A & G HOME IMPROVEMENTS LIMITED
Overview
| Company Name | A & G HOME IMPROVEMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04874289 |
| 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 HOME IMPROVEMENTS LIMITED?
- Other construction installation (43290) / Construction
Where is A & G HOME IMPROVEMENTS LIMITED located?
| Registered Office Address | The Old Post Cottage, Top Green Denston CB8 8PW Newmarket Suffolk |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of A & G HOME IMPROVEMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| A & G WINDOWS & CONSERVATORIES LIMITED | Aug 21, 2003 | Aug 21, 2003 |
What are the latest accounts for A & G HOME IMPROVEMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for A & G HOME IMPROVEMENTS LIMITED?
| Last Confirmation Statement Made Up To | Mar 14, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 28, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 14, 2026 |
| Overdue | No |
What are the latest filings for A & G HOME IMPROVEMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 14, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||
Confirmation statement made on Mar 14, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Mar 14, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Mar 14, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Appointment of Mr James Nicholas Beasley as a director on Apr 06, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 14, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Alan Geoffrey Whitfield as a secretary on Mar 10, 2022 | 1 pages | TM02 | ||
Notification of James Nicholas Beasley as a person with significant control on Mar 10, 2022 | 2 pages | PSC01 | ||
Termination of appointment of Alan Geoffrey Whitfield as a director on Mar 10, 2022 | 1 pages | TM01 | ||
Cessation of Alan Geoffrey Whitfield as a person with significant control on Mar 10, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Dec 01, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Dec 01, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Dec 01, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Dec 01, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||
Confirmation statement made on Dec 01, 2016 with updates | 6 pages | CS01 | ||
Who are the officers of A & G HOME IMPROVEMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEASLEY, James Nicholas | Director | The Old Post Cottage, Top Green Denston CB8 8PW Newmarket Suffolk | England | British | 293544720001 | |||||
| WHITFIELD, Geoffrey James | Director | Chappel Drive CB9 0DJ Haverhill 36 Suffolk United Kingdom | United Kingdom | British | 92520920002 | |||||
| WHITFIELD, Alan Geoffrey | Secretary | Farmerie Road Hundon CO10 8HA Sudury 71 Suffolk United Kingdom | British | 92520940002 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BOBAN, Zygmunt Marek | Director | 1 Newton Lane SL4 2RY Old Windsor Berkshire | British | 81151630001 | ||||||
| CRABB, David | Director | 261 Hinton Way Great Shelford CB2 5AN Cambridge | British | 90349230001 | ||||||
| SHORT, Stuart John | Director | 3 Westward Deals Kedington CB9 7PN Haverhill Suffolk | British | 108823570002 | ||||||
| WHITFIELD, Alan Geoffrey | Director | Farmerie Road Hundon CO10 8HA Sudbury 71 Suffolk England | England | British | 92520940003 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of A & G HOME IMPROVEMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Nicholas Beasley | Mar 10, 2022 | The Old Post Cottage, Top Green Denston CB8 8PW Newmarket Suffolk | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Alan Geoffrey Whitfield | Apr 06, 2016 | The Old Post Cottage, Top Green Denston CB8 8PW Newmarket Suffolk | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Geoffrey James Whitfield | Apr 06, 2016 | The Old Post Cottage, Top Green Denston CB8 8PW Newmarket Suffolk | No |
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