AGS CONSTRUCTION GROUP LIMITED

Register to unlock more data on OkredoRegister

AGS CONSTRUCTION GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04487828

Incorporation date

17/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

AGS CONSTRUCTION GROUP LIMITED, 18a Capricorn Centre Cranes Farm Road, Basildon, Essex SS14 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2002)
dot icon21/10/2025
Final Gazette dissolved following liquidation
dot icon21/07/2025
Return of final meeting in a creditors' voluntary winding up
dot icon21/01/2025
Appointment of a voluntary liquidator
dot icon20/01/2025
Registered office address changed from C/O Quantuma Advisory Limited 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-01-20
dot icon13/06/2024
Resolutions
dot icon05/06/2024
Statement of affairs
dot icon05/06/2024
Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ to C/O Quantuma Advisory Limited 40a Station Road Upminster Essex RM14 2TR on 2024-06-05
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with updates
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon06/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon16/08/2022
Confirmation statement made on 2022-07-17 with updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon10/03/2022
Registration of charge 044878280004, created on 2022-03-10
dot icon19/07/2021
Confirmation statement made on 2021-07-17 with updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon11/09/2020
Satisfaction of charge 044878280003 in full
dot icon07/09/2020
Confirmation statement made on 2020-07-17 with updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon29/07/2019
Confirmation statement made on 2019-07-17 with updates
dot icon15/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon08/02/2019
Change of details for Mr Richard Anthony Lomas as a person with significant control on 2019-02-07
dot icon07/02/2019
Director's details changed for Mr Richard Anthony Lomas on 2019-02-07
dot icon22/11/2018
Registration of charge 044878280003, created on 2018-11-16
dot icon17/11/2018
Satisfaction of charge 044878280002 in full
dot icon17/11/2018
Satisfaction of charge 044878280001 in full
dot icon10/08/2018
Confirmation statement made on 2018-07-17 with updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon07/12/2017
Registration of charge 044878280002, created on 2017-12-06
dot icon15/08/2017
Registration of charge 044878280001, created on 2017-08-11
dot icon27/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon18/07/2017
Notification of Richard Anthony Lomas as a person with significant control on 2016-04-06
dot icon18/07/2017
Change of details for Mr Richard Anthony Lomas as a person with significant control on 2017-01-04
dot icon04/01/2017
Director's details changed for Mr Richard Anthony Lomas on 2017-01-04
dot icon04/01/2017
Statement of capital following an allotment of shares on 2016-12-08
dot icon12/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon30/08/2016
Confirmation statement made on 2016-07-17 with updates
dot icon06/07/2016
Resolutions
dot icon11/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon27/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon20/11/2014
Director's details changed for Mr Richard Anthony Lomas on 2014-11-19
dot icon18/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon18/09/2014
Statement of capital following an allotment of shares on 2014-09-05
dot icon05/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon26/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon20/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon30/08/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon04/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon07/10/2010
Registered office address changed from 193 High Street Hornchurch Essex RM11 3XT on 2010-10-07
dot icon13/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon26/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon14/09/2009
Return made up to 17/07/09; full list of members
dot icon11/09/2009
Appointment terminated secretary mellany keeble
dot icon09/06/2009
Director appointed mr richard anthony lomas
dot icon08/06/2009
Appointment terminated director sharon lomas
dot icon04/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon24/07/2008
Return made up to 17/07/08; full list of members
dot icon17/10/2007
Total exemption small company accounts made up to 2007-07-31
dot icon26/07/2007
Return made up to 17/07/07; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon25/07/2006
Return made up to 17/07/06; full list of members
dot icon26/10/2005
Total exemption small company accounts made up to 2005-07-31
dot icon02/08/2005
Return made up to 24/06/05; no change of members
dot icon26/04/2005
New secretary appointed
dot icon14/04/2005
Secretary resigned
dot icon08/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon21/07/2004
Return made up to 17/07/04; full list of members
dot icon29/12/2003
Total exemption small company accounts made up to 2003-07-31
dot icon20/07/2003
Return made up to 17/07/03; full list of members
dot icon02/10/2002
New director appointed
dot icon02/10/2002
New secretary appointed
dot icon11/09/2002
Registered office changed on 11/09/02 from: 191-193 high street hornchurch essex RM11 3XT
dot icon18/07/2002
Secretary resigned
dot icon18/07/2002
Director resigned
dot icon17/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* 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
31/07/2022
dot iconNext confirmation date
15/03/2025
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
99.25K
-
0.00
-
-
2022
4
80.82K
-
0.00
-
-
2022
4
80.82K
-
0.00
-
-

Employees

2022

Employees

4 Descended-43 % *

Net Assets(GBP)

80.82K £Descended-18.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
17/07/2002 - 18/07/2002
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
17/07/2002 - 18/07/2002
9606
Lomas, Sharon Deborah
Director
13/08/2002 - 27/05/2009
3
SECRETARIAL SERVICES (LONDON & ESSEX) LIMITED
Corporate Secretary
17/07/2002 - 01/04/2005
25
Lomas, Richard Anthony
Director
27/05/2009 - Present
9

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AGS CONSTRUCTION GROUP LIMITED

AGS CONSTRUCTION GROUP LIMITED is an(a) Dissolved company incorporated on 17/07/2002 with the registered office located at AGS CONSTRUCTION GROUP LIMITED, 18a Capricorn Centre Cranes Farm Road, Basildon, Essex SS14 3JJ. 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 AGS CONSTRUCTION GROUP LIMITED?

toggle

AGS CONSTRUCTION GROUP LIMITED is currently Dissolved. It was registered on 17/07/2002 and dissolved on 21/10/2025.

Where is AGS CONSTRUCTION GROUP LIMITED located?

toggle

AGS CONSTRUCTION GROUP LIMITED is registered at AGS CONSTRUCTION GROUP LIMITED, 18a Capricorn Centre Cranes Farm Road, Basildon, Essex SS14 3JJ.

What does AGS CONSTRUCTION GROUP LIMITED do?

toggle

AGS CONSTRUCTION GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AGS CONSTRUCTION GROUP LIMITED have?

toggle

AGS CONSTRUCTION GROUP LIMITED had 4 employees in 2022.

What is the latest filing for AGS CONSTRUCTION GROUP LIMITED?

toggle

The latest filing was on 21/10/2025: Final Gazette dissolved following liquidation.