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

AGP DISTRIBUTION LIMITED

Technology House Magnesium Way, Hapton, Burnley, BB12 7BF,
Company Registration Number
02561301
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Agp Distribution Ltd
AGP DISTRIBUTION LIMITED was founded on 1990-11-22 and has its registered office in Burnley. The organisation's status is listed as "Active - Proposal to Strike off". Agp Distribution Limited is a Private Limited Company registered in ENGLAND 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
AGP DISTRIBUTION LIMITED
 
Legal Registered Office
Technology House Magnesium Way
Hapton
Burnley
BB12 7BF
Other companies in BB5
 
Filing Information
Company Number 02561301
Company ID Number 02561301
Date formed 1990-11-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-03-08 03:50:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGP DISTRIBUTION 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 AGP DISTRIBUTION LIMITED
The following companies were found which have the same name as AGP DISTRIBUTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AGP DISTRIBUTION, INC 12521 MILITARY RD E PUYALLUP WA 98374 Dissolved Company formed on the 2012-01-09
AGP Distribution, Inc. 16841 Armstrong Avenue Irvine CA 92606 FTB Suspended Company formed on the 1997-10-14
AGP DISTRIBUTION SERVICES TANAH MERAH KECHIL ROAD Singapore 466665 Dissolved Company formed on the 2008-09-13
AGP DISTRIBUTION INCORPORATED California Unknown

