Agc Property Development Limited STOKE ON TRENT


Founded in 2017, Agc Property Development, classified under reg no. 10669820 is an active company. Currently registered at 47a Adamthwaite Drive ST11 9HL, Stoke On Trent the company has been in the business for 7 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has one director. David S., appointed on 14 March 2017. There are currently no secretaries appointed. As of 28 May 2024, there was 1 ex director - Maria S.. There were no ex secretaries.

Agc Property Development Limited Address / Contact

Office Address 47a Adamthwaite Drive
Office Address2 Blythe Bridge
Town Stoke On Trent
Post code ST11 9HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10669820
Date of Incorporation Tue, 14th Mar 2017
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 5th Oct 2023 (2023-10-05)
Last confirmation statement dated Wed, 21st Sep 2022

Company staff

David S.

Position: Director

Appointed: 14 March 2017

Maria S.

Position: Director

Appointed: 04 September 2021

Resigned: 08 March 2024

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is David S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is David S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

David S.

Notified on 14 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

David S.

Notified on 14 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3242095611 5491 8573 486
Current Assets 2091 0111 5491 8573 486
Debtors  450   
Net Assets Liabilities-1 020-3 472-3 702-3 564-3 906-3 627
Other Debtors  450   
Property Plant Equipment    339 418444 828
Other
Description Principal Activities    68 10068 100
Accrued Liabilities Not Expressed Within Creditors Subtotal   4001 050 
Bank Borrowings Overdrafts79 194161 674244 154244 154  
Creditors79 194161 674244 154160160132 787
Fixed Assets   339 418339 418444 828
Investment Property109 160224 511339 418339 418  
Investment Property Fair Value Model109 160224 511339 418   
Net Current Assets Liabilities-30 986-66 309-98 9661 389-99 170-129 301
Number Shares Issued Fully Paid100     
Other Creditors31 31066 51899 977100 377  
Par Value Share1     
Property Plant Equipment Gross Cost    339 418444 828
Total Additions Including From Business Combinations Property Plant Equipment     105 410
Total Assets Less Current Liabilities78 174158 202240 452340 807240 248315 527

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers
Director appointment termination date: March 8, 2024
filed on: 11th, March 2024
Free Download (1 page)

Company search

Advertisements