Aggrecom Limited

General information

Name:

Aggrecom Ltd

Office Address:

The Mills Canal Street DE1 2RJ Derby

Number: 07422703

Incorporation date: 2010-10-28

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Aggrecom came into being in 2010 as a company enlisted under no 07422703, located at DE1 2RJ Derby at The Mills. The company has been in business for 14 years and its official state is active. The firm's SIC code is 43120 and has the NACE code: Site preparation. Aggrecom Ltd filed its account information for the period that ended on 2022-10-31. The company's latest annual confirmation statement was submitted on 2022-10-28.

Aggrecom Limited is a medium-sized vehicle operator with the licence number OC1106562. The firm has one transport operating centre in the country. In their subsidiary in Ilkeston on Lady Lea Industrial Estate, 10 machines are available.

In order to satisfy its client base, this particular business is continually taken care of by a team of three directors who are Kelly F., Martin S. and Robert F.. Their joint efforts have been of cardinal use to this business since 2020-07-06.

Financial data based on annual reports

Company staff

Kelly F.

Role: Director

Appointed: 06 July 2020

Latest update: 23 April 2024

Martin S.

Role: Director

Appointed: 17 April 2019

Latest update: 23 April 2024

Kelly F.

Role: Secretary

Appointed: 26 February 2016

Latest update: 23 April 2024

Robert F.

Role: Director

Appointed: 26 February 2016

Latest update: 23 April 2024

People with significant control

The companies with significant control over this firm are: Aggrecom Group Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Derby at Canal Street, DE1 2RJ and was registered as a PSC under the reg no 10810109.

Aggrecom Group Holdings Limited
Address: The Mills Canal Street, Derby, DE1 2RJ, England
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10810109
Notified on 11 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Robert F.
Notified on 6 April 2016
Ceased on 11 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 11 November 2023
Confirmation statement last made up date 28 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 2 March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 2 March 2015
Annual Accounts 9 March 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 9 March 2016
Annual Accounts 11 April 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 11 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 30 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 30 July 2013
Annual Accounts 30 April 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 30 April 2014

Company Vehicle Operator Data

Unit 9a

Address

Lady Lea Industrial Estate , Lady Lea Road , Horsley Woodhouse

City

Ilkeston

Postal code

DE7 6AZ

No. of Vehicles

10

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates Sat, 28th Oct 2023 (CS01)
filed on: 6th, November 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 43120 : Site preparation
13
Company Age

Similar companies nearby

Closest companies