AGGLO UK LTD
GODALMING

Hellopages » Surrey » Waverley » GU7 3HN

Company number 09050695
Status Active
Incorporation Date 21 May 2014
Company Type Private Limited Company
Address THE WHITE HOUSE, 2 MEADROW, GODALMING, SURREY, GU7 3HN
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 1 ; Director's details changed for Mrs Sarah Joy Horsley on 20 May 2016. The most likely internet sites of AGGLO UK LTD are www.agglouk.co.uk, and www.agglo-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. Agglo Uk Ltd is a Private Limited Company. The company registration number is 09050695. Agglo Uk Ltd has been working since 21 May 2014. The present status of the company is Active. The registered address of Agglo Uk Ltd is The White House 2 Meadrow Godalming Surrey Gu7 3hn. . HORSLEY, Sarah Joy is a Director of the company. HORSLEY, Trevor Geoffrey is a Director of the company. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Director
HORSLEY, Sarah Joy
Appointed Date: 21 May 2014
65 years old

Director
HORSLEY, Trevor Geoffrey
Appointed Date: 20 January 2015
67 years old

AGGLO UK LTD Events

09 Sep 2016
Total exemption small company accounts made up to 31 May 2016
03 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1

03 Jun 2016
Director's details changed for Mrs Sarah Joy Horsley on 20 May 2016
27 Nov 2015
Total exemption small company accounts made up to 31 May 2015
22 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1

03 Jun 2015
Director's details changed for Mrs Sarah Joy Horsley on 3 June 2015
20 Jan 2015
Appointment of Mr Trevor Geoffrey Horsley as a director on 20 January 2015
20 Jan 2015
Registered office address changed from The Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to The White House 2 Meadrow Godalming Surrey GU7 3HN on 20 January 2015
21 May 2014
Incorporation
Statement of capital on 2014-05-21
  • GBP 1