Agp Holdings Limited

General information

Name:

Agp Holdings Ltd

Office Address:

19a The Nook Anstey LE7 7AZ Leicester

Number: 10413373

Incorporation date: 2016-10-06

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Agp Holdings is a firm situated at LE7 7AZ Leicester at 19a The Nook. The enterprise was formed in 2016 and is registered under the identification number 10413373. The enterprise has been actively competing on the UK market for 8 years now and company last known status is active. The enterprise's declared SIC number is 41100 and their NACE code stands for Development of building projects. The most recent annual accounts were submitted for the period up to 2022-10-31 and the most recent annual confirmation statement was filed on 2023-09-28.

Presently, the limited company is overseen by one director: Peter S., who was formally appointed in 2018. The following limited company had been controlled by Derek K. till November 2018. In addition another director, specifically Nicholas S. quit on 2018-11-30.

Financial data based on annual reports

Company staff

Peter S.

Role: Director

Appointed: 30 November 2018

Latest update: 4 January 2024

People with significant control

The companies with significant control over this firm are as follows: Alpha Student Management Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Gateshead at Team Valley, NE11 0JW, Tyne and Wear and was registered as a PSC under the reg no 10603776.

Alpha Student Management Limited
Address: Valley House Team Valley, Gateshead, Tyne And Wear, NE11 0JW, England
Legal authority England And Wales
Legal form Company
Country registered United Kingdom
Place registered Companies House
Registration number 10603776
Notified on 30 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Derek K.
Notified on 6 October 2016
Ceased on 30 November 2018
Nature of control:
right to manage directors
1/2 or less of shares
Nicholas S.
Notified on 6 October 2016
Ceased on 30 November 2018
Nature of control:
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 12 October 2024
Confirmation statement last made up date 28 September 2023
Annual Accounts
Start Date For Period Covered By Report 06 October 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 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
End Date For Period Covered By Report 31 October 2019

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: 2024/03/21. New Address: Valley House Seventh Avenue Team Valley Trading Estate Gateshead NE11 0JW. Previous address: 19a the Nook Anstey Leicester LE7 7AZ England (AD01)
filed on: 21st, March 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
7
Company Age

Similar companies nearby

Closest companies