A G S (ALLOY SALES) LIMITED
OLDBURY

Hellopages » West Midlands » Sandwell » B69 2DG

Company number 06053005
Status Active
Incorporation Date 15 January 2007
Company Type Private Limited Company
Address FIRST FLOOR BLACK COUNTRY HOUSE, ROUNDS GREEN ROAD, OLDBURY, WEST MIDLANDS, B69 2DG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 2 . The most likely internet sites of A G S (ALLOY SALES) LIMITED are www.agsalloysales.co.uk, and www.a-g-s-alloy-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. A G S Alloy Sales Limited is a Private Limited Company. The company registration number is 06053005. A G S Alloy Sales Limited has been working since 15 January 2007. The present status of the company is Active. The registered address of A G S Alloy Sales Limited is First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2dg. . GARBETT, Nancy Susan is a Secretary of the company. GARBETT, Andrew is a Director of the company. GARBETT, Michael is a Director of the company. GARBETT, Nancy Susan is a Director of the company. GARBETT, Peter Arthur is a Director of the company. Secretary RM REGISTRARS LIMITED has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GARBETT, Nancy Susan
Appointed Date: 15 January 2007

Director
GARBETT, Andrew
Appointed Date: 15 January 2007
58 years old

Director
GARBETT, Michael
Appointed Date: 29 April 2013
66 years old

Director
GARBETT, Nancy Susan
Appointed Date: 15 January 2007
88 years old

Director
GARBETT, Peter Arthur
Appointed Date: 29 April 2013
68 years old

Resigned Directors

Secretary
RM REGISTRARS LIMITED
Resigned: 15 January 2007
Appointed Date: 15 January 2007

Director
RM NOMINEES LIMITED
Resigned: 15 January 2007
Appointed Date: 15 January 2007

Persons With Significant Control

Mr Michael Garbett
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Arthur Garbett
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A G S (ALLOY SALES) LIMITED Events

15 Feb 2017
Confirmation statement made on 15 January 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2

08 Feb 2016
Secretary's details changed for Nancy Susan Garbett on 4 January 2016
01 Feb 2016
Director's details changed for Nancy Susan Garbett on 4 January 2016
...
... and 30 more events
28 Apr 2007
Registered office changed on 28/04/07 from: hatherton house hatherton street walsall WS1 1YB
23 Jan 2007
Registered office changed on 23/01/07 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW
22 Jan 2007
Director resigned
22 Jan 2007
Secretary resigned
15 Jan 2007
Incorporation

A G S (ALLOY SALES) LIMITED Charges

6 June 2011
Legal assignment
Delivered: 8 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
1 April 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 3 April 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all non-vesting domestic debts…