/1997
Return made up to 08/12/96; full list of members
dot icon27/02/1996
Accounting reference date notified as 30/06
dot icon27/02/1996
Ad 02/02/96--------- £ si 49998@1=49998 £ ic 2/50000
dot icon26/02/1996
Certificate of authorisation to commence business and borrow
dot icon26/02/1996
Application to commence business
dot icon25/02/1996
Director resigned
dot icon25/02/1996
Director resigned
dot icon25/02/1996
New director appointed
dot icon25/02/1996
New director appointed
dot icon25/02/1996
New director appointed
dot icon25/02/1996
New secretary appointed
dot icon25/02/1996
New secretary appointed
dot icon25/02/1996
Registered office changed on 25/02/96 from: 83 leonard street london EC2A 4QS
dot icon02/02/1996
Certificate of change of name
dot icon08/12/1995
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
31/12/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
131.86K
-
0.00
-
-
2022
3
121.48K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shuster, Anthony John
Director
03/03/1997 - Present
5
Shuster, Camilla Severn
Director
01/11/2009 - Present
3
Gibbs, Catherine Louise
Secretary
03/03/2000 - Present
-

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

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 CHEMICALS LIMITED

AGS CHEMICALS LIMITED is an(a) Active company incorporated on 08/12/1995 with the registered office located at 85 Great Portland Street, First Floor, London W1W 7LT. 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 AGS CHEMICALS LIMITED?

toggle

AGS CHEMICALS LIMITED is currently Active. It was registered on 08/12/1995 .

Where is AGS CHEMICALS LIMITED located?

toggle

AGS CHEMICALS LIMITED is registered at 85 Great Portland Street, First Floor, London W1W 7LT.

What does AGS CHEMICALS LIMITED do?

toggle

AGS CHEMICALS LIMITED operates in the Wholesale of chemical products (46.75 - SIC 2007) sector.

What is the latest filing for AGS CHEMICALS LIMITED?

toggle

The latest filing was on 18/03/2026: Micro company accounts made up to 2025-12-31.