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

AGS EXPEDITIONS LIMITED

71 GRAHAM ROAD, MALVERN, WORCESTERSHIRE, WR14 2JS,
Company Registration Number
02141423
Private Limited Company
Active

Company Overview

About Ags Expeditions Ltd
AGS EXPEDITIONS LIMITED was founded on 1987-06-19 and has its registered office in Worcestershire. The organisation's status is listed as "Active". Ags Expeditions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AGS EXPEDITIONS LIMITED
 
Legal Registered Office
71 GRAHAM ROAD
MALVERN
WORCESTERSHIRE
WR14 2JS
Other companies in WR14
 
Filing Information
Company Number 02141423
Company ID Number 02141423
Date formed 1987-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts SMALL
Last Datalog update: 2024-06-07 13:52:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGS EXPEDITIONS 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.

Company Officers of AGS EXPEDITIONS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE JOYCE MCGREGOR
Company Secretary 2001-10-09
CHRISTOPHER PETER BAILES
Director 2017-12-04
JOHN WOODHEAD GALLOWAY
Director 2011-11-12
DAVID KEITH HASELGROVE
Director 2012-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FITZPATRICK
Director 2014-10-24 2015-01-02
CHRISTOPHER GEORGE BARBER
Director 2012-10-26 2014-08-31
MARTIN CHARLES LINDOP
Director 2005-08-01 2012-10-26
COLIN JOHN SMITH
Director 2003-11-08 2011-11-12
FRANK TINDALL
Director 2006-11-11 2009-11-30
ADRIAN JOHN RICHARDS
Director 2003-11-08 2006-11-11
PETER MICHAEL PERRIN
Director 2003-11-08 2005-07-31
MICHAEL JOHN HALL
Director 1995-11-30 2003-10-07
RODNEY JOHN ANTHONY LEEDS
Director 2000-11-04 2003-10-07
BRYAN ELLIS WARDLEY
Director 1993-11-06 2003-10-07
WILLIAM JAMES SIMPSON
Company Secretary 1996-05-31 2001-10-09
CLIVE BERESFORD CHALLIS BOYCE
Director 1997-11-08 2000-11-04
CHRISTOPHER DAVID BRICKELL
Director 1994-11-05 1997-11-08
ERNEST MICHAEL UPWARD
Company Secretary 1991-11-13 1996-05-31
GEORGE STEPHEN PHILLIPS
Director 1991-11-13 1995-11-30
PETER JOHN ERSKINE
Director 1991-11-13 1994-11-05
BARBARA MARY MARTIN
Director 1991-11-13 1993-11-06
TERANCE ANTHONY DICK
Director 1991-11-13 1992-11-09
ADRIAN JOHN RICHARDS
Director 1991-11-13 1992-11-09
HARVEY CRAIG SHEPHERD
Director 1991-11-13 1992-11-09
FRANK TINDALL
Director 1991-11-13 1992-11-09
PETER LAURENCE CUNNINGTON
Director 1991-11-13 1992-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE JOYCE MCGREGOR A.G.S. PUBLICATIONS LIMITED Company Secretary 2001-10-09 CURRENT 1979-12-31 Active
JOHN WOODHEAD GALLOWAY EVMED LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
JOHN WOODHEAD GALLOWAY A.G.S. PUBLICATIONS LIMITED Director 2011-10-13 CURRENT 1979-12-31 Active

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
2024-05-23SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-11-28CONFIRMATION STATEMENT MADE ON 13/11/23, WITH UPDATES
2023-05-23SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-08-25APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETER BAILES
2022-08-25DIRECTOR APPOINTED MR DAVID JAMES MORRIS
2022-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES
2021-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-08-10AP03Appointment of Mr Anthony Michael Bryan as company secretary on 2020-03-02
2020-08-10TM02Termination of appointment of Christine Joyce Mcgregor on 2020-03-01
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-11AP01DIRECTOR APPOINTED MR CHRISTOPHER PETER BAILES
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 3
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 3
2015-12-08AR0113/11/15 ANNUAL RETURN FULL LIST
2015-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FITZPATRICK
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FITZPATRICK
2014-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 3
2014-12-05AR0113/11/14 ANNUAL RETURN FULL LIST
2014-12-05AP01DIRECTOR APPOINTED MR JOHN FITZPATRICK
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE BARBER
2013-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 3
2013-11-21AR0113/11/13 ANNUAL RETURN FULL LIST
2013-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2013-02-20AP01DIRECTOR APPOINTED MR DAVID KEITH HASELGROVE
2012-12-05AR0113/11/12 ANNUAL RETURN FULL LIST
2012-12-05AP01DIRECTOR APPOINTED MR CHRISTOPHER GEORGE BARBER
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LINDOP
2011-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2011-12-06AA01Current accounting period extended from 31/07/12 TO 31/08/12
2011-12-06AR0113/11/11 ANNUAL RETURN FULL LIST
2011-12-06AP01DIRECTOR APPOINTED PROFESSOR JOHN WOODHEAD GALLOWAY
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SMITH
2011-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-12-15AR0113/11/10 FULL LIST
2010-12-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-12-14AD02SAIL ADDRESS CREATED
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR FRANK TINDALL
2010-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-12-04AR0113/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF COLIN JOHN SMITH / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES LINDOP / 04/12/2009
2009-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-12-05363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-01-22287REGISTERED OFFICE CHANGED ON 22/01/08 FROM: AGS CENTRE AVON BANK PERSHORE WORCESTERSHIRE WR10 3JP
2007-11-20363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-11-20288cDIRECTOR'S PARTICULARS CHANGED
2007-02-20363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-20288bDIRECTOR RESIGNED
2006-12-15AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-03-22363aRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-09-02288aNEW DIRECTOR APPOINTED
2005-08-25288bDIRECTOR RESIGNED
2005-02-17AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-01-31363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-02-09AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-01-29288aNEW DIRECTOR APPOINTED
2004-01-29288aNEW DIRECTOR APPOINTED
2004-01-29288aNEW DIRECTOR APPOINTED
2004-01-29363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-10-23288bDIRECTOR RESIGNED
2003-10-23288bDIRECTOR RESIGNED
2003-10-23288bDIRECTOR RESIGNED
2003-03-08363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-05-16363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2001-11-22AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-11-14288aNEW SECRETARY APPOINTED
2001-11-14288bSECRETARY RESIGNED
2000-12-15288bDIRECTOR RESIGNED
2000-12-08AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-12-05363sRETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS
2000-12-05288aNEW DIRECTOR APPOINTED
2000-12-05363(287)REGISTERED OFFICE CHANGED ON 05/12/00
2000-12-05363(288)DIRECTOR RESIGNED
1999-12-07AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-12-02363sRETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS
1999-05-04AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-11-19363sRETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities




Licences & Regulatory approval
We could not find any licences issued to AGS EXPEDITIONS 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 AGS EXPEDITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AGS EXPEDITIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.6792
MortgagesNumMortOutstanding0.359
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.329

This shows the max and average number of mortgages for companies with the same SIC code of 79120 - Tour operator activities

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

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 AGS EXPEDITIONS LIMITED

Intangible Assets
Patents
We have not found any records of AGS EXPEDITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGS EXPEDITIONS LIMITED
Trademarks
We have not found any records of AGS EXPEDITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGS EXPEDITIONS 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 (79120 - Tour operator activities) as AGS EXPEDITIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AGS EXPEDITIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGS EXPEDITIONS 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 AGS EXPEDITIONS 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.