Ag Group Limited SHEFFIELD


Ag Group started in year 1981 as Private Limited Company with registration number 01601613. The Ag Group company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Sheffield at Canon House. Postal code: S3 8EF. Since Tuesday 23rd January 1996 Ag Group Limited is no longer carrying the name Ag Alexan.

The company has 3 directors, namely Jeffrey P., Andrew C. and Alexander P.. Of them, Andrew C., Alexander P. have been with the company the longest, being appointed on 1 May 2017. Currently 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.

Ag Group Limited Address / Contact

Office Address Canon House
Office Address2 Harvest Lane
Town Sheffield
Post code S3 8EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01601613
Date of Incorporation Thu, 3rd Dec 1981
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Industry Printing n.e.c.
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Jeffrey P.

Position: Director

Resigned:

Andrew C.

Position: Director

Appointed: 01 May 2017

Alexander P.

Position: Director

Appointed: 01 May 2017

Susan R.

Position: Secretary

Appointed: 18 August 1995

Resigned: 01 December 2014

Jeffrey P.

Position: Secretary

Appointed: 24 December 1993

Resigned: 18 August 1995

Philip J.

Position: Director

Appointed: 20 July 1993

Resigned: 01 January 1997

Kita M.

Position: Secretary

Appointed: 28 February 1993

Resigned: 24 December 1993

Jeffrey P.

Position: Secretary

Appointed: 31 December 1991

Resigned: 28 February 1993

Stephen J.

Position: Director

Appointed: 31 December 1991

Resigned: 28 February 1993

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Jeffrey P. The abovementioned PSC has 50,01-75% voting rights.

Jeffrey P.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights

Company previous names

Ag Alexan January 23, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand936 418177 765201 453174 791112 002114 31654 930
Current Assets1 221 020524 200511 810501 770415 886477 129359 427
Debtors227 074291 929262 134257 966241 438269 414234 731
Net Assets Liabilities50 00450 00450 00450 00450 00450 00450 004
Property Plant Equipment127 041120 144117 995116 776112 365114 572136 557
Total Inventories57 52854 50648 22369 01362 44693 39969 766
Other
Accumulated Depreciation Impairment Property Plant Equipment216 565224 127226 451232 088236 499241 375246 569
Average Number Employees During Period15131414141413
Comprehensive Income Expense 135 308113 19182 082 114 986113 985
Creditors1 294 459591 903576 659565 861476 294539 235438 932
Depreciation Rate Used For Property Plant Equipment  3030  30
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 796   8 382
Disposals Property Plant Equipment  7 443   9 500
Dividends Paid 135 308113 19182 082 114 986113 985
Fixed Assets127 041120 144117 995116 776112 365114 572136 557
Future Minimum Lease Payments Under Non-cancellable Operating Leases 89 58855 09919 138 56 43859 457
Income Expense Recognised Directly In Equity -135 308-113 191-82 082 -114 986-113 985
Increase From Depreciation Charge For Year Property Plant Equipment 7 5626 1205 6384 4114 87613 576
Net Current Assets Liabilities-73 439-67 703-64 849-64 091-60 408-62 106-79 505
Profit Loss 135 308113 19182 082 114 986113 985
Property Plant Equipment Gross Cost343 606344 272344 446348 864348 864355 948383 126
Provisions For Liabilities Balance Sheet Subtotal3 5982 4373 1422 6811 9532 4627 048
Total Additions Including From Business Combinations Property Plant Equipment 665 4 419 7 08336 678
Total Assets Less Current Liabilities53 60252 44153 14652 68551 95752 46657 052
Advances Credits Directors 3 000  19 3276 8645 878
Advances Credits Made In Period Directors 32 04145 92429 507 50 46941 744
Advances Credits Repaid In Period Directors 35 04142 92429 507 38 00640 758
Amount Specific Advance Or Credit Made In Period Directors 3 179     
Amount Specific Advance Or Credit Repaid In Period Directors 3 179     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 3rd, January 2018
Free Download (13 pages)

Company search

Advertisements