AGL ACCOUNTANTS LIMITED
KINGSBRIDGE MICHAEL LOCKE & CO LIMITED A G MANAGEMENT CONSULTING LIMITED

Hellopages » Devon » South Hams » TQ7 1HX

Company number 03637972
Status Active
Incorporation Date 24 September 1998
Company Type Private Limited Company
Address SUITE 2 DUKE STREET CHAMBERS, BRIDGE STREET, KINGSBRIDGE, DEVON, TQ7 1HX
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 seventy-five events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Appointment of Miss Romana Anezka Sudicka as a director on 16 June 2011. The most likely internet sites of AGL ACCOUNTANTS LIMITED are www.aglaccountants.co.uk, and www.agl-accountants.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and one months. Agl Accountants Limited is a Private Limited Company. The company registration number is 03637972. Agl Accountants Limited has been working since 24 September 1998. The present status of the company is Active. The registered address of Agl Accountants Limited is Suite 2 Duke Street Chambers Bridge Street Kingsbridge Devon Tq7 1hx. The company`s financial liabilities are £44.68k. It is £33.82k against last year. The cash in hand is £53.94k. It is £-19.09k against last year. And the total assets are £440.6k, which is £94.52k against last year. MORGAN, Steven Charles is a Director of the company. SUDICKA, Romana Anezka is a Director of the company. Secretary DONOVAN, Sean Dermot has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director DONOVAN, Sean Dermot has been resigned. Director HEATH, Steven Glenn has been resigned. Director ROGERS, Geoffrey has been resigned. Director SUDICKA, Romana has been resigned. The company operates in "Accounting and auditing activities".


agl accountants Key Finiance

LIABILITIES £44.68k
+311%
CASH £53.94k
-27%
TOTAL ASSETS £440.6k
+27%
All Financial Figures

Current Directors

Director
MORGAN, Steven Charles
Appointed Date: 24 September 1998
65 years old

Director
SUDICKA, Romana Anezka
Appointed Date: 16 June 2011
43 years old

Resigned Directors

Secretary
DONOVAN, Sean Dermot
Resigned: 26 March 2012
Appointed Date: 24 September 1998

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 24 September 1998
Appointed Date: 24 September 1998

Director
DONOVAN, Sean Dermot
Resigned: 26 March 2012
Appointed Date: 24 September 1998
63 years old

Director
HEATH, Steven Glenn
Resigned: 30 November 2011
Appointed Date: 30 October 1998
66 years old

Director
ROGERS, Geoffrey
Resigned: 15 December 2000
Appointed Date: 30 October 1998
78 years old

Director
SUDICKA, Romana
Resigned: 07 August 2015
Appointed Date: 16 June 2011
43 years old

Persons With Significant Control

Mr Steven Charles Morgan
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AGL ACCOUNTANTS LIMITED Events

08 Apr 2017
Compulsory strike-off action has been suspended
07 Mar 2017
First Gazette notice for compulsory strike-off
28 Nov 2016
Appointment of Miss Romana Anezka Sudicka as a director on 16 June 2011
04 Jul 2016
Confirmation statement made on 4 July 2016 with updates
09 Mar 2016
Compulsory strike-off action has been discontinued
...
... and 65 more events
28 Sep 1999
Return made up to 24/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed

05 Nov 1998
Ad 30/10/98--------- £ si 98@1=98 £ ic 2/100
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Nov 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Nov 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Sep 1998
Incorporation

AGL ACCOUNTANTS LIMITED Charges

19 July 2012
Debenture deed
Delivered: 3 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 November 2007
Debenture
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 2001
Debenture
Delivered: 7 August 2001
Status: Satisfied on 22 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…