Company NameA & G Design Services Ltd
DirectorPaul Armstrong
Company StatusActive
Company Number07926710
CategoryPrivate Limited Company
Incorporation Date27 January 2012(12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Paul Armstrong
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address27 Harwood Close
Cramlington
Northumberland
NE23 6AW
Director NameMr Michael Gurkin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Deepdale Road
Cullercoats
North Shields
Tyne & Wear
NE30 3AN

Contact

Websitewww.aandgdesign.com
Email address[email protected]
Telephone01670 361364
Telephone regionMorpeth

Location

Registered Address27 Harwood Close
Cramlington
NE23 6AW
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington Village
Built Up AreaCramlington

Shareholders

100 at £1Paul Armstrong
100.00%
Ordinary

Financials

Year2014
Net Worth£663
Cash£5,640
Current Liabilities£14,604

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

23 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
13 March 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
24 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
31 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
27 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
2 February 2021Registered office address changed from Suite 2.10 Howard House Commercial Centre Howard Street North Shields Tyne and Wear NE30 1AR to 27 Harwood Close Cramlington NE23 6AW on 2 February 2021 (1 page)
1 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
4 August 2020Micro company accounts made up to 31 January 2020 (3 pages)
29 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
31 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
15 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
7 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
8 April 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
19 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
14 November 2014Termination of appointment of Michael Gurkin as a director on 14 November 2014 (1 page)
14 November 2014Termination of appointment of Michael Gurkin as a director on 14 November 2014 (1 page)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
10 April 2013Registered office address changed from 22 Deepdale Road Cullercoats North Shields Tyne & Wear NE30 3AN United Kingdom on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 22 Deepdale Road Cullercoats North Shields Tyne & Wear NE30 3AN United Kingdom on 10 April 2013 (1 page)
5 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
27 January 2012Incorporation (16 pages)
27 January 2012Incorporation (16 pages)