Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGT LIMITED
Company Information for

AGT LIMITED

LOUDWATER MILL, STATION ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 9TY,
Company Registration Number
01384842
Private Limited Company
Active

Company Overview

About Agt Ltd
AGT LIMITED was founded on 1978-08-18 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Agt Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AGT LIMITED
 
Legal Registered Office
LOUDWATER MILL
STATION ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP10 9TY
Other companies in CA2
 
Filing Information
Company Number 01384842
Company ID Number 01384842
Date formed 1978-08-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB188484060  
Last Datalog update: 2019-12-03 20:28:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AGT LIMITED
The following companies were found which have the same name as AGT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Agt - Amrus Global Technology LLC Delaware Unknown
AGT (HK) LIMITED Active Company formed on the 2011-07-14
AGT (M) SDN.BH. Unknown
AGT (NKT) LIMITED 7 LAUREATE PADDOCKS NEWMARKET SUFFOLK CB8 0AP Active Company formed on the 2024-04-25
AGT (S) PTY. LTD. Active Company formed on the 2017-04-07
AGT (UK) LTD C/O BUSINESSRESCUEEXPERT 49 DUKE STREET DARLINGTON COUNTY DURHAM DL3 7SD Liquidation Company formed on the 2013-06-20
AGT (WA) PTY LTD Active Company formed on the 2021-02-05
AGT & ASSOCIATES, INC. 8475 ROBINDALE ST DEARBORN HTS Michigan 48127 UNKNOWN Company formed on the 0000-00-00
AGT & CASE LTD 163 WELCOMES ROAD KENLEY CR8 5HB Active Company formed on the 2021-11-05
AGT & CO PTY LTD NT 0820 Strike-off action in progress Company formed on the 2015-04-16
AGT & TT SYSTEMS LIMITED Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS Active Company formed on the 2022-06-13
AGT 1, LLC 5703 RED BUG LAKE ROAD WINTER SPRINGS FL 32708 Active Company formed on the 2014-04-14
AGT 2, LLC 1111 MAIN ST # 700 VANCOUVER WA 98660 Dissolved Company formed on the 2009-05-04
AGT 2K INC North Carolina Unknown
AGT ACCOUNTANCY SERVICES LIMITED 26 Bellman Avenue Gravesend DA12 1RE Active - Proposal to Strike off Company formed on the 2013-04-15
AGT ACCOUNTING SOLUTIONS LIMITED 38 CROMWELLSFORT ROAD WALKINSTOWN DUBLIN 12 Dissolved Company formed on the 2002-03-27
AGT ACCOUNTANCY LTD FLAT 4 STIRLING COURT 142 RICHMOND PARK ROAD BOURNEMOUTH BH8 8TW Active Company formed on the 2023-12-27
Agt Acquisition Wind-Down LLC Delaware Unknown
AGT ACQUISITION LLC Georgia Unknown
AGT ADROIT PTE. LTD. WOODLANDS CLOSE Singapore 737854 Dissolved Company formed on the 2015-02-03

Company Officers of AGT LIMITED

Current Directors
Officer Role Date Appointed
NEIL EDWARD CARPENTER
Company Secretary 2018-03-12
SIMON ALTON WESTROP
Company Secretary 2018-03-12
HENRY KENNEDY FAURE WALKER
Director 2018-03-12
PAUL ANTHONY HUNTER
Director 2018-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MAXWELL FOX
Company Secretary 2014-05-09 2018-03-12
ROBERT LAWIE FREDERICK BURGESS
Director 1991-05-26 2018-03-12
ANTHONY MAXWELL FOX
Director 2014-05-09 2018-03-12
ANDREW JOHN SWANSTON
Company Secretary 2003-01-16 2014-05-09
ANDREW JOHN SWANSTON
Director 2003-01-16 2014-05-09
GEORGE BEATTIE
Company Secretary 1991-05-26 2003-01-16
GEORGE BEATTIE
Director 1991-05-26 2003-01-16
JANICE MARIE JACKSON
Director 1994-09-06 1999-11-01
KEITH THOMAS RICHARDSON
Director 1991-05-26 1999-11-01
ALISTAIR THOMPSON
Director 1991-05-26 1999-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY KENNEDY FAURE WALKER THIS IS ESSEX LIMITED Director 2018-06-07 CURRENT 1978-10-04 Active - Proposal to Strike off
HENRY KENNEDY FAURE WALKER CUMBERLAND STAR LIMITED Director 2018-03-12 CURRENT 1921-10-20 Active
HENRY KENNEDY FAURE WALKER CUMBRIA GAZETTE LIMITED Director 2018-03-12 CURRENT 1974-12-13 Active
HENRY KENNEDY FAURE WALKER THE HEXHAM COURANT LIMITED Director 2018-03-12 CURRENT 1998-10-01 Active - Proposal to Strike off
HENRY KENNEDY FAURE WALKER ESKDALE AND LIDDESDALE NEWSPAPERS LIMITED Director 2018-03-12 CURRENT 1992-08-27 Active
HENRY KENNEDY FAURE WALKER FURNESS NEWSPAPERS LIMITED Director 2018-03-12 CURRENT 1974-01-09 Active
HENRY KENNEDY FAURE WALKER CN GROUP LIMITED Director 2018-03-12 CURRENT 1985-07-17 Active - Proposal to Strike off
