Agt Tech Services Ltd

General information

Name:

Agt Tech Services Limited

Office Address:

24 Oakland Avenue YO31 1BY York

Number: 09299771

Incorporation date: 2014-11-06

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Agt Tech Services came into being in 2014 as a company enlisted under no 09299771, located at YO31 1BY York at 24 Oakland Avenue. The firm has been in business for 10 years and its last known status is active. This firm's principal business activity number is 42990: Construction of other civil engineering projects n.e.c.. Agt Tech Services Limited released its latest accounts for the financial period up to Wednesday 30th November 2022. The firm's most recent annual confirmation statement was filed on Sunday 6th November 2022.

Considering this particular enterprise's constant growth, it became unavoidable to find new directors: Scott T. and Alan T. who have been supporting each other for 5 years to exercise independent judgement of the following business.

Executives who control this firm include: Carole T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Scott T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alan T. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Scott T.

Role: Director

Appointed: 16 April 2019

Latest update: 1 January 2024

Alan T.

Role: Director

Appointed: 06 November 2014

Latest update: 1 January 2024

People with significant control

Carole T.
Notified on 16 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Scott T.
Notified on 16 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alan T.
Notified on 6 November 2016
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 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 20 November 2023
Confirmation statement last made up date 06 November 2022
Annual Accounts 1 August 2016
Start Date For Period Covered By Report 06 November 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 1 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 30th, January 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

2 Clifton Moor Business Village James Nicolson Link

Post code:

YO30 4XG

City / Town:

York

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
9
Company Age

Closest Companies - by postcode