Company number 06312948
Status Active
Incorporation Date 16 July 2007
Company Type Private Limited Company
Address UNIT 11 KINGSBURY TRADING ESTATE, CHURCH LANE, KINGSBURY, NW9 8AU
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc
Since the company registration thirty-four events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of AG SERVICES (LONDON) LIMITED are www.agserviceslondon.co.uk, and www.ag-services-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Ag Services London Limited is a Private Limited Company.
The company registration number is 06312948. Ag Services London Limited has been working since 16 July 2007.
The present status of the company is Active. The registered address of Ag Services London Limited is Unit 11 Kingsbury Trading Estate Church Lane Kingsbury Nw9 8au. . SCRIVEN, Allen James is a Secretary of the company. BARNETT, Glenn is a Director of the company. BARNETT, Juliette is a Director of the company. SCRIVEN, Allen James is a Director of the company. SCRIVEN, Victoria is a Director of the company. The company operates in "Plumbing, heat and air-conditioning installation".
Current Directors
Persons With Significant Control
Mr Allen James Scriven
Notified on: 6 April 2016
51 years old
Nature of control: Right to appoint and remove directors
AG SERVICES (LONDON) LIMITED Events
05 Dec 2016
Total exemption full accounts made up to 31 July 2016
27 Jul 2016
Confirmation statement made on 16 July 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 31 July 2015
22 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
11 Nov 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 24 more events
29 Apr 2008
Registered office changed on 29/04/2008 from unit 11 kingsbury trading estate church lane kingsbury london NW9 2AU
08 Apr 2008
Registered office changed on 08/04/2008 from 10 clifton gardens oakwood middlesex EN2 7PG
10 Mar 2008
Particulars of a mortgage or charge / charge no: 2
08 Jan 2008
Particulars of mortgage/charge
16 Jul 2007
Incorporation
7 March 2013
Rent deposit deed
Delivered: 13 March 2013
Status: Outstanding
Persons entitled: Legal & General Property Partners (Industrial Fund) Limited and Legal & General Property Partners (Industrial) Nominees Limited
Description: £12,299.99 an interest bearing account and the amount from…
16 August 2011
Debenture
Delivered: 25 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 March 2008
Lease
Delivered: 10 March 2008
Status: Outstanding
Persons entitled: Industrial Property Investment Fund
Description: £12,229.99 in an interest bearing account in the tenant's…
31 December 2007
Debenture
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…