Company number 05333627
Status Active
Incorporation Date 17 January 2005
Company Type Private Limited Company
Address CROWN HOUSE 30A, COMMERCE ROAD, BRENTFORD, MIDDLESEX, TW8 8LE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-05-04
GBP 1,238
. The most likely internet sites of A.G. HOLDINGS LIMITED are www.agholdings.co.uk, and www.a-g-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. A G Holdings Limited is a Private Limited Company.
The company registration number is 05333627. A G Holdings Limited has been working since 17 January 2005.
The present status of the company is Active. The registered address of A G Holdings Limited is Crown House 30a Commerce Road Brentford Middlesex Tw8 8le. . TYLER, Charlotte Joy is a Secretary of the company. TYLER, William Antony is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 27 January 2005
Appointed Date: 17 January 2005
Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 27 January 2005
Appointed Date: 17 January 2005
Persons With Significant Control
Mr William Antony Tyler
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more
A.G. HOLDINGS LIMITED Events
02 Mar 2017
Confirmation statement made on 17 January 2017 with updates
03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-05-04
19 Apr 2016
Compulsory strike-off action has been discontinued
12 Apr 2016
First Gazette notice for compulsory strike-off
...
... and 35 more events
12 Feb 2005
Particulars of mortgage/charge
08 Feb 2005
Particulars of mortgage/charge
01 Feb 2005
Secretary resigned
01 Feb 2005
Director resigned
17 Jan 2005
Incorporation