HENRY KENNEDY FAURE WALKER CUMBRIAN NEWSPAPERS GROUP LIMITED Director 2018-03-12 CURRENT 1992-11-26 Active
HENRY KENNEDY FAURE WALKER BARROW NEWS & MAIL LIMITED Director 2018-03-12 CURRENT 1989-09-28 Active
HENRY KENNEDY FAURE WALKER NORTH WEST EVENING MAIL LIMITED Director 2018-03-12 CURRENT 1989-10-25 Active - Proposal to Strike off
HENRY KENNEDY FAURE WALKER CARLISLE CABLEVISION LIMITED Director 2018-03-12 CURRENT 1989-11-09 Active
HENRY KENNEDY FAURE WALKER CN INVESTMENTS LIMITED Director 2018-03-12 CURRENT 1997-08-20 Active
HENRY KENNEDY FAURE WALKER NORTHUMBERLAND NEWSPAPERS LIMITED Director 2018-03-12 CURRENT 1998-10-01 Active - Proposal to Strike off
HENRY KENNEDY FAURE WALKER BCB ACQUISITIONS LIMITED Director 2018-03-12 CURRENT 2000-11-17 Active
HENRY KENNEDY FAURE WALKER CN RADIO LIMITED Director 2018-03-12 CURRENT 2001-07-09 Active
HENRY KENNEDY FAURE WALKER CROSSCO (634) LIMITED Director 2018-03-12 CURRENT 2001-08-03 Active
HENRY KENNEDY FAURE WALKER WEST CUMBERLAND ADVERTISER LIMITED Director 2018-03-12 CURRENT 1982-11-19 Active - Proposal to Strike off
HENRY KENNEDY FAURE WALKER J.CATHERALL & CO.(PRINTERS),LIMITED Director 2018-03-12 CURRENT 1909-01-30 Active
HENRY KENNEDY FAURE WALKER CN GROUP LEASING LIMITED Director 2018-03-12 CURRENT 1975-08-11 Active
HENRY KENNEDY FAURE WALKER CN MEDIA GROUP LIMITED Director 2018-03-12 CURRENT 2000-06-16 Active
HENRY KENNEDY FAURE WALKER NWN MEDIA LIMITED Director 2017-09-26 CURRENT 1920-05-28 Active - Proposal to Strike off
HENRY KENNEDY FAURE WALKER CROSSPRINT LIMITED Director 2017-07-12 CURRENT 1990-03-22 Active
HENRY KENNEDY FAURE WALKER WEEKLY AD LIMITED Director 2017-07-12 CURRENT 2006-06-28 Active - Proposal to Strike off
HENRY KENNEDY FAURE WALKER ATKINS THE STATIONERS LIMITED Director 2017-07-12 CURRENT 1954-03-03 Active
HENRY KENNEDY FAURE WALKER MATRIX E-BUSINESS LIMITED Director 2017-07-12 CURRENT 1997-05-16 Active - Proposal to Strike off
HENRY KENNEDY FAURE WALKER ISLE OF WIGHT COUNTY PRESS GROUP LIMITED Director 2017-07-12 CURRENT 1887-01-18 Active
HENRY KENNEDY FAURE WALKER ISLE OF WIGHT COUNTY PRESS LIMITED Director 2017-07-12 CURRENT 1977-12-05 Active
PAUL ANTHONY HUNTER THIS IS ESSEX LIMITED Director 2018-06-07 CURRENT 1978-10-04 Active - Proposal to Strike off
PAUL ANTHONY HUNTER CUMBERLAND STAR LIMITED Director 2018-03-12 CURRENT 1921-10-20 Active
PAUL ANTHONY HUNTER CUMBRIAN NEWSPAPERS LIMITED Director 2018-03-12 CURRENT 1866-01-01 Active - Proposal to Strike off
PAUL ANTHONY HUNTER CUMBRIA GAZETTE LIMITED Director 2018-03-12 CURRENT 1974-12-13 Active
PAUL ANTHONY HUNTER THE HEXHAM COURANT LIMITED Director 2018-03-12 CURRENT 1998-10-01 Active - Proposal to Strike off
PAUL ANTHONY HUNTER ESKDALE AND LIDDESDALE NEWSPAPERS LIMITED Director 2018-03-12 CURRENT 1992-08-27 Active
PAUL ANTHONY HUNTER FURNESS NEWSPAPERS LIMITED Director 2018-03-12 CURRENT 1974-01-09 Active
PAUL ANTHONY HUNTER CN GROUP LIMITED Director 2018-03-12 CURRENT 1985-07-17 Active - Proposal to Strike off
PAUL ANTHONY HUNTER CUMBRIAN NEWSPAPERS GROUP LIMITED Director 2018-03-12 CURRENT 1992-11-26 Active
PAUL ANTHONY HUNTER BARROW NEWS & MAIL LIMITED Director 2018-03-12 CURRENT 1989-09-28 Active
PAUL ANTHONY HUNTER NORTH WEST EVENING MAIL LIMITED Director 2018-03-12 CURRENT 1989-10-25 Active - Proposal to Strike off
PAUL ANTHONY HUNTER CARLISLE CABLEVISION LIMITED Director 2018-03-12 CURRENT 1989-11-09 Active
PAUL ANTHONY HUNTER CN INVESTMENTS LIMITED Director 2018-03-12 CURRENT 1997-08-20 Active
PAUL ANTHONY HUNTER NORTHUMBERLAND NEWSPAPERS LIMITED Director 2018-03-12 CURRENT 1998-10-01 Active - Proposal to Strike off
PAUL ANTHONY HUNTER BCB ACQUISITIONS LIMITED Director 2018-03-12 CURRENT 2000-11-17 Active
PAUL ANTHONY HUNTER CN RADIO LIMITED Director 2018-03-12 CURRENT 2001-07-09 Active
PAUL ANTHONY HUNTER CROSSCO (634) LIMITED Director 2018-03-12 CURRENT 2001-08-03 Active
PAUL ANTHONY HUNTER WHITEHAVEN NEWS,LIMITED(THE) Director 2018-03-12 CURRENT 1881-12-09 Active - Proposal to Strike off
PAUL ANTHONY HUNTER WEST CUMBERLAND ADVERTISER LIMITED Director 2018-03-12 CURRENT 1982-11-19 Active - Proposal to Strike off
PAUL ANTHONY HUNTER J.CATHERALL & CO.(PRINTERS),LIMITED Director 2018-03-12 CURRENT 1909-01-30 Active
PAUL ANTHONY HUNTER CN GROUP LEASING LIMITED Director 2018-03-12 CURRENT 1975-08-11 Active
