A&G Pipework & Welding Ltd

General information

Name:

A&G Pipework & Welding Limited

Office Address:

468 Maidstone Road Blue Bell Hill ME5 9QL Walderslade

Number: 07164143

Incorporation date: 2010-02-22

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is located in Walderslade under the following Company Registration No.: 07164143. This firm was registered in 2010. The office of this company is situated at 468 Maidstone Road Blue Bell Hill. The post code is ME5 9QL. This company's classified under the NACE and SIC code 43999 meaning Other specialised construction activities not elsewhere classified. A&G Pipework & Welding Limited reported its latest accounts for the financial period up to January 31, 2023. The latest annual confirmation statement was submitted on February 22, 2023.

The directors currently chosen by this particular limited company are: Kapri M. appointed in 2015, Gerald D. appointed on 22nd February 2010 and Alan M. appointed 14 years ago.

Executives who control the firm include: Alan M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gerald D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Kapri M.

Role: Director

Appointed: 22 February 2015

Latest update: 14 March 2024

Gerald D.

Role: Director

Appointed: 22 February 2010

Latest update: 14 March 2024

Alan M.

Role: Director

Appointed: 22 February 2010

Latest update: 14 March 2024

People with significant control

Alan M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gerald D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 07 March 2024
Confirmation statement last made up date 22 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts 22 March 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 22 March 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts 25 April 2014
Date Approval Accounts 25 April 2014
Annual Accounts 7 May 2016
Date Approval Accounts 7 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates 2024-02-22 (CS01)
filed on: 29th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

18 Nicklaus Drive

Post code:

ME5 9HQ

City / Town:

Chatham

HQ address,
2014

Address:

18 Nicklaus Drive

Post code:

ME5 9HQ

City / Town:

Chatham

HQ address,
2015

Address:

18 Nicklaus Drive

Post code:

ME5 9HQ

City / Town:

Chatham

Accountant/Auditor,
2014

Name:

Business Tax Accountants Ltd

Address:

Chartered Tax Advisers 24 Station Road Rainham

Post code:

ME8 7PH

City / Town:

Gillingham

Accountant/Auditor,
2015

Name:

Business Tax Accountants Ltd (phipps Anthony)

Address:

Chartered Tax Advisers 24 Station Road Rainham

Post code:

ME8 7PH

City / Town:

Gillingham

Accountant/Auditor,
2016

Name:

Business Tax Accountants Ltd (phipps Anthony)

Address:

24 Station Road Rainham

Post code:

ME8 7PH

City / Town:

Gillingham

Accountant/Auditor,
2013

Name:

Business Tax Accountants Ltd

Address:

Chartered Tax Advisers 24 Station Road Rainham

Post code:

ME8 7PH

City / Town:

Gillingham

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies