Aggretron Limited

General information

Name:

Aggretron Ltd

Office Address:

3rd Floor 166 College Road HA1 1BH Harrow

Number: 01147752

Incorporation date: 1973-11-27

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Aggretron Limited,registered as Private Limited Company, registered in 3rd Floor, 166 College Road, Harrow. The office's post code is HA1 1BH. The company has been registered on 27th November 1973. The company's Companies House Registration Number is 01147752. This company's Standard Industrial Classification Code is 68209 and has the NACE code: Other letting and operating of own or leased real estate. The company's most recent annual accounts cover the period up to 2022-06-30 and the most recent annual confirmation statement was submitted on 2022-12-15.

The data obtained about the firm's personnel reveals there are two directors: Jacob S. and Miles S. who joined the team on 15th November 2014 and 28th February 2010.

Executives who have control over this firm are as follows: Adam S. has substantial control or influence over the company. Jacob S. has substantial control or influence over the company. Miles S. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Jacob S.

Role: Director

Appointed: 15 November 2014

Latest update: 7 February 2024

Miles S.

Role: Director

Appointed: 28 February 2010

Latest update: 7 February 2024

People with significant control

Adam S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Jacob S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Miles S.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 29 December 2023
Confirmation statement last made up date 15 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 27th October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27th October 2014
Annual Accounts 29th February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29th February 2016
Annual Accounts 20th March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 20th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts 6th March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 6th March 2013
Annual Accounts 18th March 2014
Date Approval Accounts 18th March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022 (AA)
filed on: 30th, March 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

Suite A8, Kebbell House Carpenders Park

Post code:

WD19 5BE

City / Town:

Watford

HQ address,
2013

Address:

Suite A8, Kebbell House Carpenders Park

Post code:

WD19 5BE

City / Town:

Watford

HQ address,
2014

Address:

Suite A8, Kebbell House Carpenders Park

Post code:

WD19 5BE

City / Town:

Watford

HQ address,
2015

Address:

Suite A8, Kebbell House Carpenders Park

Post code:

WD19 5BE

City / Town:

Watford

HQ address,
2016

Address:

Suite A8, Kebbell House Carpenders Park

Post code:

WD19 5BE

City / Town:

Watford

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
50
Company Age

Similar companies nearby

Closest companies