Active
Company Information for AGW GROUP LTD
10 ST ANN STREET, SALISBURY, WILTSHIRE, SP1 2DN,
|
Company Registration Number
05149763
Private Limited Company
Active |
Company Name | ||
---|---|---|
AGW GROUP LTD | ||
Legal Registered Office | ||
10 ST ANN STREET SALISBURY WILTSHIRE SP1 2DN Other companies in SP1 | ||
Previous Names | ||
|
Company Number | 05149763 | |
---|---|---|
Company ID Number | 05149763 | |
Date formed | 2004-06-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 09/06/2016 | |
Return next due | 07/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB363252564 |
Last Datalog update: | 2024-07-05 16:13:19 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AGW Group Co., Limited | Unknown | Company formed on the 2015-03-24 | ||
AGW GROUP LTD | 9311 NE 41ST AVE VANCOUVER WA 986655305 | Dissolved | Company formed on the 2017-01-03 | |
AGW GROUP LTD. | Voluntary Liquidation | |||
AGW GROUP | California | Unknown | ||
AGW GROUP LTD | 48 - 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG | Active - Proposal to Strike off | Company formed on the 2018-08-06 | |
AGW GROUP (AU) PTY LTD | Dissolved | Company formed on the 2021-04-21 | ||
AGW GROUP NY LLC | 18 Meadowbrook Ln Rockland Monsey NY 10952 | Active | Company formed on the 2022-05-13 | |
AGW GROUP, LLC | C/O LELAND J. GERSHELL 600 WEST 111TH STREET NEW YORK NY 10025 | Active | Company formed on the 2000-11-21 |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA WATTS |
||
ANTHONY GEORGE EMANS |
||
JOHN CHARLES WATTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DAWSON |
Director | ||
ANTHONY GEORGE EMANS |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A AND E PROPERTY SERVICES LTD | Director | 2011-01-13 | CURRENT | 2011-01-13 | Active - Proposal to Strike off | |
AME SOUTHERN LTD | Director | 2014-02-14 | CURRENT | 2014-02-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Company name changed andover gas & water LIMITED\certificate issued on 09/05/24 | ||
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 25/10/23, WITH UPDATES | ||
Change of details for Agw (Holdings) Ltd as a person with significant control on 2023-07-19 | ||
SECRETARY'S DETAILS CHNAGED FOR PATRICIA WATTS on 2023-10-16 | ||
Director's details changed for Mr John Charles Watts on 2023-10-16 | ||
CESSATION OF JOHN CHARLES WATTS AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Agw (Holdings) Ltd as a person with significant control on 2023-07-19 | ||
DIRECTOR APPOINTED MR KIRK PETER DUDMISH | ||
DIRECTOR APPOINTED MRS KIRSTY VICTORIA DUDMISH | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES | |
Register inspection address changed from Unit 8 Walworth Enterprise Centre West Way Andover SP10 5AP England to Unit 2D Walworth Enterprise Centre West Way Andover SP10 5AP | ||
CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES | |
AD02 | Register inspection address changed from Unit 8 Walworth Enterprise Centre West Way Andover SP10 5AP England to Unit 2D Walworth Enterprise Centre West Way Andover SP10 5AP | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES | |
AD02 | Register inspection address changed from Andover Gas & Water Ltd Salisbury Road Abbotts Ann Andover Hampshire SP11 7NX England to Unit 8 Walworth Enterprise Centre West Way Andover SP10 5AP | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY GEORGE EMANS | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE LOVELL / 14/12/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DAWSON | |
AP01 | DIRECTOR APPOINTED MR ANTHONY GEORGE LOVELL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE LOVELL / 14/12/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DAWSON | |
AP01 | DIRECTOR APPOINTED MR ANTHONY GEORGE LOVELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY GEORGE EMANS | |
