A.G.S. TECH LIMITED
Overview
| Company Name | A.G.S. TECH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04796783 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for A.G.S. TECH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 29, 2025 |
| Next Accounts Due On | Jun 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for A.G.S. TECH LIMITED?
| Last Confirmation Statement Made Up To | Mar 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 15, 2025 |
| Overdue | No |
What are the latest filings for A.G.S. TECH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Previous accounting period extended from Jun 30, 2025 to Sep 29, 2025 | 1 pages | AA01 | ||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Satisfaction of charge 047967830005 in full | 1 pages | MR04 | ||||||||||
Registration of charge 047967830006, created on Jul 09, 2025 | 21 pages | MR01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2025 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr Philip James Miller on Mar 12, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ali Khanbhai on Mar 12, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mr Ali Khanbhai as a director on Aug 21, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip James Miller as a director on Aug 21, 2024 | 2 pages | AP01 | ||||||||||
Notification of Abca Systems Group Limited as a person with significant control on Aug 21, 2024 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Colin James Prescott as a director on Aug 21, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Shawn King as a director on Aug 21, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Paul Cranshaw as a director on Aug 21, 2024 | 1 pages | TM01 | ||||||||||
Cessation of Scarisbrick Holdings Limited as a person with significant control on Aug 21, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Colin James Prescott as a person with significant control on Aug 21, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Christopher Shawn King as a person with significant control on Aug 21, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Steven Paul Cranshaw as a person with significant control on Aug 21, 2024 | 1 pages | PSC07 | ||||||||||
Registration of charge 047967830005, created on Aug 21, 2024 | 49 pages | MR01 | ||||||||||
Notification of Scarisbrick Holdings Limited as a person with significant control on Jan 06, 2017 | 2 pages | PSC02 | ||||||||||
Satisfaction of charge 047967830004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 047967830003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 047967830002 in full | 1 pages | MR04 | ||||||||||
Who are the officers of A.G.S. TECH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KHANBHAI, Ali | Director | 14 Silver Fox Way Cobalt Business Park NE27 0QJ Newcastle Upon Tyne Cobalt 8 Tyne And Wear United Kingdom | United Kingdom | British | 194772620003 | |||||
| MILLER, Philip James | Director | 14 Silver Fox Way Cobalt Business Park NE27 0QJ Newcastle Upon Tyne Cobalt 8 Tyne & Wear United Kingdom | England | British | 326739980001 | |||||
| SHARP, John | Secretary | 90 Coates Avenue BB18 6EU Barnoldswick Lancashire | British | Director | 120978760001 | |||||
| SHARP, Pamela Georgina | Secretary | 67 Thwaites Road Oswaldtwistle BB5 4QT Accrington Lancashire | British | Director | 90705930001 | |||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BRAITHWAITE, Richard Kenneth | Director | c/o Fs Accountants Ltd York Street BB7 2DL Clitheroe 44 Lancashire | England | British | Director | 190135640001 | ||||
| CRANSHAW, Steven Paul | Director | Blakewater Road BB1 5QR Blackburn 7 Capricorn Park England | England | British | Company Director | 120362170002 | ||||
| KING, Christopher Shawn | Director | Blakewater Road BB1 5QR Blackburn 7 Capricorn Park England | England | British | Directors | 216981890001 | ||||
| PRESCOTT, Colin James | Director | Blakewater Road BB1 5QR Blackburn 7 Capricorn Park England | England | British | Company Director | 209371690001 | ||||
| SHARP, Anthony George | Director | Glenfield Park 1 Philips Road BB1 5PF Blackburn Suite 300a England | England | British | Director | 65153490001 | ||||
| SHARP, John | Director | Gisburn Road BB18 5JX Barnoldswick 106 Lancashire United Kingdom | United Kingdom | British | Director | 120978760002 | ||||
| SHARP, Pamela Georgina | Director | 67 Thwaites Road Oswaldtwistle BB5 4QT Accrington Lancashire | British | Director | 90705930001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of A.G.S. TECH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Abca Systems Group Limited | Aug 21, 2024 | Silver Fox Way Cobalt Business Park NE27 0QJ Newcastle Upon Tyne Cobalt 8, 14 Tyne And Wear England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Colin James Prescott | Jan 06, 2017 | Blakewater Road BB1 5QR Blackburn 7 Capricorn Park England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Steven Paul Cranshaw | Jan 06, 2017 | Blakewater Road BB1 5QR Blackburn 7 Capricorn Park England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Shawn King | Jan 06, 2017 | Blakewater Road BB1 5QR Blackburn 7 Capricorn Park England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Scarisbrick Holdings Limited | Jan 06, 2017 | Blakewater Road BB1 5QR Blackburn 7 Capricorn Park England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Anthony George Sharp | 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
| |||||||||||||
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