Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5US
Secretary Name | Mrs Stacey Ann Johnson |
---|---|
Status | Current |
Appointed | 23 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Platinum House Locomotion Way Camperdown Industrial Estate Newcastle Upon Tyne NE12 5US |
Director Name | Mr Joe Steven Cornforth |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2015(3 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Platinum House Locomotion Way Camperdown Industrial Estate Newcastle Upon Tyne NE12 5US |
Director Name | Mr Andrew Charles Johnson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Platinum House Locomotion Way Camperdown Industrial Estate Newcastle Upon Tyne NE12 5US |
Director Name | Mrs Kay Cornforth |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(8 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Platinum House Locomotion Way Camperdown Industrial Estate Newcastle Upon Tyne NE12 5US |
Director Name | Mrs Stacey Ann Johnson |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(8 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Platinum House Locomotion Way Camperdown Industrial Estate Newcastle Upon Tyne NE12 5US |
Website | www.ags-newcastle.co.uk |
---|
Registered Address | Platinum House Locomotion Way Camperdown Industrial Estate Newcastle Upon Tyne NE12 5US |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
40 at £1 | Johnson Andrew 40.00% Ordinary |
---|---|
40 at £1 | Steven Cornforth 40.00% Ordinary |
20 at £1 | Joe Cornforth 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,539 |
Cash | £27,033 |
Current Liabilities | £38,672 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 4 weeks from now) |
2 April 2024 | Confirmation statement made on 1 April 2024 with no updates (3 pages) |
---|---|
15 September 2023 | Cessation of Steven John Cornforth as a person with significant control on 1 September 2023 (1 page) |
12 September 2023 | Notification of Joe Cornforth as a person with significant control on 1 September 2023 (2 pages) |
8 June 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
4 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
1 August 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
28 July 2022 | Director's details changed for Mr Joe Steven Cornforth on 27 July 2022 (2 pages) |
1 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
17 May 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
29 April 2021 | Appointment of Mrs Stacey Ann Johnson as a director on 1 April 2021 (2 pages) |
29 April 2021 | Confirmation statement made on 1 April 2021 with updates (4 pages) |
29 April 2021 | Appointment of Mrs Kay Cornforth as a director on 1 April 2021 (2 pages) |
7 January 2021 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
3 June 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
6 March 2020 | Registered office address changed from Unit 18 Wesley Court Benton Square Industrial Estate Holystone Tyne and Wear NE12 9BS to Platinum House Locomotion Way Camperdown Industrial Estate Newcastle upon Tyne NE12 5US on 6 March 2020 (1 page) |
4 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
26 October 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
25 July 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
7 June 2018 | Statement of capital following an allotment of shares on 1 June 2018
|
30 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
11 May 2017 | Appointment of Mr Andrew Johnson as a director on 1 January 2017 (2 pages) |
11 May 2017 | Appointment of Mr Andrew Johnson as a director on 1 January 2017 (2 pages) |
27 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
25 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders (3 pages) |
25 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders (3 pages) |
6 November 2015 | Appointment of Mr Joe Steven Cornforth as a director on 5 November 2015 (2 pages) |
6 November 2015 | Appointment of Mr Joe Steven Cornforth as a director on 5 November 2015 (2 pages) |
6 November 2015 | Appointment of Mr Joe Steven Cornforth as a director on 5 November 2015 (2 pages) |
5 November 2015 | Statement of capital following an allotment of shares on 4 November 2015
|
5 November 2015 | Statement of capital following an allotment of shares on 4 November 2015
|
5 November 2015 | Statement of capital following an allotment of shares on 4 November 2015
|
24 June 2015 | Total exemption small company accounts made up to 30 October 2014 (5 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 October 2014 (5 pages) |
27 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
9 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
23 October 2012 | Incorporation
|
23 October 2012 | Incorporation
|