AGA PRINT LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAGA PRINT LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04717223
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AGA PRINT LTD.?

    • Printing n.e.c. (18129) / Manufacturing

    Where is AGA PRINT LTD. located?

    Registered Office Address
    9 Stock Road
    SS2 5QF Southend On Sea
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of AGA PRINT LTD.?

    Previous Company Names
    Company NameFromUntil
    WHITE VAN MAN LTD.Mar 31, 2003Mar 31, 2003

    What are the latest accounts for AGA PRINT LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AGA PRINT LTD.?

    Last Confirmation Statement Made Up ToMar 22, 2026
    Next Confirmation Statement DueApr 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 22, 2025
    OverdueNo

    What are the latest filings for AGA PRINT LTD.?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Mar 22, 2025 with no updates

    3 pagesCS01

    Registration of charge 047172230008, created on Mar 03, 2025

    28 pagesMR01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Satisfaction of charge 047172230006 in full

    1 pagesMR04

    Confirmation statement made on Mar 22, 2024 with updates

    6 pagesCS01

    Register(s) moved to registered inspection location 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG

    1 pagesAD03

    Second filing for the notification of Op Uk Bidco Limited as a person with significant control

    6 pagesRP04PSC02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 15, 2023

    • Capital: GBP 7
    3 pagesSH01

    Notification of Op Uk Bidco Limited as a person with significant control on Nov 15, 2023

    3 pagesPSC02
    Annotations
    DateAnnotation
    Apr 10, 2024Clarification A second filed PSC02 was registered on 10/04/2024.

    Cessation of Asap Print Ltd as a person with significant control on Dec 15, 2023

    1 pagesPSC07

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Director's details changed for Mr Liam Patrick Cleere on Mar 23, 2023

    2 pagesCH01

    Termination of appointment of Dirk Müller as a director on Mar 23, 2023

    1 pagesTM01

    Appointment of Mr Liam Patrick Cleere as a director on Mar 23, 2023

    2 pagesAP01

    Confirmation statement made on Mar 22, 2023 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on Mar 22, 2022 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Register inspection address has been changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG

    1 pagesAD02

    Confirmation statement made on Mar 22, 2021 with no updates

    3 pagesCS01

    Amended full accounts made up to Dec 31, 2019

    25 pagesAAMD

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Registration of charge 047172230007, created on Apr 16, 2020

    10 pagesMR01

    Who are the officers of AGA PRINT LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLEERE, Liam Patrick
    Stock Road
    SS2 5QF Southend-On-Sea
    9
    Essex
    United Kingdom
    Director
    Stock Road
    SS2 5QF Southend-On-Sea
    9
    Essex
    United Kingdom
    United KingdomIrish307204120001
    COOPER, Simon Jeremy
    Stock Road
    SS2 5QF Southend On Sea
    9
    Essex
    England
    Director
    Stock Road
    SS2 5QF Southend On Sea
    9
    Essex
    England
    United KingdomBritish113141370002
    PRIEST, Aron Christopher
    Stock Road
    SS2 5QF Southend On Sea
    9
    Essex
    United Kingdom
    Secretary
    Stock Road
    SS2 5QF Southend On Sea
    9
    Essex
    United Kingdom
    British94245260002
    TRENT NOMINEES LTD.
    92a Friern Gardens
    Wickford
    Essex
    Nominee Secretary
    92a Friern Gardens
    Wickford
    Essex
    900026800001
    FRIES, Michael
    Dr.-Mack-Strasse
    D-90762 Fürth
    83
    Germany
    Director
    Dr.-Mack-Strasse
    D-90762 Fürth
    83
    Germany
    GermanyGerman253705860001
    KELLY, Graham
    92a Friern Gardens
    SS12 0HD Wickford
    Essex
    Nominee Director
    92a Friern Gardens
    SS12 0HD Wickford
    Essex
    British900026790001
    MÜLLER, Dirk
    Dr.-Mack-Strasse
    D-90762 Fürth
    83
    Germany
    Director
    Dr.-Mack-Strasse
    D-90762 Fürth
    83
    Germany
    GermanyGerman253706160001
    PRIEST, Aron Christopher
    Stock Road
    SS2 5QF Southend On Sea
    9
    Essex
    United Kingdom
    Director
    Stock Road
    SS2 5QF Southend On Sea
    9
    Essex
    United Kingdom
    EnglandBritish94245260004
    RALPH, Gregory
    Stock Road
    SS2 5QF Southend On Sea
    9
    Essex
    United Kingdom
    Director
    Stock Road
    SS2 5QF Southend On Sea
    9
    Essex
    United Kingdom
    EnglandBritish94245360005
    SMITH, Andrew John Robert
    Stock Road
    SS2 5QF Southend On Sea
    9
    Essex
    United Kingdom
    Director
    Stock Road
    SS2 5QF Southend On Sea
    9
    Essex
    United Kingdom
    United KingdomBritish94245320002

    Who are the persons with significant control of AGA PRINT LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Op Uk Bidco Limited
    Stock Road
    SS2 5QF Southend-On-Sea
    9
    Essex
    United Kingdom
    Dec 15, 2023
    Stock Road
    SS2 5QF Southend-On-Sea
    9
    Essex
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Company Register
    Registration Number10629110
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Stock Road
    SS2 5QF Southend On Sea
    9
    Essex
    England
    Apr 06, 2016
    Stock Road
    SS2 5QF Southend On Sea
    9
    Essex
    England
    Yes
    Legal FormLtd
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number08072808
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0