PAUL ANTHONY HUNTER CN GROUP PROPERTY LIMITED Director 2018-03-12 CURRENT 1978-04-10 Active - Proposal to Strike off
PAUL ANTHONY HUNTER CN MEDIA GROUP LIMITED Director 2018-03-12 CURRENT 2000-06-16 Active
PAUL ANTHONY HUNTER NWN MEDIA LIMITED Director 2017-09-26 CURRENT 1920-05-28 Active - Proposal to Strike off
PAUL ANTHONY HUNTER CROSSPRINT LIMITED Director 2017-07-12 CURRENT 1990-03-22 Active
PAUL ANTHONY HUNTER WEEKLY AD LIMITED Director 2017-07-12 CURRENT 2006-06-28 Active - Proposal to Strike off
PAUL ANTHONY HUNTER ATKINS THE STATIONERS LIMITED Director 2017-07-12 CURRENT 1954-03-03 Active
PAUL ANTHONY HUNTER MATRIX E-BUSINESS LIMITED Director 2017-07-12 CURRENT 1997-05-16 Active - Proposal to Strike off
PAUL ANTHONY HUNTER ISLE OF WIGHT COUNTY PRESS GROUP LIMITED Director 2017-07-12 CURRENT 1887-01-18 Active
PAUL ANTHONY HUNTER ISLE OF WIGHT COUNTY PRESS LIMITED Director 2017-07-12 CURRENT 1977-12-05 Active
PAUL ANTHONY HUNTER WILLIAM TRIMBLE, LIMITED Director 2016-05-27 CURRENT 1954-04-02 Active
PAUL ANTHONY HUNTER FIRTH FM HOLDINGS LIMITED Director 2015-05-26 CURRENT 2003-03-31 Dissolved 2017-11-14
PAUL ANTHONY HUNTER ROMANES MEDIA GROUP EBT LIMITED Director 2015-05-26 CURRENT 2012-02-21 Dissolved 2018-02-20
PAUL ANTHONY HUNTER ROMANES MEDIA GROUP LIMITED Director 2015-05-26 CURRENT 2012-02-21 Active - Proposal to Strike off
PAUL ANTHONY HUNTER ROMANES MEDIA LIMITED Director 2015-05-26 CURRENT 2012-03-28 Active - Proposal to Strike off
PAUL ANTHONY HUNTER NEWSQUEST (CLYDE & FORTH PRESS) LIMITED Director 2015-05-26 CURRENT 1991-06-26 Active
PAUL ANTHONY HUNTER EXCHANGE ENTERPRISES LIMITED Director 2005-04-20 CURRENT 2005-04-20 Dissolved 2017-10-17
PAUL ANTHONY HUNTER T.A.S. PUBLISHING LIMITED Director 2003-04-04 CURRENT 1990-01-26 Dissolved 2016-12-13
PAUL ANTHONY HUNTER ORPHEUS PUBLICATIONS LIMITED Director 2003-04-04 CURRENT 1990-04-23 Dissolved 2016-12-13
PAUL ANTHONY HUNTER NEWSQUEST MAGAZINES LIMITED Director 2003-04-04 CURRENT 1993-09-28 Dissolved 2017-01-03
PAUL ANTHONY HUNTER LETTERCATCH LIMITED Director 2003-04-04 CURRENT 1991-02-25 Dissolved 2017-10-17
PAUL ANTHONY HUNTER S1NOW LIMITED Director 2003-04-04 CURRENT 1996-10-18 Dissolved 2017-11-14
PAUL ANTHONY HUNTER NEWSQUEST (SUNDAY HERALD) LIMITED Director 2003-04-04 CURRENT 1997-06-03 Dissolved 2017-11-14
PAUL ANTHONY HUNTER NEWSQUEST (HERALD & TIMES) LIMITED Director 2003-04-04 CURRENT 1920-04-15 Active
PAUL ANTHONY HUNTER NEWSQUEST PRINTING (GLASGOW) LIMITED Director 2003-04-04 CURRENT 1992-02-06 Active
PAUL ANTHONY HUNTER BERROWS WEST MIDLANDS LIMITED Director 2001-07-02 CURRENT 1961-12-19 Dissolved 2016-12-13
PAUL ANTHONY HUNTER BILLINGTON & WRIGHT LIMITED Director 2001-07-02 CURRENT 1972-06-30 Dissolved 2016-12-13
PAUL ANTHONY HUNTER BROMLEY PROPERTY NEWS LIMITED Director 2001-07-02 CURRENT 1983-03-21 Dissolved 2016-12-13
PAUL ANTHONY HUNTER BROMSGROVE OBSERVER LIMITED Director 2001-07-02 CURRENT 1919-07-15 Dissolved 2016-12-13
PAUL ANTHONY HUNTER THE REDDITCH & BROMSGROVE OBSERVER LIMITED Director 2001-07-02 CURRENT 1879-12-29 Dissolved 2016-12-13
PAUL ANTHONY HUNTER TENBURY ADVERTISER COMPANY LIMITED (THE) Director 2001-07-02 CURRENT 1911-02-20 Dissolved 2016-12-13
PAUL ANTHONY HUNTER SOUTH LONDON GUARDIAN LIMITED Director 2001-07-02 CURRENT 1931-11-05 Dissolved 2016-12-13
PAUL ANTHONY HUNTER REGIONAL LETTERBOX SERVICES LIMITED Director 2001-07-02 CURRENT 1983-10-19 Dissolved 2016-12-13
PAUL ANTHONY HUNTER REDDITCH OBSERVER LIMITED Director 2001-07-02 CURRENT 1898-07-14 Dissolved 2016-12-13
PAUL ANTHONY HUNTER NORTHERN COUNTIES NEWSPAPERS (TYNESIDE) LIMITED Director 2001-07-02 CURRENT 1946-05-04 Dissolved 2016-12-13
PAUL ANTHONY HUNTER NEWSQUEST (BLACKBURN) LIMITED Director 2001-07-02 CURRENT 1978-08-31 Dissolved 2016-12-13
PAUL ANTHONY HUNTER NEWSQUEST (BOLTON) LIMITED Director 2001-07-02 CURRENT 1959-01-07 Dissolved 2016-12-13
PAUL ANTHONY HUNTER NEWSQUEST (BUCKINGHAMSHIRE & WEST LONDON) LIMITED Director 2001-07-02 CURRENT 1980-09-26 Dissolved 2016-12-13
PAUL ANTHONY HUNTER NEWSQUEST (CHESHIRE) LIMITED Director 2001-07-02 CURRENT 1893-07-06 Dissolved 2016-12-13
PAUL ANTHONY HUNTER NEWSQUEST (CHESHIRE/MERSEYSIDE) LIMITED Director 2001-07-02 CURRENT 1995-09-20 Dissolved 2016-12-13
PAUL ANTHONY HUNTER NEWSQUEST (EAST LONDON & WEST ESSEX) LIMITED Director 2001-07-02 CURRENT 1979-10-31 Dissolved 2016-12-13