LATEST SOC | 22/06/17 STATEMENT OF CAPITAL;GBP 138 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANTHONY GEORGE EMANS | |
AP01 | DIRECTOR APPOINTED MR JOHN DAWSON | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 138 | |
AR01 | 09/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 138 | |
SH01 | 25/11/15 STATEMENT OF CAPITAL GBP 138 | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 21/01/16 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 09/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 09/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/11 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O DELL ENGINEERING LTD ANDOVER GAS & WATER LTD SALISBURY ROAD ABBOTTS ANN ANDOVER HAMPSHIRE SP11 7NX ENGLAND | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES WATTS / 09/06/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 10 SAINT ANN STREET SALISBURY WILTSHIRE SP1 2DN | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS | |
RES01 | ADOPT MEM AND ARTS 03/03/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 03/03/08 GBP SI 10@1=10 GBP IC 100/110 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS | |
88(2)R | AD 09/06/04--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-07-31 | £ 183,027 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 236,386 |
Creditors and other liabilities
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 AGW GROUP LTD
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 43,508 |
Cash Bank In Hand | 2012-07-31 | £ 127,024 |
Current Assets | 2013-07-31 | £ 281,638 |
Current Assets | 2012-07-31 | £ 350,779 |
Debtors | 2013-07-31 | £ 229,111 |
Debtors | 2012-07-31 | £ 221,555 |
Fixed Assets | 2013-07-31 | £ 13,517 |
Fixed Assets | 2012-07-31 | £ 3,675 |
Shareholder Funds | 2013-07-31 | £ 112,128 |
Shareholder Funds | 2012-07-31 | £ 118,068 |
Stocks Inventory | 2013-07-31 | £ 9,019 |
Stocks Inventory | 2012-07-31 | £ 2,200 |
Tangible Fixed Assets | 2013-07-31 | £ 13,517 |
Tangible Fixed Assets | 2012-07-31 | £ 3,675 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as AGW GROUP LTD are:
CENTRAL HEATING SERVICES LIMITED | £ 3,282,868 |
LIBERTY GAS GROUP LIMITED | £ 1,640,933 |
SWALE HEATING LIMITED | £ 1,562,220 |
BRIDGE HEATING LIMITED | £ 1,417,294 |
ROBERT HEATH HEATING LIMITED | £ 1,264,861 |
M & G CONSTRUCTION LIMITED | £ 636,528 |
SELECT HEATING SERVICES LIMITED | £ 478,037 |
GARDNER MECHANICAL SERVICES LIMITED | £ 466,182 |
RMC MECHANICAL SERVICES LIMITED | £ 452,501 |
VSN ENTERPRISES LIMITED | £ 378,469 |
T BROWN GROUP LIMITED | £ 77,470,711 |
LIBERTY GAS GROUP LIMITED | £ 47,318,228 |
EPS GROUP LIMITED | £ 36,614,157 |
CHAPS LTD | £ 35,241,318 |
INTEGRAL UK LIMITED | £ 31,349,845 |
QUALITY HEATING SERVICES LIMITED | £ 17,620,749 |
WESTMINSTER BUILDING SERVICES LIMITED | £ 14,147,621 |
ROTHWELL PLUMBING SERVICES LIMITED | £ 13,856,241 |
OAKRAY LIMITED | £ 12,448,238 |
AARON SERVICES LIMITED | £ 12,052,631 |
T BROWN GROUP LIMITED | £ 77,470,711 |
LIBERTY GAS GROUP LIMITED | £ 47,318,228 |
EPS GROUP LIMITED | £ 36,614,157 |
CHAPS LTD | £ 35,241,318 |
INTEGRAL UK LIMITED | £ 31,349,845 |
QUALITY HEATING SERVICES LIMITED | £ 17,620,749 |
WESTMINSTER BUILDING SERVICES LIMITED | £ 14,147,621 |
ROTHWELL PLUMBING SERVICES LIMITED | £ 13,856,241 |
OAKRAY LIMITED | £ 12,448,238 |
AARON SERVICES LIMITED | £ 12,052,631 |
T BROWN GROUP LIMITED | £ 77,470,711 |
LIBERTY GAS GROUP LIMITED | £ 47,318,228 |
EPS GROUP LIMITED | £ 36,614,157 |
CHAPS LTD | £ 35,241,318 |
INTEGRAL UK LIMITED | £ 31,349,845 |
QUALITY HEATING SERVICES LIMITED | £ 17,620,749 |
WESTMINSTER BUILDING SERVICES LIMITED | £ 14,147,621 |
ROTHWELL PLUMBING SERVICES LIMITED | £ 13,856,241 |
OAKRAY LIMITED | £ 12,448,238 |
AARON SERVICES LIMITED | £ 12,052,631 |
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. |