AGSB HOLDINGS LTD

Register to unlock more data on OkredoRegister

AGSB HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01139316

Incorporation date

12/10/1973

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TYCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon08/03/2023
Final Gazette dissolved following liquidation
dot icon08/12/2022
Return of final meeting in a members' voluntary winding up
dot icon25/02/2022
Registered office address changed from 33 Ludgate Hill Birmingham B3 1EH England to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2022-02-25
dot icon25/02/2022
Declaration of solvency
dot icon21/02/2022
Appointment of a voluntary liquidator
dot icon21/02/2022
Resolutions
dot icon30/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon18/11/2021
Unaudited abridged accounts made up to 2021-09-30
dot icon25/10/2021
Previous accounting period extended from 2021-03-31 to 2021-09-30
dot icon13/09/2021
Satisfaction of charge 011393160005 in full
dot icon27/05/2021
Registered office address changed from 84,Barford Street, Birmingham. B5 6AH to 33 Ludgate Hill Birmingham B3 1EH on 2021-05-27
dot icon13/05/2021
Appointment of Mrs Ellena Lorraine Grant-Pearce as a secretary on 2021-05-01
dot icon13/05/2021
Termination of appointment of Mary Brookin as a secretary on 2021-04-30
dot icon01/04/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon30/11/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon18/06/2020
Satisfaction of charge 3 in full
dot icon13/03/2020
Change of name notice
dot icon12/03/2020
Certificate of change of name
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon03/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon16/10/2019
Director's details changed for Mrs Anne Rosemarie Burchell on 2019-10-16
dot icon16/10/2019
Secretary's details changed for Mrs Mary Brookin on 2019-10-16
dot icon28/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon29/11/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon23/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/12/2017
Notification of Richard Keith James Grant-Pearce as a person with significant control on 2017-12-01
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/12/2016
Resolutions
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon05/11/2016
Registration of charge 011393160005, created on 2016-10-31
dot icon29/09/2016
Satisfaction of charge 2 in full
dot icon29/09/2016
Satisfaction of charge 4 in full
dot icon29/09/2016
Satisfaction of charge 1 in full
dot icon26/01/2016
Particulars of variation of rights attached to shares
dot icon26/01/2016
Change of share class name or designation
dot icon26/01/2016
Resolutions
dot icon13/01/2016
Appointment of Mr Richard Keith James Grant-Pearce as a director on 2016-01-01
dot icon13/01/2016
Appointment of Mrs Ellena Lorraine Grant-Pearce as a director on 2016-01-01
dot icon13/01/2016
Appointment of Miss Julia Dawn Burchell as a director on 2016-01-01
dot icon22/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon22/12/2015
Termination of appointment of Alan Geoffrey Burchell as a director on 2015-09-08
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon03/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon21/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/08/2011
Register inspection address has been changed from C/O Pointon Young Grosvenor House 11 St Paul's Square Birmingham West Midlands B3 1RB United Kingdom
dot icon08/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon08/12/2010
Register inspection address has been changed from Charterhouse Legge Street Birmingham B4 7EU United Kingdom
dot icon30/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon27/01/2010
Register(s) moved to registered inspection location
dot icon27/01/2010
Register inspection address has been changed
dot icon17/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/12/2008
Return made up to 30/11/08; full list of members
dot icon10/12/2008
Location of debenture register
dot icon10/12/2008
Location of register of members
dot icon01/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/12/2007
Return made up to 30/11/07; full list of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/12/2006
Return made up to 30/11/06; full list of members
dot icon13/01/2006
Return made up to 30/11/05; full list of members
dot icon28/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/12/2004
