A G K LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Leicester » LE3 2AP

Company number 03759066
Status Active
Incorporation Date 26 April 1999
Company Type Private Limited Company
Address 246 NARBOROUGH ROAD, LEICESTER, LEICESTERSHIRE, LE3 2AP
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Statement of capital following an allotment of shares on 6 May 2016 GBP 600 ; Statement of capital following an allotment of shares on 26 April 2016 GBP 400 . The most likely internet sites of A G K LIMITED are www.agk.co.uk, and www.a-g-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. A G K Limited is a Private Limited Company. The company registration number is 03759066. A G K Limited has been working since 26 April 1999. The present status of the company is Active. The registered address of A G K Limited is 246 Narborough Road Leicester Leicestershire Le3 2ap. . KAGDADIA, Jaydev Prasad Ashwin is a Secretary of the company. KAGDADIA, Seetal Ashwin is a Secretary of the company. KAGDADIA, Ashwin Govindji is a Director of the company. Secretary KAGDADIA, Sandhya Ashwin has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
KAGDADIA, Jaydev Prasad Ashwin
Appointed Date: 28 July 2008

Secretary
KAGDADIA, Seetal Ashwin
Appointed Date: 01 May 2005

Director
KAGDADIA, Ashwin Govindji
Appointed Date: 27 April 1999
64 years old

Resigned Directors

Secretary
KAGDADIA, Sandhya Ashwin
Resigned: 01 May 2005
Appointed Date: 27 April 1999

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 April 1999
Appointed Date: 26 April 1999

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 April 1999
Appointed Date: 26 April 1999

A G K LIMITED Events

03 Jan 2017
Total exemption full accounts made up to 30 April 2016
06 May 2016
Statement of capital following an allotment of shares on 6 May 2016
  • GBP 600

26 Apr 2016
Statement of capital following an allotment of shares on 26 April 2016
  • GBP 400

26 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 400

04 Oct 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 49 more events
05 May 1999
New director appointed
05 May 1999
New secretary appointed
30 Apr 1999
Secretary resigned
30 Apr 1999
Director resigned
26 Apr 1999
Incorporation

A G K LIMITED Charges

16 October 2008
Legal mortgage
Delivered: 22 October 2008
Status: Satisfied on 14 January 2014
Persons entitled: Clydesdale Bank PLC
Description: Flat 24, floor 5; flat 28, floor 6; flat 50, floor 9…
25 July 2008
Debenture
Delivered: 31 July 2008
Status: Satisfied on 14 January 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…