AGS LIMITED - UXBRIDGE
Company Profile | Company Filings |
Overview
AGS LIMITED is a Private Limited Company from UXBRIDGE and has the status: Active.
AGS LIMITED was incorporated 33 years ago on 09/04/1991 and has the registered number: 02599673. The accounts status is SMALL and accounts are next due on 30/09/2024.
AGS LIMITED was incorporated 33 years ago on 09/04/1991 and has the registered number: 02599673. The accounts status is SMALL and accounts are next due on 30/09/2024.
AGS LIMITED - UXBRIDGE
This company is listed in the following categories:
49410 - Freight transport by road
49410 - Freight transport by road
50200 - Sea and coastal freight water transport
52103 - Operation of warehousing and storage facilities for land transport activities
52290 - Other transportation support activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 1 TRADE CITY BUSINESS PARK
UXBRIDGE
MIDDLESEX
UB8 2DB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/04/2023 | 15/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ERIC JEAN PONCHAUT | Nov 1968 | French | Director | 2021-07-06 | CURRENT |
CEDRIC ANGE CASTRO | Nov 1974 | French | Director | 2006-12-11 | CURRENT |
GREGORY JEAN PIERRE MASANET | Feb 1972 | French | Director | 2000-07-01 UNTIL 2002-03-08 | RESIGNED |
ALAIN TAIEB | French | Secretary | 1992-08-31 UNTIL 2024-04-01 | RESIGNED | |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Director | 1991-04-09 UNTIL 1991-04-26 | RESIGNED | |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Secretary | 1991-04-09 UNTIL 1991-04-26 | RESIGNED | |
MR SAMUEL GEORGE ALAN LLOYD | Mar 1960 | British | Nominee Director | 1991-04-09 UNTIL 1991-04-26 | RESIGNED |
MR GARETH DAVID THOMAS | Apr 1968 | British | Director | 2015-12-10 UNTIL 2016-11-10 | RESIGNED |
MR ALAIN TAIEB | Feb 1954 | French | Director | 1998-12-02 UNTIL 2024-04-01 | RESIGNED |
MS JOANNE ELIZABETH SEDDON | Sep 1967 | British | Director | 2015-01-01 UNTIL 2016-06-24 | RESIGNED |
NICHOLAS GABRIEL | May 1956 | British | Director | 1998-12-01 UNTIL 1999-06-24 | RESIGNED |
MR JAMES CHRISTOPHER SAWYER | Sep 1979 | British | Director | 2019-05-01 UNTIL 2023-01-25 | RESIGNED |
CHRISTOPHE PLAIDEAU | Aug 1968 | French | Director | 1995-04-02 UNTIL 1998-12-02 | RESIGNED |
JOHN DANIEL PAYNE | Mar 1963 | British | Director | 2012-10-08 UNTIL 2014-10-31 | RESIGNED |
CREMORNE NOMINEES LIMITED | Corporate Secretary | 1991-04-26 UNTIL 1992-08-31 | RESIGNED | ||
MR ANDREW STEVEN ELLIMAN | Nov 1970 | English | Director | 2015-01-01 UNTIL 2017-03-03 | RESIGNED |
MR MATTHEW DAVID BURDEN | Apr 1969 | British | Director | 2017-01-16 UNTIL 2019-03-04 | RESIGNED |
EDO BARNER | Sep 1976 | French | Director | 2015-01-01 UNTIL 2021-06-14 | RESIGNED |
FREDERIC DANIEL | May 1970 | French | Director | 1999-06-24 UNTIL 2000-08-01 | RESIGNED |
OLIVER CROUZET | Aug 1962 | French | Director | 1991-04-26 UNTIL 1995-04-02 | RESIGNED |
MR MARIO MICHELE AMATO | Nov 1952 | American | Director | 2007-08-15 UNTIL 2012-10-08 | RESIGNED |
MR ROGER DONALD AIKEN | Jan 1958 | British | Director | 2002-03-07 UNTIL 2006-12-22 | RESIGNED |
DOMINIC JOHN YEO | Jan 1967 | British | Director | 2015-01-01 UNTIL 2015-09-25 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
AGS_LTD - Accounts | 2023-09-30 | 31-12-2022 | £3,717 Cash £-1,591,772 equity |
AGS_LTD - Accounts | 2022-09-14 | 31-12-2021 | £25,933 Cash £-1,300,265 equity |
AGS Limited - Period Ending 2020-12-31 | 2021-09-22 | 31-12-2020 | £68,152 Cash £-1,336,670 equity |