PAUL ANTHONY HUNTER NEWSQUEST (HEREFORD) LIMITED Director 2001-07-02 CURRENT 1972-04-13 Dissolved 2016-12-13
PAUL ANTHONY HUNTER NEWSQUEST (HERTFORDSHIRE & MIDDLESEX) LIMITED Director 2001-07-02 CURRENT 1977-10-07 Dissolved 2016-12-13
PAUL ANTHONY HUNTER NEWSQUEST (KENDAL) Director 2001-07-02 CURRENT 1996-07-12 Dissolved 2016-12-13
PAUL ANTHONY HUNTER NEWSQUEST (LANCS FREE) LIMITED Director 2001-07-02 CURRENT 1910-10-07 Dissolved 2016-12-13
PAUL ANTHONY HUNTER NEWSQUEST (MERSEYSIDE) LIMITED Director 2001-07-02 CURRENT 1982-06-23 Dissolved 2016-12-13
PAUL ANTHONY HUNTER NEWSQUEST (NORTH WEST LONDON) LIMITED Director 2001-07-02 CURRENT 1990-12-04 Dissolved 2016-12-13
PAUL ANTHONY HUNTER NEWSQUEST (STOURBRIDGE) LIMITED Director 2001-07-02 CURRENT 1975-07-24 Dissolved 2016-12-13
PAUL ANTHONY HUNTER NEWSQUEST (WILTSHIRE) LIMITED Director 2001-07-02 CURRENT 1996-07-11 Dissolved 2016-12-13
PAUL ANTHONY HUNTER NEWSQUEST (WORCESTER) LIMITED Director 2001-07-02 CURRENT 1922-03-27 Dissolved 2016-12-13
PAUL ANTHONY HUNTER NEWSQUEST DIRECT LIMITED Director 2001-07-02 CURRENT 1965-05-26 Dissolved 2016-12-13
PAUL ANTHONY HUNTER NEWSQUEST MEDIA (BERROWS) LIMITED Director 2001-07-02 CURRENT 1905-12-19 Dissolved 2016-12-13
PAUL ANTHONY HUNTER NEWSQUEST MEDIA (NORTH EAST) LIMITED Director 2001-07-02 CURRENT 1969-11-10 Dissolved 2016-12-13
PAUL ANTHONY HUNTER NEWSQUEST MEDIA (NORTHERN) LIMITED Director 2001-07-02 CURRENT 1919-06-05 Dissolved 2016-12-13
PAUL ANTHONY HUNTER NEWSQUEST MEDIA (SOUTH) LIMITED Director 2001-07-02 CURRENT 1982-03-17 Dissolved 2016-12-13
PAUL ANTHONY HUNTER NEWSQUEST (BASILDON) LIMITED Director 2001-07-02 CURRENT 1996-07-11 Dissolved 2016-12-13
PAUL ANTHONY HUNTER NEWS SHOPPER LIMITED Director 2001-07-02 CURRENT 1965-03-02 Dissolved 2016-12-13
PAUL ANTHONY HUNTER MORGAN TRUMAN PUBLICATIONS LIMITED Director 2001-07-02 CURRENT 1977-11-28 Dissolved 2016-12-13
PAUL ANTHONY HUNTER MEGA SUBURBAN PRINTING LIMITED Director 2001-07-02 CURRENT 1967-09-28 Dissolved 2016-12-13
PAUL ANTHONY HUNTER LUDLOW ADVERTISER,LIMITED(THE) Director 2001-07-02 CURRENT 1932-12-30 Dissolved 2016-12-13
PAUL ANTHONY HUNTER LONDON & KENT NEWSPAPERS LIMITED Director 2001-07-02 CURRENT 1975-12-15 Dissolved 2016-12-13
PAUL ANTHONY HUNTER CROYDON PROPERTY NEWS LIMITED(THE) Director 2001-07-02 CURRENT 1981-12-04 Dissolved 2016-12-13
PAUL ANTHONY HUNTER ESSEX COUNTY NEWSPAPERS LIMITED Director 2001-07-02 CURRENT 1910-04-16 Dissolved 2016-12-13
PAUL ANTHONY HUNTER EVESHAM ADMAG LIMITED Director 2001-07-02 CURRENT 1979-08-15 Dissolved 2016-12-13
PAUL ANTHONY HUNTER SURFIELD LIMITED Director 2001-07-02 CURRENT 1938-09-30 Dissolved 2017-05-16
PAUL ANTHONY HUNTER INDEPENDENT MEDIA LIMITED Director 2001-07-02 CURRENT 1987-11-25 Dissolved 2017-05-16
PAUL ANTHONY HUNTER DEVOBROOK LIMITED Director 2001-07-02 CURRENT 1984-02-21 Dissolved 2017-05-16
PAUL ANTHONY HUNTER WILTSHIRE NEWSPAPERS LIMITED Director 2001-07-02 CURRENT 1914-05-19 Active - Proposal to Strike off
PAUL ANTHONY HUNTER WARDEN AND COMPANY LIMITED Director 2001-07-02 CURRENT 1907-12-17 Active - Proposal to Strike off
PAUL ANTHONY HUNTER SELLIX LIMITED Director 2001-07-02 CURRENT 1928-07-02 Active - Proposal to Strike off
PAUL ANTHONY HUNTER SLOUGH NEWSPAPER PRINTERS LIMITED Director 2001-07-02 CURRENT 1933-04-05 Active - Proposal to Strike off
PAUL ANTHONY HUNTER SOUTH WEST WALES NEWSPAPERS LIMITED Director 2001-07-02 CURRENT 1951-03-29 Active - Proposal to Strike off
PAUL ANTHONY HUNTER SALISBURY JOURNAL NEWSPAPERS LIMITED Director 2001-07-02 CURRENT 1954-10-23 Active - Proposal to Strike off
PAUL ANTHONY HUNTER STELERT LIMITED Director 2001-07-02 CURRENT 1961-07-07 Active - Proposal to Strike off
PAUL ANTHONY HUNTER SOUTH WALES ARGUS LIMITED Director 2001-07-02 CURRENT 1964-01-17 Active - Proposal to Strike off
PAUL ANTHONY HUNTER RAWLINGS AND WALSH LIMITED Director 2001-07-02 CURRENT 1900-04-11 Active - Proposal to Strike off
PAUL ANTHONY HUNTER NORTH OF ENGLAND NEWSPAPER COMPANY,LIMITED Director 2001-07-02 CURRENT 1903-07-06 Active - Proposal to Strike off
PAUL ANTHONY HUNTER OXFORD MAIL AND TIMES LIMITED(THE) Director 2001-07-02 CURRENT 1912-12-24 Active - Proposal to Strike off
PAUL ANTHONY HUNTER STONE SQUARE NEWSAGENCY LIMITED Director 2001-07-02 CURRENT 1959-05-15 Active - Proposal to Strike off
