General information

Name:

Ag Super Ltd

Office Address:

Azzurri House Walsall Business Park Walsall Road WS9 0RB Walsall

Number: 11023407

Incorporation date: 2017-10-20

End of financial year: 28 February

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This business is based in Walsall with reg. no. 11023407. The firm was started in 2017. The main office of this firm is situated at Azzurri House Walsall Business Park Walsall Road. The post code for this place is WS9 0RB. This business's SIC code is 47710, that means Retail sale of clothing in specialised stores. February 28, 2022 is the last time when the accounts were filed.

Financial data based on annual reports

Company staff

Oliver T.

Role: Director

Appointed: 20 October 2017

Latest update: 30 April 2024

People with significant control

Oliver T.
Notified on 20 October 2017
Nature of control:
substantial control or influence
Aldrich Group Limited
Address: Aldrich House Vicarage Farm Road, Peterborough, Cambridgeshire, PE1 5TP, United Kingdom
Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered England & Wales
Registration number 9442970
Notified on 20 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 02 November 2023
Confirmation statement last made up date 19 October 2022
Annual Accounts
Start Date For Period Covered By Report 2017-10-20
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2020-02-29
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-28

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 2023/03/14. New Address: Orange Square Building Jacob Way Peterborough PE2 6WB. Previous address: Zone 5, West Point Lynch Wood Peterborough PE2 6FZ England (AD01)
filed on: 14th, March 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47710 : Retail sale of clothing in specialised stores
6
Company Age

Closest Companies - by postcode