Company Officers of AGP DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
GERARD PATRICK O'KEEFFE
Director 2009-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JAMES TOWNSLEY
Company Secretary 2010-03-10 2015-04-30
STEVEN JAMES TOWNSLEY
Director 2010-02-11 2015-04-30
MICHAEL VICTOR ALDEN
Company Secretary 2001-06-07 2010-03-10
MICHAEL VICTOR ALDEN
Director 2001-06-07 2010-02-11
PAUL ALAN MEEHAN
Director 2005-08-01 2007-03-31
ANTHONY CATTERSON
Director 2004-09-30 2005-08-08
MICHAEL SOLLITT
Director 2001-06-07 2005-01-31
LEONARD GORDON MCDOWELL
Director 2001-06-07 2004-09-30
RICHARD ROBERT RENSHAW
Company Secretary 1994-09-01 2001-06-07
MARK MEADEN
Director 2000-05-01 2001-06-07
RICHARD ROBERT RENSHAW
Director 1994-09-01 2001-06-07
ARTHUR EDWARD SMYTHE WRIGHT
Director 2000-11-07 2001-06-07
MARK TODD
Director 1999-11-08 2001-06-07
ANDREW SIMON TURVER
Director 1992-11-22 2001-06-07
ERIC TURVER
Director 1992-11-22 2001-06-07
BRIAN HARRIS
Director 1999-01-01 2000-12-31
GREGORY WILLIAMS
Director 1997-03-01 1999-05-28
COLLINS STEVEN GLEN
Director 1992-11-22 1997-02-05
ANDREW SIMON TURVER
Company Secretary 1992-11-22 1994-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD PATRICK O'KEEFFE KONDOR LIMITED Director 2018-05-15 CURRENT 2000-03-15 Active
GERARD PATRICK O'KEEFFE KONDOR HOLDCO LIMITED Director 2018-05-15 CURRENT 2014-02-05 Active
GERARD PATRICK O'KEEFFE KONDOR BIDCO LIMITED Director 2018-05-15 CURRENT 2014-02-07 Active
GERARD PATRICK O'KEEFFE MIDDLESERIES LIMITED Director 2018-05-15 CURRENT 1994-06-24 Active
GERARD PATRICK O'KEEFFE KONDOR MIDCO LIMITED Director 2018-05-15 CURRENT 2014-02-06 Active
GERARD PATRICK O'KEEFFE HYPERTEC LIMITED Director 2018-02-28 CURRENT 1996-10-04 Active
GERARD PATRICK O'KEEFFE 4GADGETS LIMITED Director 2017-07-31 CURRENT 2015-05-14 Active
GERARD PATRICK O'KEEFFE MTR GROUP LIMITED Director 2017-07-31 CURRENT 2011-11-08 Active
GERARD PATRICK O'KEEFFE MTR GROUP HOLDING LIMITED Director 2017-07-31 CURRENT 2016-08-11 Active
GERARD PATRICK O'KEEFFE FONEWIZARD EUROPE LTD Director 2017-07-31 CURRENT 2016-11-28 Active
GERARD PATRICK O'KEEFFE HAMMER CONSOLIDATED HOLDINGS LTD Director 2016-12-20 CURRENT 2004-12-01 Active
GERARD PATRICK O'KEEFFE EXERTIS HAMMER LIMITED Director 2016-12-20 CURRENT 1991-08-23 Active
GERARD PATRICK O'KEEFFE HAMMER GROUP LIMITED Director 2016-12-20 CURRENT 1999-08-23 Active
GERARD PATRICK O'KEEFFE ODYSSEUS HOLDINGS LIMITED Director 2016-11-11 CURRENT 2005-12-06 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE MEDIUM (U.K.) LTD Director 2016-11-11 CURRENT 1991-08-06 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE EXERTIS CONTINENTAL EUROPE HOLDINGS LIMITED Director 2016-06-30 CURRENT 1997-03-27 Active
GERARD PATRICK O'KEEFFE EXERTIS GEM LIMITED Director 2016-06-30 CURRENT 2013-10-17 Active
GERARD PATRICK O'KEEFFE GEM DISTRIBUTION LIMITED Director 2016-06-30 CURRENT 1984-10-26 Active
GERARD PATRICK O'KEEFFE SIRACOM LTD. Director 2016-04-05 CURRENT 2001-09-11 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE TRANSACTION ONE LIMITED Director 2015-05-12 CURRENT 1999-12-13 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE JANSON TECHNOLOGY LIMITED Director 2015-05-12 CURRENT 1994-01-14 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE DIGITAL TOOLBOX LIMITED Director 2015-05-12 CURRENT 1996-07-01 Active
GERARD PATRICK O'KEEFFE SENDIT.COM LIMITED Director 2014-12-11 CURRENT 1992-12-31 Active
GERARD PATRICK O'KEEFFE SEND IT LIMITED Director 2014-12-11 CURRENT 2004-02-17 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE BLACKSTAR ASSOCIATES LIMITED Director 2014-12-11 CURRENT 2001-07-03 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE OZMO ENTERTAINMENT LIMITED Director 2014-10-31 CURRENT 2004-01-08 Active
GERARD PATRICK O'KEEFFE MULTICHANNEL SOLUTIONS FOR ENTERTAINMENT (MSE) TRADING AS EXERTIS MSE LIMITED Director 2014-04-01 CURRENT 1989-04-14 Active
GERARD PATRICK O'KEEFFE COHORT TECHNOLOGY LIMITED Director 2013-10-04 CURRENT 2006-12-13 Dissolved 2016-09-10
GERARD PATRICK O'KEEFFE EXERTIS MICRO P LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
GERARD PATRICK O'KEEFFE ADVENT DATA LTD Director 2011-03-08 CURRENT 1990-08-07 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE ASHMEDE LIMITED Director 2011-03-08 CURRENT 2002-08-29 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE EXERTIS COMPUTER SUPPLIES LTD Director 2011-03-08 CURRENT 1978-02-24 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE EXERTIS ADVENT LTD Director 2011-03-08 CURRENT 2010-03-23 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE DCC TECHNOLOGY LIMITED Director 2010-03-03 CURRENT 1986-04-30 Active
GERARD PATRICK O'KEEFFE EXERTIS (HOLDINGS) LTD Director 2009-08-01 CURRENT 1989-05-04 Active
GERARD PATRICK O'KEEFFE MICRO PERIPHERALS LTD Director 2009-08-01 CURRENT 1988-10-17 Active
GERARD PATRICK O'KEEFFE MICRO P LTD Director 2009-08-01 CURRENT 1981-10-07 Active
GERARD PATRICK O'KEEFFE MICRO P MOBILE LIMITED Director 2008-05-30 CURRENT 2008-02-05 Active
GERARD PATRICK O'KEEFFE MICRO-P STOKE LIMITED Director 2007-11-23 CURRENT 2003-12-10 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE EXERTIS (UK) LTD Director 2007-06-07 CURRENT 1980-08-11 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
2023-03-14SECOND GAZETTE not voluntary dissolution
2022-12-27FIRST GAZETTE notice for voluntary strike-off
2022-12-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-19Application to strike the company off the register