PAUL ANTHONY HUNTER NATIONAL PRESS AGENCY LIMITED(THE) Director 2001-07-02 CURRENT 1931-12-30 Active - Proposal to Strike off
PAUL ANTHONY HUNTER HENRY PEASE & COMPANY,LIMITED Director 2001-07-02 CURRENT 1903-05-22 Active - Proposal to Strike off
PAUL ANTHONY HUNTER YORKSHIRE HERALD NEWSPAPER COMPANY LIMITED(THE) Director 2001-07-02 CURRENT 1874-01-07 Active - Proposal to Strike off
PAUL ANTHONY HUNTER WM DRESSER AND SONS LIMITED Director 2001-07-02 CURRENT 1904-09-30 Active - Proposal to Strike off
PAUL ANTHONY HUNTER WXAN LIMITED Director 2001-07-02 CURRENT 1909-06-03 Active - Proposal to Strike off
PAUL ANTHONY HUNTER WROUGHTON PRESS LIMITED Director 2001-07-02 CURRENT 1920-01-10 Active - Proposal to Strike off
PAUL ANTHONY HUNTER WESTMORLAND GAZETTE LIMITED Director 2001-07-02 CURRENT 1921-03-22 Active - Proposal to Strike off
PAUL ANTHONY HUNTER J.H.LAKE & CO.LIMITED Director 2001-07-02 CURRENT 1935-12-18 Active - Proposal to Strike off
PAUL ANTHONY HUNTER YEOMAN DEVELOPMENTS (WINTON) LIMITED Director 2001-07-02 CURRENT 1935-12-31 Active - Proposal to Strike off
PAUL ANTHONY HUNTER H. DAWSON & CO (PRINTERS) LIMITED Director 2001-07-02 CURRENT 1943-05-21 Active - Proposal to Strike off
PAUL ANTHONY HUNTER JAXMAN LIMITED Director 2001-07-02 CURRENT 1967-09-12 Active - Proposal to Strike off
PAUL ANTHONY HUNTER PACKET NEWSPAPERS (CORNWALL) LIMITED Director 2001-07-02 CURRENT 1970-04-23 Active - Proposal to Strike off
PAUL ANTHONY HUNTER HAMPSHIRE NEWSPAPERS LIMITED Director 2001-07-02 CURRENT 1977-05-06 Dissolved 2017-10-17
PAUL ANTHONY HUNTER ADVERTISER SERIES LIMITED Director 2001-07-02 CURRENT 1978-03-31 Dissolved 2017-10-17
PAUL ANTHONY HUNTER NEW FOREST POST LIMITED Director 2001-07-02 CURRENT 1981-05-21 Dissolved 2017-10-17
PAUL ANTHONY HUNTER CAMPAIGN FREE NEWSPAPERS LIMITED Director 2001-07-02 CURRENT 1982-07-29 Dissolved 2017-10-17
PAUL ANTHONY HUNTER AVON ADVERTISER LIMITED(THE) Director 2001-07-02 CURRENT 1983-08-10 Dissolved 2017-10-17
PAUL ANTHONY HUNTER HELSTON PRINTERS LIMITED Director 2001-07-02 CURRENT 1984-04-02 Dissolved 2017-10-17
PAUL ANTHONY HUNTER MSOMN LIMITED Director 2001-07-02 CURRENT 1985-12-11 Dissolved 2017-10-17
PAUL ANTHONY HUNTER SOUTH WEST COUNTIES NEWSPAPERS LIMITED Director 2001-07-02 CURRENT 1987-08-28 Dissolved 2017-10-17
PAUL ANTHONY HUNTER NEWSQUEST FINANCIAL MEDIA LIMITED Director 2001-07-02 CURRENT 1989-12-22 Dissolved 2017-10-17
PAUL ANTHONY HUNTER NEWSQUEST PRINTING (LANCASHIRE) LIMITED Director 2001-07-02 CURRENT 1995-09-20 Dissolved 2017-10-17
PAUL ANTHONY HUNTER NEWSQUEST (LEEDS) LIMITED Director 2001-07-02 CURRENT 1995-09-20 Dissolved 2017-10-17
PAUL ANTHONY HUNTER NEWSQUEST PRINTING (COLCHESTER) LIMITED Director 2001-07-02 CURRENT 1995-09-20 Dissolved 2017-10-17
PAUL ANTHONY HUNTER PYTHONDECK LIMITED Director 2001-07-02 CURRENT 1996-05-03 Dissolved 2017-10-17
PAUL ANTHONY HUNTER SWALLOWDOVE LIMITED Director 2001-07-02 CURRENT 1996-05-03 Dissolved 2017-10-17
PAUL ANTHONY HUNTER TWO'S COMPANY (DATING) LIMITED Director 2001-07-02 CURRENT 1996-09-20 Dissolved 2017-10-17
PAUL ANTHONY HUNTER ASHERCLOSE LIMITED Director 2001-07-02 CURRENT 1997-08-07 Dissolved 2017-10-17
PAUL ANTHONY HUNTER EXTONBASE LIMITED Director 2001-07-02 CURRENT 1997-08-07 Dissolved 2017-10-17
PAUL ANTHONY HUNTER SPICEFORD LIMITED Director 2001-07-02 CURRENT 1997-08-07 Dissolved 2017-10-17
PAUL ANTHONY HUNTER PROPERTY WEEKLY LIMITED Director 2001-07-02 CURRENT 1997-11-27 Dissolved 2017-10-17
PAUL ANTHONY HUNTER SOUTHERN NEWSPAPERS LIMITED Director 2001-07-02 CURRENT 1998-05-07 Dissolved 2017-10-17
PAUL ANTHONY HUNTER NEWSQUEST (INVESTMENTS) LIMITED Director 2001-07-02 CURRENT 1998-05-08 Dissolved 2017-10-17
PAUL ANTHONY HUNTER ADVERTISING DISTRIBUTION SERVICES LIMITED Director 2001-07-02 CURRENT 1998-12-22 Dissolved 2017-10-17
PAUL ANTHONY HUNTER NURSING SPECTRUM UK LIMITED Director 2001-07-02 CURRENT 1999-10-21 Dissolved 2017-10-17
PAUL ANTHONY HUNTER CSONCO LIMITED Director 2001-07-02 CURRENT 1921-05-23 Active - Proposal to Strike off
PAUL ANTHONY HUNTER GLOUCESTERSHIRE INDEPENDENT LIMITED Director 2001-07-02 CURRENT 1952-11-27 Active - Proposal to Strike off
PAUL ANTHONY HUNTER RUSHOLMES (PRINTERS) LIMITED Director 2001-07-02 CURRENT 1937-07-31 Active - Proposal to Strike off