Return made up to 30/11/04; full list of members
dot icon02/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/12/2003
Return made up to 30/11/03; full list of members
dot icon19/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon11/12/2002
Return made up to 30/11/02; full list of members
dot icon27/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/04/2002
Resolutions
dot icon24/12/2001
Return made up to 30/11/01; full list of members
dot icon12/10/2001
Accounts for a small company made up to 2001-03-31
dot icon10/12/2000
Accounts for a small company made up to 2000-03-31
dot icon22/11/2000
Return made up to 30/11/00; full list of members
dot icon06/12/1999
Return made up to 30/11/99; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1999-03-31
dot icon30/11/1998
Return made up to 30/11/98; full list of members
dot icon23/11/1998
Accounts for a small company made up to 1998-03-31
dot icon09/12/1997
Return made up to 30/11/97; full list of members
dot icon14/08/1997
Accounts for a small company made up to 1997-03-31
dot icon10/12/1996
Return made up to 30/11/96; full list of members
dot icon18/10/1996
Accounts for a small company made up to 1996-03-31
dot icon30/11/1995
Return made up to 30/11/95; no change of members
dot icon21/08/1995
Accounts for a small company made up to 1995-03-31
dot icon05/12/1994
Return made up to 30/11/94; full list of members
dot icon28/11/1994
Resolutions
dot icon28/11/1994
Resolutions
dot icon28/11/1994
Resolutions
dot icon28/11/1994
Resolutions
dot icon23/11/1994
Accounts for a small company made up to 1994-03-31
dot icon09/12/1993
Return made up to 30/11/93; full list of members
dot icon29/10/1993
Accounts for a small company made up to 1993-03-31
dot icon16/12/1992
Accounts for a small company made up to 1992-03-31
dot icon16/12/1992
Return made up to 30/11/92; no change of members
dot icon04/03/1992
Director resigned;new director appointed
dot icon04/03/1992
Secretary resigned;new secretary appointed
dot icon18/02/1992
Return made up to 30/11/91; full list of members
dot icon07/01/1992
Accounts for a small company made up to 1991-03-31
dot icon25/01/1991
Accounts for a small company made up to 1990-03-31
dot icon12/12/1990
Return made up to 30/11/90; full list of members
dot icon24/01/1990
Accounts for a small company made up to 1989-03-31
dot icon12/12/1989
Return made up to 17/11/89; full list of members
dot icon04/02/1989
Accounts for a small company made up to 1988-03-31
dot icon03/01/1989
Return made up to 16/11/88; full list of members
dot icon01/07/1988
Director's particulars changed
dot icon25/05/1988
Return made up to 30/11/87; full list of members
dot icon03/02/1988
Accounts for a small company made up to 1987-03-31
dot icon28/05/1987
Return made up to 21/11/86; full list of members
dot icon24/01/1987
Accounts for a small company made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£307,021.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
233.21K
-
0.00
307.02K
-
2021
2
233.21K
-
0.00
307.02K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

233.21K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

307.02K £Ascended- *

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
Mr Richard Keith James Grant-Pearce
Director
01/01/2016 - Present
-
Burchell, Julia Dawn
Director
01/01/2016 - Present
-
Grant-Pearce, Ellena Lorraine
Director
01/01/2016 - Present
-
Grant-Pearce, Ellena Lorraine
Secretary
01/05/2021 - 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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AGSB HOLDINGS LTD

AGSB HOLDINGS LTD is an(a) Dissolved company incorporated on 12/10/1973 with the registered office located at Suite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AGSB HOLDINGS LTD?

toggle

AGSB HOLDINGS LTD is currently Dissolved. It was registered on 12/10/1973 and dissolved on 08/03/2023.

Where is AGSB HOLDINGS LTD located?

toggle

AGSB HOLDINGS LTD is registered at Suite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY.

What does AGSB HOLDINGS LTD do?

toggle

AGSB HOLDINGS LTD operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does AGSB HOLDINGS LTD have?

toggle

AGSB HOLDINGS LTD had 2 employees in 2021.

What is the latest filing for AGSB HOLDINGS LTD?

toggle

The latest filing was on 08/03/2023: Final Gazette dissolved following liquidation.