Ag Construction (hilton) Ltd HILTON


Ag Construction (hilton) Ltd is a private limited company that can be found at Ag House Ag Business Estate, Lowman Way, Hilton Business Park, Hilton DE65 5UA. Its net worth is estimated to be 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2018-09-21, this 5-year-old company is run by 2 directors.
Director Maitland S., appointed on 12 May 2022. Director Allister G., appointed on 21 September 2018.
The company is classified as "development of building projects" (SIC code: 41100). According to official data there was a name change on 2020-04-08 and their previous name was Ah Development Services Limited.
The last confirmation statement was filed on 2023-03-01 and the date for the following filing is 2024-03-15. What is more, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Ag Construction (hilton) Ltd Address / Contact

Office Address Ag House Ag Business Estate
Office Address2 Lowman Way, Hilton Business Park
Town Hilton
Post code DE65 5UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11582377
Date of Incorporation Fri, 21st Sep 2018
Industry Development of building projects
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Maitland S.

Position: Director

Appointed: 12 May 2022

Allister G.

Position: Director

Appointed: 21 September 2018

Callum S.

Position: Director

Appointed: 21 November 2022

Resigned: 25 September 2023

Harriet S.

Position: Director

Appointed: 14 January 2021

Resigned: 01 July 2022

Hannah S.

Position: Director

Appointed: 21 September 2018

Resigned: 28 January 2020

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we identified, there is Ag Construction (Holdings) Ltd from United Kingdom, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Allister G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Hannah S., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ag Construction (Holdings) Ltd

57 Ashbourne Road Derby, United Kingdom, Derbyshire, DE22 3FS, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England
Registration number 12715870
Notified on 30 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Allister G.

Notified on 21 September 2018
Ceased on 30 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Hannah S.

Notified on 21 September 2018
Ceased on 28 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ah Development Services April 8, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand21 54238 851146 320120 12124
Current Assets117 766202 484784 9371 326 6714 030 239
Debtors96 224163 633630 6171 206 550197 086
Net Assets Liabilities3 661-8 91614 727-622 653-168 266
Other Debtors95 942105 899264 05534 515105 133
Property Plant Equipment 17 95186 559114 112101 846
Total Inventories  8 000  
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 1979 05041 67369 788
Average Number Employees During Period2561317
Bank Borrowings Overdrafts  42 500266 042437 106
Creditors114 10511 128107 029346 914496 358
Increase From Depreciation Charge For Year Property Plant Equipment 1 1977 85332 62333 955
Net Current Assets Liabilities3 661-15 73941 497-368 151251 707
Other Creditors11 11546 003145 978356 76659 252
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 840
Other Disposals Property Plant Equipment    23 360
Other Taxation Social Security Payable2 9694 2037 05420 43340 897
Property Plant Equipment Gross Cost 19 14895 609155 785171 634
Provisions For Liabilities Balance Sheet Subtotal  6 30021 70025 461
Total Additions Including From Business Combinations Property Plant Equipment 19 14876 46160 17639 209
Total Assets Less Current Liabilities3 6612 212128 056-254 039353 553
Trade Creditors Trade Payables100 021163 106440 433758 510513 032
Trade Debtors Trade Receivables28234 018336 5051 31591 953
Nominal Value Shares Issued Specific Share Issue1    
Number Shares Issued Fully Paid1 22 
Number Shares Issued Specific Share Issue1    
Par Value Share1111 
Additional Provisions Increase From New Provisions Recognised   15 400 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  6 300  
Amounts Owed By Group Undertakings   18 388 
Amounts Owed To Group Undertakings   471 300 
Amounts Recoverable On Contracts 23 71630 0571 152 332 
Finance Lease Liabilities Present Value Total 11 12864 52980 872 
Number Shares Issued But Not Fully Paid 1   
Payments Received On Account 1 124123 41024 082 
Provisions  6 30021 700 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on September 25, 2023
filed on: 12th, December 2023
Free Download (1 page)

Company search