You are here: bizstats.co.uk > a-z index > A list > AG list

Agd Equipment Limited STRATFORD UPON AVON


Agd Equipment started in year 1976 as Private Limited Company with registration number 01275753. The Agd Equipment company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Stratford Upon Avon at Avonbrook House 198 Masons Road. Postal code: CV37 9LQ. Since 1995-12-28 Agd Equipment Limited is no longer carrying the name A.g.d. Holdings.

At the moment there are 3 directors in the the company, namely Elizabeth L., William L. and Robert L.. In addition one secretary - Anita L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Agd Equipment Limited Address / Contact

Office Address Avonbrook House 198 Masons Road
Office Address2 Stratford Enterprise Park
Town Stratford Upon Avon
Post code CV37 9LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01275753
Date of Incorporation Fri, 3rd Sep 1976
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 30th June
Company age 48 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Anita L.

Position: Secretary

Appointed: 12 March 2018

Elizabeth L.

Position: Director

Appointed: 01 January 2012

William L.

Position: Director

Appointed: 30 November 1992

Robert L.

Position: Director

Appointed: 30 November 1992

Richard L.

Position: Secretary

Appointed: 29 March 2011

Resigned: 31 December 2012

Alan B.

Position: Director

Appointed: 01 March 2006

Resigned: 02 November 2007

Robert L.

Position: Secretary

Appointed: 31 October 2004

Resigned: 14 November 2007

Phillip R.

Position: Director

Appointed: 19 September 2003

Resigned: 28 May 2012

Stephen A.

Position: Director

Appointed: 21 July 2003

Resigned: 31 October 2004

Stephen A.

Position: Secretary

Appointed: 05 November 2002

Resigned: 31 October 2004

John C.

Position: Director

Appointed: 29 June 1993

Resigned: 05 November 2002

Richard L.

Position: Director

Appointed: 30 November 1992

Resigned: 24 March 1995

John C.

Position: Secretary

Appointed: 30 November 1992

Resigned: 05 November 2002

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we found, there is Robert L. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is William L. This PSC has significiant influence or control over the company,. Moving on, there is Elizabeth L., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Robert L.

Notified on 6 April 2016
Nature of control: significiant influence or control

William L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Elizabeth L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

A.g.d. Holdings December 28, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2023-06-30
filed on: 1st, November 2023
Free Download (34 pages)

Company search

Advertisements