A.G.S. CHEMICALS & PRODUCTS LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP13 5HA

Company number 01284798
Status Active
Incorporation Date 3 November 1976
Company Type Private Limited Company
Address TEMPUS COURT, BELLFIELD ROAD, HIGH WYCOMBE, BUCKS., HP13 5HA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 22 August 2016 with updates; Micro company accounts made up to 31 December 2015. The most likely internet sites of A.G.S. CHEMICALS & PRODUCTS LIMITED are www.agschemicalsproducts.co.uk, and www.a-g-s-chemicals-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. The distance to to Maidenhead Rail Station is 8 miles; to Taplow Rail Station is 8.2 miles; to Burnham (Berks) Rail Station is 8.9 miles; to Wargrave Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A G S Chemicals Products Limited is a Private Limited Company. The company registration number is 01284798. A G S Chemicals Products Limited has been working since 03 November 1976. The present status of the company is Active. The registered address of A G S Chemicals Products Limited is Tempus Court Bellfield Road High Wycombe Bucks Hp13 5ha. . IAN MEAD & CO LTD is a Secretary of the company. SHUSTER, Anthony John is a Director of the company. Secretary SHUSTER, Elizabeth Jane has been resigned. Director SHUSTER, Elizabeth Jane has been resigned. The company operates in "Dormant Company".


a.g.s. chemicals & products Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
IAN MEAD & CO LTD
Appointed Date: 08 January 2008

Director

Resigned Directors

Secretary
SHUSTER, Elizabeth Jane
Resigned: 16 December 2007

Director
SHUSTER, Elizabeth Jane
Resigned: 16 December 2007
68 years old

Persons With Significant Control

Mr Anthony John Shuster
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

A.G.S. CHEMICALS & PRODUCTS LIMITED Events

13 Mar 2017
Micro company accounts made up to 31 December 2016
24 Aug 2016
Confirmation statement made on 22 August 2016 with updates
19 Apr 2016
Micro company accounts made up to 31 December 2015
07 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100,000

07 Sep 2015
Secretary's details changed for Stones and Rainbows Limited on 31 May 2015
...
... and 76 more events
29 Sep 1987
Return made up to 24/09/87; full list of members

18 Aug 1986
Full accounts made up to 31 December 1985

18 Aug 1986
Return made up to 26/06/86; full list of members

03 Jul 1986
Particulars of mortgage/charge

03 Nov 1976
Certificate of incorporation

A.G.S. CHEMICALS & PRODUCTS LIMITED Charges

1 November 1995
Deed of charge over credit balances
Delivered: 10 November 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "depsoit(s)" together with all…
1 November 1995
Deed of charge over credit balances
Delivered: 8 November 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over the deposit(s) being all sums of money in…
21 August 1992
Debenture
Delivered: 9 September 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 1986
Letter of charge
Delivered: 3 July 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…