A.G.S. TECH LIMITED
CLITHEROE

Hellopages » Lancashire » Ribble Valley » BB7 2DL

Company number 04796783
Status Active
Incorporation Date 12 June 2003
Company Type Private Limited Company
Address FS ACCOUNTANTS LTD, 44 YORK STREET, CLITHEROE, LANCASHIRE, BB7 2DL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Registration of charge 047967830003, created on 27 January 2017; Satisfaction of charge 1 in full. The most likely internet sites of A.G.S. TECH LIMITED are www.agstech.co.uk, and www.a-g-s-tech.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. A G S Tech Limited is a Private Limited Company. The company registration number is 04796783. A G S Tech Limited has been working since 12 June 2003. The present status of the company is Active. The registered address of A G S Tech Limited is Fs Accountants Ltd 44 York Street Clitheroe Lancashire Bb7 2dl. . CRANSHAW, Steven Paul is a Director of the company. KING, Christopher Shawn is a Director of the company. PRESCOTT, Colin James is a Director of the company. Secretary SHARP, John has been resigned. Secretary SHARP, Pamela Georgina has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRAITHWAITE, Richard Kenneth has been resigned. Director SHARP, Anthony George has been resigned. Director SHARP, John has been resigned. Director SHARP, Pamela Georgina has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
CRANSHAW, Steven Paul
Appointed Date: 16 January 2017
57 years old

Director
KING, Christopher Shawn
Appointed Date: 16 January 2017
56 years old

Director
PRESCOTT, Colin James
Appointed Date: 16 January 2017
48 years old

Resigned Directors

Secretary
SHARP, John
Resigned: 01 May 2009
Appointed Date: 01 May 2007

Secretary
SHARP, Pamela Georgina
Resigned: 30 April 2007
Appointed Date: 12 June 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 June 2003
Appointed Date: 12 June 2003

Director
BRAITHWAITE, Richard Kenneth
Resigned: 25 October 2016
Appointed Date: 05 August 2014
39 years old

Director
SHARP, Anthony George
Resigned: 16 January 2017
Appointed Date: 12 June 2003
77 years old

Director
SHARP, John
Resigned: 31 August 2010
Appointed Date: 12 June 2003
58 years old

Director
SHARP, Pamela Georgina
Resigned: 30 April 2007
Appointed Date: 12 June 2003
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 June 2003
Appointed Date: 12 June 2003

Persons With Significant Control

Mr Colin James Prescott
Notified on: 6 January 2017
48 years old
Nature of control: Has significant influence or control

Mr Steven Paul Cranshaw
Notified on: 6 January 2017
57 years old
Nature of control: Has significant influence or control

Mr Christopher Shawn King
Notified on: 6 January 2017
56 years old
Nature of control: Has significant influence or control

Mr Anthony George Sharp
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

A.G.S. TECH LIMITED Events

16 Mar 2017
Confirmation statement made on 15 March 2017 with updates
09 Feb 2017
Registration of charge 047967830003, created on 27 January 2017
02 Feb 2017
Satisfaction of charge 1 in full
25 Jan 2017
Registration of charge 047967830002, created on 16 January 2017
20 Jan 2017
Appointment of Mr Steven Paul Cranshaw as a director on 16 January 2017
...
... and 52 more events
30 Jun 2003
Director resigned
30 Jun 2003
New director appointed
30 Jun 2003
New director appointed
30 Jun 2003
New secretary appointed;new director appointed
12 Jun 2003
Incorporation

A.G.S. TECH LIMITED Charges

27 January 2017
Charge code 0479 6783 0003
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: A guarantee limited to £150,000.00…
16 January 2017
Charge code 0479 6783 0002
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: A debenture charge over the following property of the…
26 November 2010
Debenture
Delivered: 1 December 2010
Status: Satisfied on 2 February 2017
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…