A.G.S. GAS LIMITED
ALCESTER A. G. S. HEATING LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » B49 6HW
Company number 05251047
Status Active
Incorporation Date 5 October 2004
Company Type Private Limited Company
Address UNIT 24 ARDEN BUSINESS CENTRE, ARDEN ROAD, ALCESTER, WARWICKSHIRE, B49 6HW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 2 . The most likely internet sites of A.G.S. GAS LIMITED are www.agsgas.co.uk, and www.a-g-s-gas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. A G S Gas Limited is a Private Limited Company. The company registration number is 05251047. A G S Gas Limited has been working since 05 October 2004. The present status of the company is Active. The registered address of A G S Gas Limited is Unit 24 Arden Business Centre Arden Road Alcester Warwickshire B49 6hw. The company`s financial liabilities are £15.79k. It is £-12.22k against last year. The cash in hand is £29.81k. It is £-8.75k against last year. And the total assets are £115.53k, which is £-55.36k against last year. AIRLIE, Ania Louise is a Secretary of the company. AIRLIE, Ania Louise is a Director of the company. AIRLIE, Philip James is a Director of the company. Secretary AIRLIE, Philip James has been resigned. Secretary GOODWIN, Brenda has been resigned. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Director GOODWIN, Martyn Simon has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


a.g.s. gas Key Finiance

LIABILITIES £15.79k
-44%
CASH £29.81k
-23%
TOTAL ASSETS £115.53k
-33%
All Financial Figures

Current Directors

Secretary
AIRLIE, Ania Louise
Appointed Date: 01 May 2008

Director
AIRLIE, Ania Louise
Appointed Date: 19 February 2014
55 years old

Director
AIRLIE, Philip James
Appointed Date: 05 October 2004
54 years old

Resigned Directors

Secretary
AIRLIE, Philip James
Resigned: 18 October 2004
Appointed Date: 05 October 2004

Secretary
GOODWIN, Brenda
Resigned: 01 May 2008
Appointed Date: 18 October 2004

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 05 October 2004
Appointed Date: 05 October 2004

Director
GOODWIN, Martyn Simon
Resigned: 04 December 2013
Appointed Date: 05 October 2004
67 years old

Nominee Director
AR NOMINEES LIMITED
Resigned: 05 October 2004
Appointed Date: 05 October 2004

Persons With Significant Control

Mr Phillip James Airlie
Notified on: 1 July 2016
54 years old
Nature of control: Has significant influence or control

Mrs Ania Louise Airlie
Notified on: 1 July 2016
55 years old
Nature of control: Has significant influence or control

A.G.S. GAS LIMITED Events

11 Oct 2016
Confirmation statement made on 11 October 2016 with updates
24 Feb 2016
Total exemption small company accounts made up to 31 October 2015
04 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2

04 Nov 2015
Secretary's details changed for Ania Louise Airlie on 31 August 2015
14 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2

...
... and 36 more events
29 Oct 2004
New director appointed
29 Oct 2004
New secretary appointed;new director appointed
28 Oct 2004
Director resigned
28 Oct 2004
Secretary resigned
05 Oct 2004
Incorporation

A.G.S. GAS LIMITED Charges

26 June 2014
Charge code 0525 1047 0001
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…