A.G.S. TECH LIMITED

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

    Company NameA.G.S. TECH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04796783
    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 A.G.S. TECH LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is A.G.S. TECH LIMITED located?

    Registered Office Address
    7 Capricorn Park
    Blakewater Road
    BB1 5QR Blackburn
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for A.G.S. TECH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 29, 2025
    Next Accounts Due OnJun 29, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for A.G.S. TECH LIMITED?

    Last Confirmation Statement Made Up ToMar 15, 2026
    Next Confirmation Statement DueMar 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2025
    OverdueNo

    What are the latest filings for A.G.S. TECH LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period extended from Jun 30, 2025 to Sep 29, 2025

    1 pagesAA01

    Memorandum and Articles of Association

    8 pagesMA

    Satisfaction of charge 047967830005 in full

    1 pagesMR04

    Registration of charge 047967830006, created on Jul 09, 2025

    21 pagesMR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    3 pagesGUARANTEE2

    Unaudited abridged accounts made up to Jun 30, 2024

    8 pagesAA

    Confirmation statement made on Mar 15, 2025 with updates

    6 pagesCS01

    Director's details changed for Mr Philip James Miller on Mar 12, 2025

    2 pagesCH01

    Director's details changed for Mr Ali Khanbhai on Mar 12, 2025

    2 pagesCH01

    Appointment of Mr Ali Khanbhai as a director on Aug 21, 2024

    2 pagesAP01

    Appointment of Mr Philip James Miller as a director on Aug 21, 2024

    2 pagesAP01

    Notification of Abca Systems Group Limited as a person with significant control on Aug 21, 2024

    2 pagesPSC02

    Termination of appointment of Colin James Prescott as a director on Aug 21, 2024

    1 pagesTM01

    Termination of appointment of Christopher Shawn King as a director on Aug 21, 2024

    1 pagesTM01

    Termination of appointment of Steven Paul Cranshaw as a director on Aug 21, 2024

    1 pagesTM01

    Cessation of Scarisbrick Holdings Limited as a person with significant control on Aug 21, 2024

    1 pagesPSC07

    Cessation of Colin James Prescott as a person with significant control on Aug 21, 2024

    1 pagesPSC07

    Cessation of Christopher Shawn King as a person with significant control on Aug 21, 2024

    1 pagesPSC07

    Cessation of Steven Paul Cranshaw as a person with significant control on Aug 21, 2024

    1 pagesPSC07

    Registration of charge 047967830005, created on Aug 21, 2024

    49 pagesMR01

    Notification of Scarisbrick Holdings Limited as a person with significant control on Jan 06, 2017

    2 pagesPSC02

    Satisfaction of charge 047967830004 in full

    1 pagesMR04

    Satisfaction of charge 047967830003 in full

    1 pagesMR04

    Satisfaction of charge 047967830002 in full

    1 pagesMR04

    Who are the officers of A.G.S. TECH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KHANBHAI, Ali
    14 Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Cobalt 8
    Tyne And Wear
    United Kingdom
    Director
    14 Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Cobalt 8
    Tyne And Wear
    United Kingdom
    United KingdomBritish194772620003
    MILLER, Philip James
    14 Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Cobalt 8
    Tyne & Wear
    United Kingdom
    Director
    14 Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Cobalt 8
    Tyne & Wear
    United Kingdom
    EnglandBritish326739980001
    SHARP, John
    90 Coates Avenue
    BB18 6EU Barnoldswick
    Lancashire
    Secretary
    90 Coates Avenue
    BB18 6EU Barnoldswick
    Lancashire
    BritishDirector120978760001
    SHARP, Pamela Georgina
    67 Thwaites Road
    Oswaldtwistle
    BB5 4QT Accrington
    Lancashire
    Secretary
    67 Thwaites Road
    Oswaldtwistle
    BB5 4QT Accrington
    Lancashire
    BritishDirector90705930001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BRAITHWAITE, Richard Kenneth
    c/o Fs Accountants Ltd
    York Street
    BB7 2DL Clitheroe
    44
    Lancashire
    Director
    c/o Fs Accountants Ltd
    York Street
    BB7 2DL Clitheroe
    44
    Lancashire
    EnglandBritishDirector190135640001
    CRANSHAW, Steven Paul
    Blakewater Road
    BB1 5QR Blackburn
    7 Capricorn Park
    England
    Director
    Blakewater Road
    BB1 5QR Blackburn
    7 Capricorn Park
    England
    EnglandBritishCompany Director120362170002
    KING, Christopher Shawn
    Blakewater Road
    BB1 5QR Blackburn
    7 Capricorn Park
    England
    Director
    Blakewater Road
    BB1 5QR Blackburn
    7 Capricorn Park
    England
    EnglandBritishDirectors216981890001
    PRESCOTT, Colin James
    Blakewater Road
    BB1 5QR Blackburn
    7 Capricorn Park
    England
    Director
    Blakewater Road
    BB1 5QR Blackburn
    7 Capricorn Park
    England
    EnglandBritishCompany Director209371690001
    SHARP, Anthony George
    Glenfield Park 1
    Philips Road
    BB1 5PF Blackburn
    Suite 300a
    England
    Director
    Glenfield Park 1
    Philips Road
    BB1 5PF Blackburn
    Suite 300a
    England
    EnglandBritishDirector65153490001
    SHARP, John
    Gisburn Road
    BB18 5JX Barnoldswick
    106
    Lancashire
    United Kingdom
    Director
    Gisburn Road
    BB18 5JX Barnoldswick
    106
    Lancashire
    United Kingdom
    United KingdomBritishDirector120978760002
    SHARP, Pamela Georgina
    67 Thwaites Road
    Oswaldtwistle
    BB5 4QT Accrington
    Lancashire
    Director
    67 Thwaites Road
    Oswaldtwistle
    BB5 4QT Accrington
    Lancashire
    BritishDirector90705930001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of A.G.S. TECH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Abca Systems Group Limited
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Cobalt 8, 14
    Tyne And Wear
    England
    Aug 21, 2024
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Cobalt 8, 14
    Tyne And Wear
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Companies Registry
    Registration Number12500353
    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.
    Mr Colin James Prescott
    Blakewater Road
    BB1 5QR Blackburn
    7 Capricorn Park
    England
    Jan 06, 2017
    Blakewater Road
    BB1 5QR Blackburn
    7 Capricorn Park
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Steven Paul Cranshaw
    Blakewater Road
    BB1 5QR Blackburn
    7 Capricorn Park
    England
    Jan 06, 2017
    Blakewater Road
    BB1 5QR Blackburn
    7 Capricorn Park
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Christopher Shawn King
    Blakewater Road
    BB1 5QR Blackburn
    7 Capricorn Park
    England
    Jan 06, 2017
    Blakewater Road
    BB1 5QR Blackburn
    7 Capricorn Park
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Scarisbrick Holdings Limited
    Blakewater Road
    BB1 5QR Blackburn
    7 Capricorn Park
    England
    Jan 06, 2017
    Blakewater Road
    BB1 5QR Blackburn
    7 Capricorn Park
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act
    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.
    Mr Anthony George Sharp
    c/o FS ACCOUNTANTS LTD
    York Street
    BB7 2DL Clitheroe
    44
    Lancashire
    Apr 06, 2016
    c/o FS ACCOUNTANTS LTD
    York Street
    BB7 2DL Clitheroe
    44
    Lancashire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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