Ag Solar Ltd CARDIFF


Ag Solar Ltd is a private limited company that can be found at 11065206 - Companies House Default Address, Cardiff CF14 8LH. Its net worth is valued to be 1846428 pounds, and the fixed assets the company owns total up to 1387493 pounds. Incorporated on 2017-11-15, this 6-year-old company is run by 1 director.
Director Nehru D., appointed on 02 January 2023.
The company is categorised as "event catering activities" (SIC code: 56210). According to official data there was a name change on 2019-10-31 and their previous name was Ag Cryptency Ltd.
The last confirmation statement was filed on 2021-11-19 and the date for the following filing is 2022-12-03. Moreover, the annual accounts were filed on 23 January 2019 and the next filing is due on 23 January 2021.

Ag Solar Ltd Address / Contact

Office Address 11065206 - Companies House Default Address
Town Cardiff
Post code CF14 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 11065206
Date of Incorporation Wed, 15th Nov 2017
Industry Event catering activities
End of financial Year 23rd January
Company age 7 years old
Account next due date Sat, 23rd Jan 2021 (1188 days after)
Account last made up date Wed, 23rd Jan 2019
Next confirmation statement due date Sat, 3rd Dec 2022 (2022-12-03)
Last confirmation statement dated Fri, 19th Nov 2021

Company staff

Nehru D.

Position: Director

Appointed: 02 January 2023

Jordan H.

Position: Director

Appointed: 05 March 2022

Resigned: 05 June 2022

Walter H.

Position: Director

Appointed: 30 November 2019

Resigned: 05 March 2022

Sageer M.

Position: Director

Appointed: 29 November 2019

Resigned: 30 November 2019

Raymond F.

Position: Secretary

Appointed: 15 November 2017

Resigned: 29 November 2019

Raymond F.

Position: Director

Appointed: 15 November 2017

Resigned: 29 November 2019

People with significant control

The register of persons with significant control that own or control the company is made up of 5 names. As BizStats established, there is Charles P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Jordan H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Walter H., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Charles P.

Notified on 5 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jordan H.

Notified on 5 March 2022
Ceased on 5 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Walter H.

Notified on 30 November 2019
Ceased on 5 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sageer M.

Notified on 29 November 2019
Ceased on 30 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Raymond F.

Notified on 15 November 2017
Ceased on 29 November 2019
Nature of control: significiant influence or control

Company previous names

Ag Cryptency October 31, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-232019-01-23
Net Worth1 846 428 
Balance Sheet
Cash Bank On Hand458 935475 652
Current Assets458 9351 867 330
Debtors724 251987 526
Net Assets Liabilities1 846 4282 142 067
Property Plant Equipment650 000650 000
Total Inventories125 654404 152
Cash Bank In Hand458 935 
Net Assets Liabilities Including Pension Asset Liability1 846 428 
Tangible Fixed Assets1 387 493 
Reserves/Capital
Called Up Share Capital2 
Profit Loss Account Reserve1 846 426 
Shareholder Funds1 846 428 
Other
Creditors362 412875 263
Fixed Assets1 387 4931 150 000
Intangible Assets250 000500 000
Intangible Assets Gross Cost250 000500 000
Net Current Assets Liabilities458 935992 067
Property Plant Equipment Gross Cost650 000650 000
Total Additions Including From Business Combinations Intangible Assets 250 000
Total Assets Less Current Liabilities1 846 4282 142 067
Number Shares Allotted1 
Par Value Share1 
Share Capital Allotted Called Up Paid1 
Tangible Fixed Assets Additions1 387 493 
Tangible Fixed Assets Cost Or Valuation1 387 493 

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
New director was appointed on 2023-01-02
filed on: 23rd, February 2023
Free Download (2 pages)

Company search