Agt Scientific Limited WAKEFIELD


Agt Scientific Limited was formally closed on 2023-07-18. Agt Scientific was a private limited company that was located at 136 Bradford Road, Wakefield, WF1 2AN, ENGLAND. The company (officially started on 1906-05-18) was run by 2 directors and 1 secretary.
Director Stuart L. who was appointed on 29 April 1996.
Director Gary W. who was appointed on 29 April 1996.
Moving on to the secretaries, we can name: Gary W. appointed on 29 April 1996.

The company was officially classified as "manufacture of other furniture" (31090). As stated in the Companies House database, there was a name change on 2015-09-07 and their previous name was British Thornton. The most recent confirmation statement was sent on 2022-12-24 and last time the annual accounts were sent was on 30 June 2022. 2015-12-31 was the date of the most recent annual return.

Agt Scientific Limited Address / Contact

Office Address 136 Bradford Road
Town Wakefield
Post code WF1 2AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00088812
Date of Incorporation Fri, 18th May 1906
Date of Dissolution Tue, 18th Jul 2023
Industry Manufacture of other furniture
End of financial Year 30th June
Company age 117 years old
Account next due date Sun, 31st Mar 2024
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 7th Jan 2024
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Stuart L.

Position: Director

Appointed: 29 April 1996

Gary W.

Position: Secretary

Appointed: 29 April 1996

Gary W.

Position: Director

Appointed: 29 April 1996

David J.

Position: Director

Appointed: 29 April 1996

Resigned: 29 October 2010

Clive C.

Position: Director

Appointed: 01 May 1995

Resigned: 29 April 1996

Clive C.

Position: Secretary

Appointed: 13 January 1995

Resigned: 29 April 1996

Gerald S.

Position: Secretary

Appointed: 17 June 1994

Resigned: 13 January 1995

John E.

Position: Secretary

Appointed: 16 July 1993

Resigned: 17 June 1994

Gerald S.

Position: Secretary

Appointed: 30 April 1993

Resigned: 16 July 1993

David B.

Position: Director

Appointed: 27 November 1992

Resigned: 29 April 1996

Robert M.

Position: Secretary

Appointed: 27 November 1992

Resigned: 30 April 1993

Brian N.

Position: Director

Appointed: 27 November 1992

Resigned: 01 May 1995

Robert M.

Position: Director

Appointed: 18 September 1992

Resigned: 30 April 1993

Alistair N.

Position: Director

Appointed: 27 January 1992

Resigned: 27 November 1992

Alistair N.

Position: Secretary

Appointed: 27 January 1992

Resigned: 27 November 1992

Christopher B.

Position: Secretary

Appointed: 31 December 1991

Resigned: 27 January 1992

Edward A.

Position: Director

Appointed: 01 August 1991

Resigned: 04 February 1992

Horace H.

Position: Director

Appointed: 04 February 1991

Resigned: 29 February 1992

Edward M.

Position: Director

Appointed: 04 February 1991

Resigned: 18 September 1992

People with significant control

Worthside Property Services Ltd

Prospect Works South Street, Keighley, BD21 5AA, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03173240
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

British Thornton September 7, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-30
Balance Sheet
Net Assets Liabilities19 49119 491
Other
Creditors19 49119 491
Net Current Assets Liabilities19 49119 491
Total Assets Less Current Liabilities19 49119 491

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 20th, April 2023
Free Download (3 pages)

Company search

Advertisements