AGT INNS LIMITED

Register to unlock more data on OkredoRegister

AGT INNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03389606

Incorporation date

20/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

88 Tooley Street, London, SE1 2TFCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1997)
dot icon17/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon19/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon02/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/10/2020
Registration of charge 033896060002, created on 2020-10-16
dot icon20/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon24/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon20/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon20/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon20/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2014-06-30
dot icon20/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon14/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon20/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon20/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon18/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon21/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon21/06/2010
Director's details changed for Andrew John Bishop on 2010-06-20
dot icon21/06/2010
Director's details changed for Gregory Lance Parker on 2010-06-20
dot icon13/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon05/08/2009
Return made up to 20/06/09; full list of members
dot icon21/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon03/07/2008
Return made up to 20/06/08; full list of members
dot icon05/11/2007
Registered office changed on 05/11/07 from: c/o lewis & co 16 trinity road barkingside ilford essex IG6 2BQ
dot icon07/08/2007
Total exemption small company accounts made up to 2007-06-30
dot icon21/06/2007
Return made up to 20/06/07; full list of members
dot icon21/09/2006
Total exemption full accounts made up to 2006-06-30
dot icon29/06/2006
Return made up to 20/06/06; full list of members
dot icon11/01/2006
Resolutions
dot icon07/12/2005
Resolutions
dot icon07/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon17/11/2005
Resolutions
dot icon10/10/2005
Resolutions
dot icon08/09/2005
Resolutions
dot icon07/09/2005
Resolutions
dot icon10/08/2005
Resolutions
dot icon05/07/2005
Resolutions
dot icon20/06/2005
Return made up to 20/06/05; full list of members
dot icon18/06/2005
Resolutions
dot icon23/05/2005
Resolutions
dot icon08/04/2005
Resolutions
dot icon16/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon29/06/2004
Registered office changed on 29/06/04 from: c/o lewis & co the seedbed centre romford essex RM7 0AZ
dot icon29/06/2004
Return made up to 20/06/04; full list of members
dot icon25/10/2003
Total exemption full accounts made up to 2003-06-30
dot icon27/06/2003
Return made up to 20/06/03; full list of members
dot icon12/09/2002
Total exemption full accounts made up to 2002-06-30
dot icon05/07/2002
Resolutions
dot icon26/06/2002
Ad 05/06/02--------- £ si 98@1
dot icon26/06/2002
Return made up to 20/06/02; full list of members
dot icon25/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon05/07/2001
Return made up to 20/06/01; full list of members
dot icon12/06/2001
Particulars of mortgage/charge
dot icon02/05/2001
Full accounts made up to 2000-06-30
dot icon30/04/2001
New secretary appointed
dot icon30/04/2001
Registered office changed on 30/04/01 from: ratnam consultants 1ST floor supreme house stour wharf, stour road london E3 2NT
dot icon11/09/2000
Return made up to 20/06/00; full list of members
dot icon25/08/2000
Registered office changed on 25/08/00 from: 16 theberton street islington london N1 0QX
dot icon14/06/2000
Full accounts made up to 1999-06-30
dot icon30/07/1999
Return made up to 20/06/99; no change of members
dot icon16/07/1999
Accounts for a small company made up to 1998-06-30
dot icon12/02/1999
Return made up to 20/06/98; full list of members
dot icon08/02/1999
Resolutions
dot icon08/02/1999
Resolutions
dot icon08/02/1999
Resolutions
dot icon08/02/1999
Resolutions
dot icon08/02/1999
Secretary resigned
dot icon08/02/1999
New secretary appointed
dot icon19/08/1997
Director resigned
dot icon27/06/1997
New secretary appointed
dot icon27/06/1997
New director appointed
dot icon27/06/1997
New director appointed
dot icon27/06/1997
New director appointed
dot icon27/06/1997
Secretary resigned
dot icon27/06/1997
Director resigned
dot icon20/06/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

14
2023
change arrow icon+5.73 % *

* during past year

Cash in Bank

£1,501,574.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
431.81K
-
0.00
969.40K
-
2022
13
872.69K
-
0.00
1.42M
-
2023
14
1.29M
-
0.00
1.50M
-
2023
14
1.29M
-
0.00
1.50M
-

Employees

2023

Employees

14 Ascended8 % *

Net Assets(GBP)

1.29M £Ascended47.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.50M £Ascended5.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
19/06/1997 - 19/06/1997
9278
Hallmark Registrars Limited
Nominee Director
19/06/1997 - 19/06/1997
8288
Parker, Gregory Lance
Director
20/06/1997 - Present
1
Bishop, Andrew John
Director
20/06/1997 - Present
-
BOLT BURDON SECRETARIES LIMITED
Corporate Secretary
09/12/1998 - 24/04/2001
20

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AGT INNS LIMITED

AGT INNS LIMITED is an(a) Active company incorporated on 20/06/1997 with the registered office located at 88 Tooley Street, London, SE1 2TF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of AGT INNS LIMITED?

toggle

AGT INNS LIMITED is currently Active. It was registered on 20/06/1997 .

Where is AGT INNS LIMITED located?

toggle

AGT INNS LIMITED is registered at 88 Tooley Street, London, SE1 2TF.

What does AGT INNS LIMITED do?

toggle

AGT INNS LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does AGT INNS LIMITED have?

toggle

AGT INNS LIMITED had 14 employees in 2023.

What is the latest filing for AGT INNS LIMITED?

toggle

The latest filing was on 17/03/2026: Total exemption full accounts made up to 2025-06-30.