AGX HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AGX HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03867582

Incorporation date

28/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

46 Murrell Green Business Park, London Road, Hook, Hampshire RG27 9GRCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1999)
dot icon17/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon04/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon07/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon31/10/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon01/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon30/10/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon31/10/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon01/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon08/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon02/11/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon31/10/2019
Resolutions
dot icon31/10/2019
Purchase of own shares.
dot icon28/10/2019
Confirmation statement made on 2019-10-28 with updates
dot icon18/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon29/10/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon10/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon30/10/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon11/09/2017
Termination of appointment of Richard John Kemp as a director on 2017-09-07
dot icon19/05/2017
Satisfaction of charge 2 in full
dot icon19/05/2017
Satisfaction of charge 3 in full
dot icon18/04/2017
All of the property or undertaking has been released from charge 2
dot icon18/04/2017
All of the property or undertaking has been released from charge 3
dot icon13/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon31/10/2016
Confirmation statement made on 2016-10-28 with updates
dot icon02/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon02/11/2015
Director's details changed for Richard Smart on 2015-10-28
dot icon02/11/2015
Director's details changed for Alan John Nobbs on 2015-10-28
dot icon02/11/2015
Secretary's details changed for Alan John Nobbs on 2015-10-28
dot icon30/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon03/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon16/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon04/11/2013
Director's details changed for Richard Smart on 2012-11-01
dot icon03/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/10/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon31/10/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon28/10/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon19/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon23/04/2010
Appointment of Mr Richard John Kemp as a director
dot icon22/04/2010
Statement of capital following an allotment of shares on 2010-04-07
dot icon29/10/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon29/10/2009
Director's details changed for Richard Smart on 2009-10-29
dot icon29/10/2009
Director's details changed for Alan John Nobbs on 2009-10-29
dot icon21/04/2009
Total exemption full accounts made up to 2008-08-31
dot icon03/11/2008
Return made up to 28/10/08; full list of members
dot icon12/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon24/04/2008
Appointment terminated director charles alexander
dot icon24/04/2008
Director appointed richard smart
dot icon01/11/2007
Return made up to 28/10/07; full list of members
dot icon05/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon31/10/2006
Return made up to 28/10/06; full list of members
dot icon21/10/2006
Particulars of mortgage/charge
dot icon15/08/2006
Particulars of mortgage/charge
dot icon31/05/2006
Total exemption full accounts made up to 2005-08-31
dot icon08/11/2005
Return made up to 28/10/05; full list of members
dot icon25/05/2005
Total exemption full accounts made up to 2004-08-31
dot icon03/11/2004
Return made up to 28/10/04; full list of members
dot icon25/06/2004
Full accounts made up to 2003-08-31
dot icon19/12/2003
Return made up to 28/10/03; full list of members
dot icon10/04/2003
Total exemption full accounts made up to 2002-08-31
dot icon26/10/2002
Return made up to 28/10/02; full list of members
dot icon24/09/2002
Particulars of mortgage/charge
dot icon20/06/2002
Total exemption full accounts made up to 2001-08-31
dot icon02/11/2001
Return made up to 28/10/01; full list of members
dot icon06/04/2001
Full accounts made up to 2000-08-31
dot icon22/11/2000
Return made up to 28/10/00; full list of members
dot icon23/06/2000
Accounting reference date shortened from 31/10/00 to 31/08/00
dot icon08/12/1999
Ad 01/12/99--------- £ si 39999@1=39999 £ ic 1/40000
dot icon15/11/1999
Registered office changed on 15/11/99 from: 31 corsham street london N1 6DR
dot icon15/11/1999
Secretary resigned
dot icon15/11/1999
Director resigned
dot icon15/11/1999
New director appointed
dot icon15/11/1999
New secretary appointed
dot icon15/11/1999
New director appointed
dot icon28/10/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

9
2023
change arrow icon+15.50 % *

* during past year

Cash in Bank

£644,536.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
251.27K
-
0.00
496.57K
-
2022
10
319.53K
-
0.00
558.04K
-
2023
9
393.09K
-
0.00
644.54K
-
2023
9
393.09K
-
0.00
644.54K
-

Employees

2023

Employees

9 Descended-10 % *

Net Assets(GBP)

393.09K £Ascended23.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

644.54K £Ascended15.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Smart
Director
27/03/2008 - Present
-
L & A SECRETARIAL LIMITED
Nominee Secretary
27/10/1999 - 27/10/1999
6844
L & A REGISTRARS LIMITED
Nominee Director
27/10/1999 - 27/10/1999
6842
Mr Alan John Nobbs
Director
28/10/1999 - Present
3
Alexander, Charles Peter
Director
27/10/1999 - 26/03/2008
4

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AGX HOLDINGS LIMITED

AGX HOLDINGS LIMITED is an(a) Active company incorporated on 28/10/1999 with the registered office located at 46 Murrell Green Business Park, London Road, Hook, Hampshire RG27 9GR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of AGX HOLDINGS LIMITED?

toggle

AGX HOLDINGS LIMITED is currently Active. It was registered on 28/10/1999 .

Where is AGX HOLDINGS LIMITED located?

toggle

AGX HOLDINGS LIMITED is registered at 46 Murrell Green Business Park, London Road, Hook, Hampshire RG27 9GR.

What does AGX HOLDINGS LIMITED do?

toggle

AGX HOLDINGS LIMITED operates in the Repair of electronic and optical equipment (33.13 - SIC 2007) sector.

How many employees does AGX HOLDINGS LIMITED have?

toggle

AGX HOLDINGS LIMITED had 9 employees in 2023.

What is the latest filing for AGX HOLDINGS LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-08-31.