A.g.e. Limited

General information

Name:

A.g.e. Ltd

Office Address:

Victoria Buildings 9 - 13 Silver Street BL9 0EU Bury

Number: 00836446

Incorporation date: 1965-02-03

End of financial year: 29 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

00836446 - registration number used by A.g.e. Limited. The firm was registered as a Private Limited Company on February 3, 1965. The firm has been operating in this business for the last sixty years. This company can be contacted at Victoria Buildings 9 - 13 Silver Street in Bury. The company's post code assigned to this location is BL9 0EU. This business's classified under the NACE and SIC code 68209 - Other letting and operating of own or leased real estate. A.g.e. Ltd released its latest accounts for the period up to 2022-10-31. The latest annual confirmation statement was released on 2023-07-22.

In the limited company, many of director's assignments up till now have been met by Dalia K., Noah K., Jonah K. and 2 other members of the Management Board who might be found within the Company Staff section of this page. Within the group of these five individuals, Gareth K. has managed limited company for the longest time, having become a vital part of directors' team on 1991.

Financial data based on annual reports

Company staff

Dalia K.

Role: Director

Appointed: 13 January 2023

Latest update: 11 June 2025

Noah K.

Role: Director

Appointed: 13 January 2023

Latest update: 11 June 2025

Jonah K.

Role: Director

Appointed: 13 January 2023

Latest update: 11 June 2025

Belinda K.

Role: Director

Appointed: 21 May 2012

Latest update: 11 June 2025

Gareth K.

Role: Director

Appointed: 31 December 1991

Latest update: 11 June 2025

People with significant control

Executives who control the firm include: Gareth K. owns over 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Belinda K. owns over 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Gareth K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
over 1/2 to 3/4 of voting rights
Belinda K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
over 1/2 to 3/4 of voting rights
Daniel P.
Notified on 23 March 2018
Ceased on 12 September 2024
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Aubrey K.
Notified on 6 April 2016
Ceased on 28 July 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 05 August 2024
Confirmation statement last made up date 22 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
End Date For Period Covered By Report 31 October 2015
Annual Accounts 30 July 2015
Date Approval Accounts 30 July 2015
Annual Accounts 22 November 2016
Date Approval Accounts 22 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st October 2023 (AA)
filed on: 24th, July 2024
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Clarke Nicklin Llp

Address:

Clarke Nicklin House Brooks Drive Cheadle Royal Business Park

Post code:

SK8 3TD

City / Town:

Cheadle

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
60
Company Age

Similar companies nearby

Closest companies