2022-12-19DS01Application to strike the company off the register
2022-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES
2022-11-17APPOINTMENT TERMINATED, DIRECTOR RICHARD HINDS
2022-11-17APPOINTMENT TERMINATED, DIRECTOR RICHARD HINDS
2022-11-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HINDS
2022-10-18SH19Statement of capital on 2022-10-18 GBP 1
2022-10-18SH20Statement by Directors
2022-10-18CAP-SSSolvency Statement dated 20/09/22
2022-10-18RES13Resolutions passed:
  • Reduce capital redemption reserve 20/09/2022
  • Resolution of reduction in issued share capital
2022-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-08-18AP01DIRECTOR APPOINTED MR LESLIE DEACON
2021-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-02-11AP01DIRECTOR APPOINTED MR PAUL WILLIAM BRYAN
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR GERARD PATRICK O'KEEFFE
2019-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-05-30RES01ADOPT ARTICLES 30/05/19
2019-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2017-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/17 FROM Shorten Brook Way Altham Business Park, Altham, Accrington Lancashire BB5 5YJ
2016-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 649237
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2015-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 649237
2015-12-04AR0122/11/15 ANNUAL RETURN FULL LIST
2015-05-05TM02Termination of appointment of Steven James Townsley on 2015-04-30
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES TOWNSLEY
2015-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 649237
2014-12-08AR0122/11/14 ANNUAL RETURN FULL LIST
2014-03-25RES13Resolutions passed:
  • 12/03/2014
2014-03-25SH0112/03/14 STATEMENT OF CAPITAL GBP 649237.00
2013-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-12-17AR0122/11/13 ANNUAL RETURN FULL LIST
2013-01-11AR0122/11/12 ANNUAL RETURN FULL LIST
2012-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-01-06AR0122/11/11 ANNUAL RETURN FULL LIST
2011-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2010-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-12-13AR0122/11/10 ANNUAL RETURN FULL LIST
2010-03-10AP03Appointment of Mr Steven James Townsley as company secretary
2010-03-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL ALDEN
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALDEN
2010-02-11AP01DIRECTOR APPOINTED MR STEVEN JAMES TOWNSLEY
2009-12-11AR0122/11/09 FULL LIST
2009-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-04288aDIRECTOR APPOINTED MR GERARD O'KEEFFE
2009-01-19363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-12-19363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-06-07288bDIRECTOR RESIGNED
2007-02-06288cDIRECTOR'S PARTICULARS CHANGED
2007-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-01-19363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-01-26288cDIRECTOR'S PARTICULARS CHANGED
2005-12-19363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-22288bDIRECTOR RESIGNED
2005-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-03-16288bDIRECTOR RESIGNED
2005-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-01-18363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-11-09288aNEW DIRECTOR APPOINTED
2004-11-09288bDIRECTOR RESIGNED
2004-02-08363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2004-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-04AUDAUDITOR'S RESIGNATION
2002-12-06363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-06-17AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-14363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-11-30AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-22288aNEW DIRECTOR APPOINTED
2001-06-22288bDIRECTOR RESIGNED
2001-06-22288bDIRECTOR RESIGNED
2001-06-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-22288bDIRECTOR RESIGNED
2001-06-22288aNEW DIRECTOR APPOINTED
2001-06-22288bDIRECTOR RESIGNED
2001-06-22288bDIRECTOR RESIGNED
2001-06-16287REGISTERED OFFICE CHANGED ON 16/06/01 FROM: ST PAULS HOUSE 8/12 WARWICK LANE LONDON EC4P 4BN
2001-01-23288bDIRECTOR RESIGNED
2001-01-23288aNEW DIRECTOR APPOINTED
2001-01-12363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-07-11288aNEW DIRECTOR APPOINTED
2000-07-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-30225ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/03/00
2000-03-10288aNEW DIRECTOR APPOINTED
2000-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-06363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-06-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AGP DISTRIBUTION 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 AGP DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1998-10-29 Outstanding BNY INTERNATIONAL LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 AGP DISTRIBUTION LIMITED

Intangible Assets
Patents
We have not found any records of AGP DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGP DISTRIBUTION LIMITED
Trademarks
We have not found any records of AGP DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGP DISTRIBUTION 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 (74990 - Non-trading company) as AGP DISTRIBUTION LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AGP DISTRIBUTION 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 AGP DISTRIBUTION 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 AGP DISTRIBUTION 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.