A G B (UK) LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR8 5AL

Company number 07020131
Status Active
Incorporation Date 16 September 2009
Company Type Private Limited Company
Address THE PRINT WORKS, 35A BANASTRE ROAD, SOUTHPORT, MERSEYSIDE, PR8 5AL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of A G B (UK) LIMITED are www.agbuk.co.uk, and www.a-g-b-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. A G B Uk Limited is a Private Limited Company. The company registration number is 07020131. A G B Uk Limited has been working since 16 September 2009. The present status of the company is Active. The registered address of A G B Uk Limited is The Print Works 35a Banastre Road Southport Merseyside Pr8 5al. . BYRNE, Graham Maxwell is a Director of the company. GIBBONS, Andrew is a Director of the company. The company operates in "Activities of head offices".


Current Directors

Director
BYRNE, Graham Maxwell
Appointed Date: 16 September 2009
55 years old

Director
GIBBONS, Andrew
Appointed Date: 16 September 2009
60 years old

Persons With Significant Control

Mr Graham Maxwell Byrne
Notified on: 1 July 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Andrew Gibbons
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A G B (UK) LIMITED Events

01 Nov 2016
Total exemption small company accounts made up to 31 May 2016
16 Sep 2016
Confirmation statement made on 16 September 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 May 2015
28 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100

28 Oct 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 19 more events
02 Mar 2010
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Dec 2009
Duplicate mortgage certificatecharge no:1
24 Nov 2009
Current accounting period shortened from 30 September 2010 to 31 March 2010
12 Nov 2009
Particulars of a mortgage or charge / charge no: 1
16 Sep 2009
Incorporation

A G B (UK) LIMITED Charges

10 March 2014
Charge code 0702 0131 0002
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
3 November 2009
Debenture
Delivered: 12 November 2009
Status: Satisfied on 1 April 2014
Persons entitled: Keith Carr Mitchell and Nicola Beryl Mitchell
Description: Fixed and floating charge over the undertaking and all…