PAUL ANTHONY HUNTER JOHN H.BURROWS AND SONS,LIMITED Director 2001-07-02 CURRENT 1908-03-23 Active - Proposal to Strike off
PAUL ANTHONY HUNTER SAWP LIMITED Director 2001-07-02 CURRENT 1981-06-02 Active - Proposal to Strike off
PAUL ANTHONY HUNTER WEST COUNTRY MAGAZINES LIMITED Director 2001-07-02 CURRENT 1982-08-11 Active - Proposal to Strike off
PAUL ANTHONY HUNTER BRIGHTON & DISTRICT PROPERTY NEWS LIMITED Director 2001-07-02 CURRENT 1988-02-29 Active - Proposal to Strike off
PAUL ANTHONY HUNTER KINSMAN REEDS LIMITED Director 2001-07-02 CURRENT 1988-04-06 Active - Proposal to Strike off
PAUL ANTHONY HUNTER STOUR VALLEY NEWS LIMITED Director 2001-07-02 CURRENT 1990-06-28 Active - Proposal to Strike off
PAUL ANTHONY HUNTER FOSSILCOVE LIMITED Director 2001-07-02 CURRENT 1997-08-07 Active - Proposal to Strike off
PAUL ANTHONY HUNTER NEWSQUEST MEDIA (MIDLAND) LIMITED Director 2001-07-02 CURRENT 1984-02-02 Active - Proposal to Strike off
PAUL ANTHONY HUNTER BAILEY PRINT LIMITED Director 2001-07-02 CURRENT 1980-01-25 Active - Proposal to Strike off
PAUL ANTHONY HUNTER WEST OF ENGLAND NEWSPAPERS LIMITED Director 2001-07-02 CURRENT 1985-07-22 Active - Proposal to Strike off
PAUL ANTHONY HUNTER NEWSQUEST PENSION TRUSTEE LIMITED Director 2001-07-02 CURRENT 1996-06-06 Active
PAUL ANTHONY HUNTER BAILEY NEWSPAPER GROUP LIMITED Director 2001-07-02 CURRENT 1967-08-21 Dissolved 2017-10-17
PAUL ANTHONY HUNTER BAILEY WEB LIMITED Director 2001-07-02 CURRENT 1925-02-12 Dissolved 2017-10-17
PAUL ANTHONY HUNTER BARRY PRINTING AND PUBLISHING CO. LIMITED Director 2001-07-02 CURRENT 1957-04-26 Dissolved 2017-10-17
PAUL ANTHONY HUNTER BECK & PARTRIDGE LIMITED Director 2001-07-02 CURRENT 1904-12-19 Dissolved 2017-10-17
PAUL ANTHONY HUNTER BEDFORDSHIRE TIMES PUBLISHING COMPANY LIMITED(THE) Director 2001-07-02 CURRENT 1905-03-23 Dissolved 2017-10-17
PAUL ANTHONY HUNTER BIRD BROTHERS,LIMITED Director 2001-07-02 CURRENT 1926-02-04 Dissolved 2017-10-17
PAUL ANTHONY HUNTER BRADFORD AND DISTRICT NEWSPAPER COMPANY LIMITED(THE) Director 2001-07-02 CURRENT 1898-04-06 Dissolved 2017-10-17
PAUL ANTHONY HUNTER BURY TIMES LIMITED Director 2001-07-02 CURRENT 1966-03-31 Dissolved 2017-10-17
PAUL ANTHONY HUNTER C.H.PEACOCK LIMITED Director 2001-07-02 CURRENT 1935-07-22 Dissolved 2017-10-17
PAUL ANTHONY HUNTER CLEADON PRESS LIMITED Director 2001-07-02 CURRENT 1889-07-03 Dissolved 2017-10-17
PAUL ANTHONY HUNTER CRAVEN HERALD LIMITED(THE) Director 2001-07-02 CURRENT 1875-06-03 Dissolved 2017-10-17
PAUL ANTHONY HUNTER DAILY NEWS GROUP LIMITED Director 2001-07-02 CURRENT 1960-07-20 Dissolved 2017-10-17
PAUL ANTHONY HUNTER NEWSQUEST CAPITAL LIMITED Director 2001-07-02 CURRENT 1995-07-31 Active
PAUL ANTHONY HUNTER NEWSQUEST (NORTH WEST)LIMITED Director 2001-07-02 CURRENT 1995-09-15 Active - Proposal to Strike off
PAUL ANTHONY HUNTER NEWSQUEST (LONDON & ESSEX) LIMITED Director 2001-07-02 CURRENT 1995-09-22 Active
PAUL ANTHONY HUNTER NEWSQUEST LIMITED Director 2001-07-02 CURRENT 1996-02-22 Active
PAUL ANTHONY HUNTER NEWSQUEST (ESSEX) LIMITED Director 2001-07-02 CURRENT 1995-09-15 Active
PAUL ANTHONY HUNTER NEWSQUEST (MIDLANDS SOUTH) LIMITED Director 2001-07-02 CURRENT 1995-09-20 Active - Proposal to Strike off
PAUL ANTHONY HUNTER NEWSQUEST (SUSSEX) LIMITED Director 2001-07-02 CURRENT 1996-07-11 Active - Proposal to Strike off
PAUL ANTHONY HUNTER NEWSQUEST (OXFORDSHIRE & WILTSHIRE) LIMITED Director 2001-07-02 CURRENT 1996-07-11 Active - Proposal to Strike off
PAUL ANTHONY HUNTER NEWSQUEST (YORKSHIRE & NORTH EAST) LIMITED Director 2001-07-02 CURRENT 1996-07-11 Active - Proposal to Strike off
PAUL ANTHONY HUNTER NEWSQUEST (YORK) LIMITED Director 2001-07-02 CURRENT 1996-07-11 Active - Proposal to Strike off
PAUL ANTHONY HUNTER NEWSQUEST (NORTH EAST) LIMITED Director 2001-07-02 CURRENT 1996-07-11 Active - Proposal to Strike off
PAUL ANTHONY HUNTER GANNETT U.K. LIMITED Director 2001-07-02 CURRENT 1999-06-21 Active
PAUL ANTHONY HUNTER NEWSQUEST MEDIA (SOUTHERN) LIMITED Director 2001-07-02 CURRENT 1864-06-14 Active
PAUL ANTHONY HUNTER NEWSQUEST (HERTS AND BUCKS) LIMITED Director 2001-07-02 CURRENT 1937-09-10 Active
PAUL ANTHONY HUNTER NEWSQUEST SPECIALIST MEDIA LIMITED Director 2001-07-02 CURRENT 1988-03-16 Active
PAUL ANTHONY HUNTER WP PUBLISHING Director 2001-07-02 CURRENT 1937-06-25 Active
