General information

Name:

Agigaz Ltd

Office Address:

16 Ashendene Grove Trentham ST4 8NL Stoke-on-trent

Number: 00982653

Incorporation date: 1970-06-22

Dissolution date: 2022-06-14

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company named Agigaz was started on 1970-06-22 as a private limited company. The company registered office was situated in Stoke-on-trent on 16 Ashendene Grove, Trentham. The address postal code is ST4 8NL. The official registration number for Agigaz Limited was 00982653. Agigaz Limited had been in business for 52 years up until 2022-06-14.

Andre M. was the following firm's managing director, chosen to lead the company in 1991.

Company staff

Andre M.

Role: Director

Appointed: 09 May 1991

Latest update: 25 February 2023

People with significant control

Annie M.
Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 01 April 2023
Confirmation statement last made up date 18 March 2022
Annual Accounts 29 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 July 2014
Number Shares Allotted 100
Creditors Due Within One Year 2,297
Share Capital Allotted Called Up Paid 100
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 December 2015
Called Up Share Capital 100
Creditors Due Within One Year 2,297
Share Capital Allotted Called Up Paid 100
Number Shares Allotted 100
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 July 2016
Creditors Due Within One Year 2,297
Called Up Share Capital 100
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Creditors 2,297
Other Creditors 2,297
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Creditors 2,297
Other Creditors 2,297
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Creditors 2,297
Other Creditors 2,297
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Creditors 2,297
Other Creditors 2,297
Annual Accounts 2 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 2 December 2013
Called Up Share Capital 100
Number Shares Allotted 100

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Officers Persons with significant control Resolution
Free Download
Dormant company accounts reported for the period up to Wednesday 31st March 2021 (AA)
filed on: 21st, May 2021
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2013 - 2015

Name:

Barringtons Limited

Address:

Richmond House 570-572 Etruria Road Basford

Post code:

ST5 0SU

City / Town:

Newcastle

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
51
Company Age

Similar companies nearby

Closest companies