Agc Projects (north West) Limited HYDE


Founded in 2015, Agc Projects (north West), classified under reg no. 09904596 is an active company. Currently registered at Hyde Park House SK14 4EH, Hyde the company has been in the business for nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has one director. Anthony C., appointed on 15 September 2023. There are currently no secretaries appointed. As of 27 April 2024, there were 2 ex directors - Lee M., Anthony C. and others listed below. There were no ex secretaries.

Agc Projects (north West) Limited Address / Contact

Office Address Hyde Park House
Office Address2 Cartwright Street
Town Hyde
Post code SK14 4EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09904596
Date of Incorporation Mon, 7th Dec 2015
Industry Engineering design activities for industrial process and production
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Anthony C.

Position: Director

Appointed: 15 September 2023

Lee M.

Position: Director

Appointed: 09 October 2017

Resigned: 20 September 2023

Anthony C.

Position: Director

Appointed: 07 December 2015

Resigned: 09 October 2017

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we identified, there is Anthony C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Lee M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Anthony C., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Anthony C.

Notified on 20 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lee M.

Notified on 9 October 2017
Ceased on 20 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony C.

Notified on 6 April 2016
Ceased on 9 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5 49020 495     
Balance Sheet
Cash Bank On Hand    124 889153 610174 450
Current Assets52 78342 74661 18561 674137 713160 196174 450
Debtors    12 8246 586 
Net Assets Liabilities 20 49536 19553 56372 999107 731133 380
Property Plant Equipment    2 8997 1465 359
Cash Bank In Hand52 78342 746     
Net Assets Liabilities Including Pension Asset Liability5 49020 495     
Tangible Fixed Assets4 9783 319     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve5 39020 395     
Shareholder Funds5 49020 495     
Other
Version Production Software     11
Accumulated Depreciation Impairment Property Plant Equipment    7 2329 61411 401
Additions Other Than Through Business Combinations Property Plant Equipment     6 629 
Average Number Employees During Period   3222
Creditors 24 67026 82410 95616 56326 14122 959
Fixed Assets4 9783 3192 7843 8652 8997 1465 359
Increase From Depreciation Charge For Year Property Plant Equipment     2 3821 787
Net Current Assets Liabilities1 46218 07634 36150 718121 150134 055151 491
Number Shares Allotted     100100
Property Plant Equipment Gross Cost    10 13116 76016 760
Total Assets Less Current Liabilities6 44021 39537 14554 583124 049141 201156 850
Accrued Liabilities Not Expressed Within Creditors Subtotal 9009501 0201 050  
Accruals Deferred Income950900     
Creditors Due Within One Year51 32124 670     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: September 20, 2023
filed on: 20th, September 2023
Free Download (1 page)

Company search

Advertisements