General information

Name:

A G E Designs Ltd

Office Address:

At The Offices Of Falconer Stewart 248-266 Upper Newtownards Road BT4 3EU Ballyhackamore

Number: NI051511

Incorporation date: 2004-08-19

Dissolution date: 2023-05-02

End of financial year: 27 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. NI051511 twenty years ago, A G E Designs Limited had been a private limited company until 2023-05-02 - the day it was formally closed. The company's latest office address was At The Offices Of Falconer Stewart, 248-266 Upper Newtownards Road Ballyhackamore.

Alan E. was the following firm's director, formally appointed on 2004-08-19.

Alan E. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 19 August 2004

Address: Belfast, County Antrim, BT4 3EU, Northern Ireland

Latest update: 19 September 2023

Alan E.

Role: Director

Appointed: 19 August 2004

Latest update: 19 September 2023

People with significant control

Alan E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 27 May 2023
Account last made up date 31 August 2021
Confirmation statement next due date 23 August 2023
Confirmation statement last made up date 09 August 2022
Annual Accounts 23 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 23 May 2013
Annual Accounts 29 May 2014
Start Date For Period Covered By Report 2012-09-01
Date Approval Accounts 29 May 2014
Annual Accounts 25 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 25 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 31 May 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 30 May 2017
Annual Accounts 31 May 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-29
Annual Accounts
Start Date For Period Covered By Report 2020-08-30
End Date For Period Covered By Report 2021-08-31
Annual Accounts
End Date For Period Covered By Report 2013-08-31

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Other
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 2nd, May 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
18
Company Age

Similar companies nearby

Closest companies