PAUL ANTHONY HUNTER SOPRESS INVESTMENTS LIMITED Director 2001-07-02 CURRENT 1970-01-05 Active
PAUL ANTHONY HUNTER PARTRIDGE PRINTERS LIMITED Director 2001-07-02 CURRENT 1925-06-06 Active - Proposal to Strike off
PAUL ANTHONY HUNTER LOCALIQ LIMITED Director 2001-07-02 CURRENT 1919-08-02 Active
PAUL ANTHONY HUNTER NEWSQUEST MEDIA GROUP LIMITED Director 2001-07-02 CURRENT 1982-11-09 Active
PAUL ANTHONY HUNTER RICHMOND & TWICKENHAM TIMES LIMITED Director 2001-06-29 CURRENT 1999-05-19 Dissolved 2016-12-13
PAUL ANTHONY HUNTER TEDDINGTON & HAMPTON TIMES LIMITED Director 2001-06-29 CURRENT 1982-12-14 Dissolved 2017-10-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-09-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-06-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-06-05DS01Application to strike the company off the register
2018-12-04SH20Statement by Directors
2018-12-04SH19Statement of capital on 2018-12-04 GBP 1
2018-12-04CAP-SSSolvency Statement dated 19/11/18
2018-12-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES
2018-04-10ANNOTATIONClarification
2018-03-23TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY FOX
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FOX
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FOX
2018-03-23TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY FOX
2018-03-22AP01DIRECTOR APPOINTED MR HENRY KENNEDY FAURE WALKER
2018-03-22AP01DIRECTOR APPOINTED MR PAUL ANTHONY HUNTER
2018-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/18 FROM PO Box 7 Newspaper House Carlisle Cumbria CA2 5UA
2018-03-22AP03SECRETARY APPOINTED NEIL EDWARD CARPENTER
2018-03-22AP03SECRETARY APPOINTED SIMON ALTON WESTROP
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LAWIE FREDERICK BURGESS
2017-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 1200
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2016-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 1200
2016-06-09AR0126/05/16 ANNUAL RETURN FULL LIST
2016-06-09CH01Director's details changed for Robert Lawie Frederick Burgess on 2016-02-01
2015-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 1200
2015-06-22AR0126/05/15 ANNUAL RETURN FULL LIST
2014-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 1200
2014-06-05AR0126/05/14 FULL LIST
2014-05-20AP03SECRETARY APPOINTED MR ANTHONY MAXWELL FOX
2014-05-20AP01DIRECTOR APPOINTED MR ANTHONY MAXWELL FOX
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SWANSTON
2014-05-20TM02APPOINTMENT TERMINATED, SECRETARY ANDREW SWANSTON
2013-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-10AR0126/05/13 FULL LIST
2012-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-29AR0126/05/12 FULL LIST
2011-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-06AR0126/05/11 FULL LIST
2010-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-10AR0126/05/10 FULL LIST
2009-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-10363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2008-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-17363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2007-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-05363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2006-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-15363aRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2005-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-29363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2004-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-25363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2003-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-21363sRETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS
2003-02-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-26363sRETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
2001-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-01363(287)REGISTERED OFFICE CHANGED ON 01/06/01
2001-06-01363sRETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS
2000-06-26287REGISTERED OFFICE CHANGED ON 26/06/00 FROM: BROADACRE HOUSE 16-20 LOWTHER STREET CARLISLE CUMBRIA CA3 8DA
2000-06-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-26363sRETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS
2000-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-15288bDIRECTOR RESIGNED
1999-11-15288bDIRECTOR RESIGNED
