A.G.G. (COVENTRY) LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 5EA

Company number 03841404
Status Active
Incorporation Date 14 September 1999
Company Type Private Limited Company
Address 131-132 FARGOSFORD STREET, VANTAGE CHEMIST, 131-132, COVENTRY, WEST MIDLANDS, CV1 5EA
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 2 . The most likely internet sites of A.G.G. (COVENTRY) LIMITED are www.aggcoventry.co.uk, and www.a-g-g-coventry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. A G G Coventry Limited is a Private Limited Company. The company registration number is 03841404. A G G Coventry Limited has been working since 14 September 1999. The present status of the company is Active. The registered address of A G G Coventry Limited is 131 132 Fargosford Street Vantage Chemist 131 132 Coventry West Midlands Cv1 5ea. The company`s financial liabilities are £133.91k. It is £9.6k against last year. The cash in hand is £65.06k. It is £10.13k against last year. And the total assets are £128.67k, which is £128.67k against last year. SINGH, Amrik is a Secretary of the company. KAUR, Parmjeet is a Director of the company. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


a.g.g. (coventry) Key Finiance

LIABILITIES £133.91k
+7%
CASH £65.06k
+18%
TOTAL ASSETS £128.67k
All Financial Figures

Current Directors

Secretary
SINGH, Amrik
Appointed Date: 14 September 1999

Director
KAUR, Parmjeet
Appointed Date: 14 September 1999
66 years old

Resigned Directors

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 14 September 1999
Appointed Date: 14 September 1999

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 14 September 1999
Appointed Date: 14 September 1999

Persons With Significant Control

Mr. Amrik Singh
Notified on: 1 August 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.G.G. (COVENTRY) LIMITED Events

20 Sep 2016
Confirmation statement made on 18 September 2016 with updates
10 Feb 2016
Total exemption small company accounts made up to 30 September 2015
09 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2

20 Mar 2015
Total exemption small company accounts made up to 30 September 2014
21 Sep 2014
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-21
  • GBP 2

...
... and 38 more events
29 Sep 1999
New director appointed
20 Sep 1999
Registered office changed on 20/09/99 from: highstone hoouse 165 high street barnet hertfordshire EN5 5SU
17 Sep 1999
Director resigned
17 Sep 1999
Secretary resigned
14 Sep 1999
Incorporation

A.G.G. (COVENTRY) LIMITED Charges

22 December 2010
Debenture
Delivered: 5 January 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
22 December 2010
Legal charge
Delivered: 5 January 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H 131-132 far gosford street coventry, all buildings…
23 July 2005
Mortgage
Delivered: 18 March 2008
Status: Satisfied on 23 July 2011
Persons entitled: National Westminster Bank PLC
Description: 131 and 132 far gosford street coventry.
4 December 2000
Mortgage debenture
Delivered: 7 December 2000
Status: Satisfied on 23 July 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…