Agincourt (11-19) Hebburn Limited SOUTH SHIELDS


Agincourt (11-19) Hebburn started in year 1996 as Private Limited Company with registration number 03163703. The Agincourt (11-19) Hebburn company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in South Shields at C/o Potts Gray. Postal code: NE33 1RF.

The firm has 2 directors, namely Paul M., Gordon C.. Of them, Gordon C. has been with the company the longest, being appointed on 30 March 2000 and Paul M. has been with the company for the least time - from 1 April 2016. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Agincourt (11-19) Hebburn Limited Address / Contact

Office Address C/o Potts Gray
Office Address2 Henry Robson Way
Town South Shields
Post code NE33 1RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03163703
Date of Incorporation Fri, 23rd Feb 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Paul M.

Position: Director

Appointed: 01 April 2016

Potts Gray Management Company Ltd

Position: Corporate Secretary

Appointed: 01 September 2015

Gordon C.

Position: Director

Appointed: 30 March 2000

June M.

Position: Secretary

Appointed: 21 June 2002

Resigned: 10 February 2015

Lee E.

Position: Secretary

Appointed: 30 March 2000

Resigned: 25 January 2002

Lee E.

Position: Director

Appointed: 30 March 2000

Resigned: 25 January 2002

Caroline H.

Position: Director

Appointed: 15 July 1996

Resigned: 30 March 2000

John W.

Position: Director

Appointed: 23 February 1996

Resigned: 15 July 1996

Jennifer M.

Position: Director

Appointed: 23 February 1996

Resigned: 16 July 1996

Ernest H.

Position: Director

Appointed: 23 February 1996

Resigned: 30 March 2000

Ernest H.

Position: Secretary

Appointed: 23 February 1996

Resigned: 15 September 2000

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats identified, there is Gordon C. The abovementioned PSC has significiant influence or control over this company,.

Gordon C.

Notified on 6 April 2016
Ceased on 4 November 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1201 031120120      
Balance Sheet
Net Assets Liabilities   120120120120120120120
Cash Bank In Hand 689120120      
Current Assets2 5191 031958       
Debtors2 519342336       
Net Assets Liabilities Including Pension Asset Liability1201 031120120      
Reserves/Capital
Called Up Share Capital120120120       
Profit Loss Account Reserve 911518       
Shareholder Funds1201 031120120      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   120120120120120120120
Number Shares Allotted   120120120120120120120
Par Value Share   1111111
Creditors Due Within One Year2 399 320       
Net Current Assets Liabilities1201 031638       
Share Capital Allotted Called Up Paid  120120      
Total Assets Less Current Liabilities1201 031638       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to 2023/03/31
filed on: 22nd, September 2023
Free Download (2 pages)

Company search

Advertisements