AG NEWCO LIMITED
ELY

Hellopages » Cardiff » Cardiff » CF5 4AQ

Company number 09943368
Status Active
Incorporation Date 11 January 2016
Company Type Private Limited Company
Address UNIT 8 ELY BRIDGE IND ESTATE, WROUGHTON PLACE, ELY, CARDIFF, CF5 4AQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration nine events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Previous accounting period shortened from 31 January 2017 to 30 September 2016; Director's details changed for Mr Andrew Gooch on 26 September 2016. The most likely internet sites of AG NEWCO LIMITED are www.agnewco.co.uk, and www.ag-newco.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and nine months. Ag Newco Limited is a Private Limited Company. The company registration number is 09943368. Ag Newco Limited has been working since 11 January 2016. The present status of the company is Active. The registered address of Ag Newco Limited is Unit 8 Ely Bridge Ind Estate Wroughton Place Ely Cardiff Cf5 4aq. . GENTILE, Andrew Richard is a Director of the company. GOOCH, Andrew is a Director of the company. WHITE, Garry William Mark is a Director of the company. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
GENTILE, Andrew Richard
Appointed Date: 11 January 2016
64 years old

Director
GOOCH, Andrew
Appointed Date: 11 January 2016
45 years old

Director
WHITE, Garry William Mark
Appointed Date: 11 January 2016
62 years old

Persons With Significant Control

Mr Andrew Richard Gentile
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Gooch
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Garry William Mark White
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AG NEWCO LIMITED Events

18 Jan 2017
Confirmation statement made on 10 January 2017 with updates
12 Oct 2016
Previous accounting period shortened from 31 January 2017 to 30 September 2016
12 Oct 2016
Director's details changed for Mr Andrew Gooch on 26 September 2016
05 Aug 2016
Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EZ United Kingdom to Unit 8 Ely Bridge Ind Estate Wroughton Place Ely Cardiff CF5 4AQ on 5 August 2016
30 Jun 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

29 Jun 2016
Statement of capital following an allotment of shares on 1 March 2016
  • GBP 90,003

05 Mar 2016
Registration of charge 099433680002, created on 1 March 2016
04 Mar 2016
Registration of charge 099433680001, created on 1 March 2016
11 Jan 2016
Incorporation
Statement of capital on 2016-01-11
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted

AG NEWCO LIMITED Charges

1 March 2016
Charge code 0994 3368 0002
Delivered: 5 March 2016
Status: Outstanding
Persons entitled: Finance Wales Investments (8) LTD
Description: Contains fixed charge…
1 March 2016
Charge code 0994 3368 0001
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: Nigel Lewis, Peter Lewis, Anthony Lewis, Jayne Payne
Description: Contains fixed charge…