You are here: bizstats.co.uk > a-z index > A list > AG list

Agyl Ltd LONDON


Agyl started in year 2003 as Private Limited Company with registration number 04957212. The Agyl company has been functioning successfully for twenty one years now and its status is active - proposal to strike off. The firm's office is based in London at 521 Kingston Road. Postal code: SW20 8SF. Since Wednesday 17th November 2004 Agyl Ltd is no longer carrying the name Ggc Jituan.

Agyl Ltd Address / Contact

Office Address 521 Kingston Road
Town London
Post code SW20 8SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04957212
Date of Incorporation Fri, 7th Nov 2003
Industry Environmental consulting activities
End of financial Year 30th July
Company age 21 years old
Account next due date Wed, 30th Apr 2025 (368 days left)
Account last made up date Sun, 30th Jul 2023
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Thomas G.

Position: Director

Appointed: 07 November 2003

Thomas G.

Position: Secretary

Appointed: 07 November 2003

Siuha L.

Position: Director

Appointed: 31 August 2021

Resigned: 30 November 2021

Tim L.

Position: Director

Appointed: 27 June 2011

Resigned: 27 November 2018

Leung A.

Position: Director

Appointed: 29 November 2004

Resigned: 17 August 2020

Pp Secretaries Limited

Position: Corporate Secretary

Appointed: 16 November 2004

Resigned: 08 November 2006

Leung A.

Position: Secretary

Appointed: 05 December 2003

Resigned: 10 November 2004

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 07 November 2003

Resigned: 07 November 2003

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 07 November 2003

Resigned: 07 November 2003

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we established, there is Thomas G. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Thomas G.

Notified on 7 November 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ggc Jituan November 17, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-01-312023-07-30
Net Worth14 13211 18419 15812 218      
Balance Sheet
Cash Bank On Hand    1 9269 0746 95019 17825 374833
Current Assets106 48166 32069 76999 61016 9828 85630 49146 32825 996833
Debtors35 38933 91142 506 15 0567323 54127 150622 
Net Assets Liabilities   12 2182 147-1 185110120-4 073-2 183
Other Debtors    15 0567321 84317 407  
Property Plant Equipment    1 4911 119839754613680
Cash Bank In Hand30 66917 52627 263       
Stocks Inventory40 42314 883        
Tangible Fixed Assets9176121 369       
Net Assets Liabilities Including Pension Asset Liability  19 15812 218      
Reserves/Capital
Called Up Share Capital5 0005 0005 0005 000      
Profit Loss Account Reserve9 1326 18414 1587 218      
Shareholder Funds14 13211 18419 15812 218      
Other
Version Production Software       2 021 2 024
Accrued Liabilities     1 2504 472650800750
Accumulated Depreciation Impairment Property Plant Equipment    9 90810 28110 56110 77110 91211 269
Additions Other Than Through Business Combinations Property Plant Equipment       125 424
Average Number Employees During Period    2211  
Bank Borrowings    6 7033 899 20 00020 000 
Bank Borrowings Overdrafts     3 8991 095   
Creditors   79 5869 62411 16031 22026 96210 6823 696
Dividend Per Share Interim    50     
Dividends Paid On Shares Interim    5 000     
Increase From Depreciation Charge For Year Property Plant Equipment     373280210 357
Loans From Directors     7  672 423
Net Current Assets Liabilities13 21510 57217 78920 0227 358-2 304-72919 36615 314-2 863
Nominal Value Allotted Share Capital    100100    
Number Shares Issued Fully Paid    100100    
Other Creditors    3 4281 468    
Par Value Share 11  1    
Prepayments Accrued Income      1946619 
Property Plant Equipment Gross Cost    11 40011 40011 40011 52511 52511 949
Taxation Social Security Payable    8595 88415 99312 3291 902523
Total Assets Less Current Liabilities14 13211 18419 15822 0108 8502 71411020 12015 927-2 183
Total Borrowings    6 7033 899    
Trade Creditors Trade Payables    8511948 0248 3887 913 
Trade Debtors Trade Receivables     -32 4191 5049 677603 
Value-added Tax Payable     5 8831 6365 595  
Advances Credits Directors     621 84317 40767-2 423
Advances Credits Made In Period Directors      21 83717 407 -67
Advances Credits Repaid In Period Directors       21 843 2 423
Amount Specific Advance Or Credit Directors     621 84317 40767-2 423
Amount Specific Advance Or Credit Made In Period Directors      21 83717 407 -67
Amount Specific Advance Or Credit Repaid In Period Directors       21 843 2 423
Company Contributions To Money Purchase Plans Directors    3 000     
Director Remuneration    8 1639 737    
Creditors Due Within One Year93 26655 74851 98079 588      
Number Shares Allotted 1 2751 275       
Share Capital Allotted Called Up Paid1 2501 2501 250       
Tangible Fixed Assets Additions  757       
Tangible Fixed Assets Cost Or Valuation9 3619 36110 118       
Tangible Fixed Assets Depreciation8 4448 749        
Tangible Fixed Assets Depreciation Charged In Period 305        
Fixed Assets  1 3691 9881 492     
Creditors Due After One Year   9 792      
Secured Debts   9 792      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th July 2023
filed on: 3rd, October 2023
Free Download (7 pages)

Company search