Ags Partnership Limited MANCHESTER


Ags Partnership started in year 2013 as Private Limited Company with registration number 08541399. The Ags Partnership company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Manchester at 62-66 Deansgate. Postal code: M3 2EN.

The company has one director. Andrew S., appointed on 23 May 2013. There are currently no secretaries appointed. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Ags Partnership Limited Address / Contact

Office Address 62-66 Deansgate
Town Manchester
Post code M3 2EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08541399
Date of Incorporation Thu, 23rd May 2013
Industry specialised design activities
Industry Retail sale of clothing in specialised stores
End of financial Year 30th May
Company age 11 years old
Account next due date Tue, 28th Feb 2023 (425 days after)
Account last made up date Mon, 31st May 2021
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Andrew S.

Position: Director

Appointed: 23 May 2013

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats found, there is Andrew S. The abovementioned PSC and has 75,01-100% shares.

Andrew S.

Notified on 19 March 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth181296-4 270       
Balance Sheet
Cash Bank On Hand  11 103  20047 140266836688
Current Assets27 97312 50221 1037 5007 5007 70047 140 8363 168
Debtors27 97312 243       2 480
Net Assets Liabilities     -91 794-81 673-112 149-115 834-112 419
Property Plant Equipment  14 34412 81911 29410 503    
Total Inventories  10 0007 5007 5007 500    
Cash Bank In Hand 25911 103       
Net Assets Liabilities Including Pension Asset Liability181296-4 270       
Stocks Inventory  10 000       
Tangible Fixed Assets  14 344       
Reserves/Capital
Called Up Share Capital101101101       
Profit Loss Account Reserve80195-4 371       
Shareholder Funds181296-4 270       
Other
Amount Specific Advance Or Credit Directors16 8421 66711 56911 758      
Amount Specific Advance Or Credit Made In Period Directors  154 68626 930      
Amount Specific Advance Or Credit Repaid In Period Directors  164 58827 119      
Accumulated Depreciation Impairment Property Plant Equipment  9042 4293 9545 662    
Average Number Employees During Period   9734211
Bank Borrowings Overdrafts   11 45212 78716 05235 00028 00021 0007 000
Creditors  39 71762 61995 985109 99735 00028 00021 00015 668
Increase From Depreciation Charge For Year Property Plant Equipment   1 5251 5251 7081 721   
Net Current Assets Liabilities181296-18 614-55 119-88 485-102 297-46 673-84 149-94 834-96 751
Other Creditors  19 14616 03930 86848 05882 76273 83786 60590 495
Other Taxation Social Security Payable  10 63518 00318 81210 1575 5643 5182 0652 424
Property Plant Equipment Gross Cost  15 24815 24815 24816 165    
Total Additions Including From Business Combinations Property Plant Equipment     917423   
Total Assets Less Current Liabilities181296-4 270-42 300-77 191-91 794-46 673-84 149-94 834-96 751
Trade Creditors Trade Payables  9 93617 12533 51835 7305 48760  
Trade Debtors Trade Receivables         2 480
Disposals Decrease In Depreciation Impairment Property Plant Equipment      7 383   
Disposals Property Plant Equipment      16 588   
Creditors Due Within One Year27 79212 20639 717       
Fixed Assets  14 344       
Number Shares Allotted10111       
Par Value Share111       
Share Capital Allotted Called Up Paid10111       
Tangible Fixed Assets Additions  15 248       
Tangible Fixed Assets Cost Or Valuation  15 248       
Tangible Fixed Assets Depreciation  904       
Tangible Fixed Assets Depreciation Charged In Period  904       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 12th, December 2023
Free Download (7 pages)

Company search

Advertisements