1999-11-15288bDIRECTOR RESIGNED
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-24363sRETURN MADE UP TO 26/05/99; NO CHANGE OF MEMBERS
1998-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-25363sRETURN MADE UP TO 26/05/98; NO CHANGE OF MEMBERS
1997-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-25363sRETURN MADE UP TO 26/05/97; FULL LIST OF MEMBERS
1996-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-06-24363sRETURN MADE UP TO 26/05/96; NO CHANGE OF MEMBERS
1995-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-06-23287REGISTERED OFFICE CHANGED ON 23/06/95 FROM: 32 LOWTHER STREET CARLISLE CUMBRIA CA3 8DH
1995-06-23363sRETURN MADE UP TO 26/05/95; FULL LIST OF MEMBERS
1994-09-28288NEW DIRECTOR APPOINTED
1994-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-06-16363sRETURN MADE UP TO 26/05/94; NO CHANGE OF MEMBERS
1993-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
1993-06-11363sRETURN MADE UP TO 26/05/93; FULL LIST OF MEMBERS
1992-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-06-10363sRETURN MADE UP TO 26/05/92; FULL LIST OF MEMBERS
1992-06-01CERTNMCOMPANY NAME CHANGED A.G.T. PUBLICATIONS LIMITED CERTIFICATE ISSUED ON 02/06/92
1992-01-05SRES01ADOPT MEM AND ARTS 19/12/91
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AGT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AGT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AGT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2003-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGT LIMITED

Intangible Assets
Patents
We have not found any records of AGT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGT LIMITED
Trademarks
We have not found any records of AGT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as AGT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where AGT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by AGT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0064069050Removable in-soles, heel cushions and other removable accessories
2018-02-0064069050Removable in-soles, heel cushions and other removable accessories
2018-02-0090041099Sunglasses with lenses of glass, not optically worked
2018-02-0090041099Sunglasses with lenses of glass, not optically worked
2016-09-0064069050Removable in-soles, heel cushions and other removable accessories
2016-05-0064069050Removable in-soles, heel cushions and other removable accessories
2016-02-0064069050Removable in-soles, heel cushions and other removable accessories
2016-02-0090191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2015-12-0090319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2015-09-0095030070Toys, put up in sets or outfits (excl. electric trains, incl. accessories, scale model assembly kits, construction sets and constructional toys, and puzzles)
2015-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-06-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-04-0164069090Parts of footwear and gaiters, leggings and similar articles, and parts thereof (excl. outer soles of leather, composition leather, rubber or plastics, heels of rubber or plastics, uppers and parts thereof other than stiffeners, removable accessories, and general parts made of asbestos)
2015-04-0064069090Parts of footwear and gaiters, leggings and similar articles, and parts thereof (excl. outer soles of leather, composition leather, rubber or plastics, heels of rubber or plastics, uppers and parts thereof other than stiffeners, removable accessories, and general parts made of asbestos)
2014-12-0164069050Removable in-soles, heel cushions and other removable accessories
2014-12-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2014-10-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-10-0164069090Parts of footwear and gaiters, leggings and similar articles, and parts thereof (excl. outer soles of leather, composition leather, rubber or plastics, heels of rubber or plastics, uppers and parts thereof other than stiffeners, removable accessories, and general parts made of asbestos)
2014-09-0164069050Removable in-soles, heel cushions and other removable accessories
2014-08-0195030029Parts and accessories for dolls representing only human beings, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AGT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.