General information

Name:

Agtc Limited

Office Address:

7, Horseshoe Park RG8 7JW Pangbourne

Number: 08805177

Incorporation date: 2013-12-06

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Agtc Ltd is located at Pangbourne at 7, Horseshoe Park. You can find the firm by referencing its post code - RG8 7JW. The company has been in the field on the British market for 11 years. The enterprise is registered under the number 08805177 and their current status is active. This business's declared SIC number is 47910: Retail sale via mail order houses or via Internet. 2023-01-31 is the last time when company accounts were filed.

The firm has five trademarks, all are still in use. The first trademark was submitted in 2016 and the most recent one in 2017. The one which will become invalid sooner, i.e. in September, 2026 is UK00003187611.

In the firm, many of director's tasks have so far been done by Matthew T., Adam G. and Thomas C.. When it comes to these three managers, Adam G. has administered firm for the longest time, having been a member of the Management Board since 2013-12-06.

Trade marks

Trademark UK00003187611
Trademark image:-
Status:Registered
Filing date:2016-09-26
Date of entry in register:2016-12-30
Renewal date:2026-09-26
Owner name:AGTC LTD
Owner address:ROSS HOUSE THE SQUARE , STOW ON THE WOLD, STOW ON THE WOLD, United Kingdom, GL54 1AF
Trademark UK00003191951
Trademark image:-
Trademark name:Bella Life
Status:Registered
Filing date:2016-10-19
Date of entry in register:2017-01-13
Renewal date:2026-10-19
Owner name:AGTC LTD
Owner address:ROSS HOUSE THE SQUARE , STOW ON THE WOLD, STOW ON THE WOLD, United Kingdom, GL54 1AF
Trademark UK00003191950
Trademark image:-
Trademark name:House of Cotswolds
Status:Registered
Filing date:2016-10-19
Date of entry in register:2017-01-13
Renewal date:2026-10-19
Owner name:AGTC LTD
Owner address:ROSS HOUSE THE SQUARE , STOW ON THE WOLD, STOW ON THE WOLD, United Kingdom, GL54 1AF
Trademark UK00003191952
Trademark image:-
Trademark name:Portland
Status:Registered
Filing date:2016-10-19
Date of entry in register:2017-01-13
Renewal date:2026-10-19
Owner name:AGTC LTD
Owner address:ROSS HOUSE THE SQUARE , STOW ON THE WOLD, STOW ON THE WOLD, United Kingdom, GL54 1AF
Trademark UK00003200401
Trademark image:-
Trademark name:Sunny Seasons
Status:Registered
Filing date:2016-12-05
Date of entry in register:2017-03-17
Renewal date:2026-12-05
Owner name:AGTC LTD
Owner address:ROSS HOUSE THE SQUARE , STOW ON THE WOLD, STOW ON THE WOLD, United Kingdom, GL54 1AF

Financial data based on annual reports

Company staff

Matthew T.

Role: Director

Appointed: 21 June 2021

Latest update: 31 January 2024

Adam G.

Role: Director

Appointed: 06 December 2013

Latest update: 31 January 2024

Thomas C.

Role: Director

Appointed: 06 December 2013

Latest update: 31 January 2024

People with significant control

Executives with significant control over the firm are: Adam G. owns over 1/2 to 3/4 of company shares and has 1/2 or less of voting rights. Thomas C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Adam G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
1/2 or less of voting rights
Thomas C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 06 December 2023
Confirmation statement last made up date 22 November 2022
Annual Accounts 4 September 2015
Start Date For Period Covered By Report 2013-12-06
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 4 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2023
End Date For Period Covered By Report 31 December 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Adoption of Articles of Association - resolution (RESOLUTIONS)
filed on: 2nd, March 2024
resolution
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

119a High Street Clay Cross

Post code:

S45 9DZ

City / Town:

Chesterfield

Accountant/Auditor,
2015

Name:

William Hinton Limited

Address:

Ross House The Square

Post code:

GL54 1AF

City / Town:

Stow On The Wold

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
10
Company Age

Closest Companies - by postcode