Aggregate Developments Limited

General information

Name:

Aggregate Developments Ltd

Office Address:

17 Imperial Square GL50 1QZ Cheltenham

Number: 03038734

Incorporation date: 1995-03-28

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

1995 marks the establishment of Aggregate Developments Limited, the company which is located at 17 Imperial Square, , Cheltenham. That would make 29 years Aggregate Developments has been in the business, as the company was started on 1995-03-28. The company's registered no. is 03038734 and the company zip code is GL50 1QZ. Although recently operating under the name of Aggregate Developments Limited, it had the name changed. The firm was known as Enginemarvel until 1995-05-25, at which point it got changed to Dhillon Developments. The last transformation occurred on 1997-01-21. The company's principal business activity number is 68209, that means Other letting and operating of own or leased real estate. Aggregate Developments Ltd reported its latest accounts for the period up to 2022-06-30. The latest confirmation statement was submitted on 2023-03-28.

Currently, the directors enumerated by this particular company are: Satnam D. appointed in 1996 in April and Jacqueline D. appointed on 1995-04-07. In addition, the managing director's efforts are often helped with by a secretary - Christopher B., who joined the company on 2022-10-27.

  • Previous company's names
  • Aggregate Developments Limited 1997-01-21
  • Dhillon Developments Limited 1995-05-25
  • Enginemarvel Limited 1995-03-28

Financial data based on annual reports

Company staff

Christopher B.

Role: Secretary

Appointed: 27 October 2022

Latest update: 2 April 2024

Satnam D.

Role: Director

Appointed: 22 April 1996

Latest update: 2 April 2024

Jacqueline D.

Role: Director

Appointed: 07 April 1995

Latest update: 2 April 2024

People with significant control

Satnam D. is the individual who has control over this firm and has 3/4 to full of voting rights.

Satnam D.
Notified on 18 January 2023
Nature of control:
3/4 to full of voting rights
Kuldhip D.
Notified on 6 April 2016
Ceased on 18 January 2023
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 11 April 2024
Confirmation statement last made up date 28 March 2023
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 30 June 2023
Annual Accounts
End Date For Period Covered By Report 30 June 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th June 2023 (AA)
filed on: 20th, March 2024
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 93199 : Other sports activities
29
Company Age

Similar companies nearby

Closest companies