S AGOMBAR LTD
SURREY

Hellopages » Surrey » Tandridge » RH6 9QL

Company number 04691887
Status Active
Incorporation Date 10 March 2003
Company Type Private Limited Company
Address 4 REDEHALL ROAD, SMALLFIELD, SURREY, RH6 9QL
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 350 . The most likely internet sites of S AGOMBAR LTD are www.sagombar.co.uk, and www.s-agombar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. S Agombar Ltd is a Private Limited Company. The company registration number is 04691887. S Agombar Ltd has been working since 10 March 2003. The present status of the company is Active. The registered address of S Agombar Ltd is 4 Redehall Road Smallfield Surrey Rh6 9ql. The company`s financial liabilities are £30.82k. It is £-4.78k against last year. The cash in hand is £5.97k. It is £3.8k against last year. And the total assets are £33.06k, which is £-4.23k against last year. AGOMBAR, Simon Boyd is a Director of the company. Secretary AGOMBAR, Zoe has been resigned. Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director AGOMBAR, Zoe has been resigned. Director AGOMBAR, Zoe has been resigned. Director UK INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of other furniture".


s agombar Key Finiance

LIABILITIES £30.82k
-14%
CASH £5.97k
+174%
TOTAL ASSETS £33.06k
-12%
All Financial Figures

Current Directors

Director
AGOMBAR, Simon Boyd
Appointed Date: 10 March 2003
58 years old

Resigned Directors

Secretary
AGOMBAR, Zoe
Resigned: 10 December 2015
Appointed Date: 10 March 2003

Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 10 March 2003
Appointed Date: 10 March 2003

Director
AGOMBAR, Zoe
Resigned: 25 February 2016
Appointed Date: 26 February 2015
52 years old

Director
AGOMBAR, Zoe
Resigned: 25 February 2015
Appointed Date: 10 March 2003
52 years old

Director
UK INCORPORATIONS LIMITED
Resigned: 10 March 2003
Appointed Date: 10 March 2003

Persons With Significant Control

Mr Simon Agombar
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

S AGOMBAR LTD Events

02 Apr 2017
Confirmation statement made on 10 March 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 350

11 Mar 2016
Termination of appointment of Zoe Agombar as a director on 25 February 2016
20 Dec 2015
Appointment of Mrs Zoe Agombar as a director on 26 February 2015
...
... and 36 more events
20 Mar 2003
Secretary resigned
20 Mar 2003
New director appointed
20 Mar 2003
Registered office changed on 20/03/03 from: 85 south street dorking surrey RH4 2LA
20 Mar 2003
New secretary appointed;new director appointed
10 Mar 2003
Incorporation

S AGOMBAR LTD Charges

13 August 2003
Debenture
Delivered: 15 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…