Agx Holdings Limited

General information

Name:

Agx Holdings Ltd

Office Address:

46 Murrell Green Business Park London Road RG27 9GR Hook

Number: 03867582

Incorporation date: 1999-10-28

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 03867582 25 years ago, Agx Holdings Limited is categorised as a Private Limited Company. The latest office address is 46 Murrell Green Business Park, London Road Hook. This company's principal business activity number is 33130 which means Repair of electronic and optical equipment. August 31, 2022 is the last time when the company accounts were reported.

The firm's trademark number is UK00003129326. They applied for it on Wednesday 30th September 2015 and it was granted two months later. The trademark's registration expires on Tuesday 30th September 2025.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 8 transactions from worth at least 500 pounds each, amounting to £16,103 in total. The company also worked with the Solihull Metropolitan Borough Council (7 transactions worth £3,160 in total). Agx Holdings was the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Central Services To The Public was also the service provided to the Department for Transport Council covering the following areas: Mtce Of Non Police Equip, P&m - Additions and Soco Equip.

We have a number of two directors supervising the firm right now, including Richard S. and Alan N. who have been carrying out the directors tasks for sixteen years. To help the directors in their tasks, this firm has been utilizing the skills of Alan N. as a secretary since October 1999.

Trade marks

Trademark UK00003129326
Trademark image:-
Status:Registered
Filing date:2015-09-30
Date of entry in register:2015-12-25
Renewal date:2025-09-30
Owner name:AGX Holdings Ltd
Owner address:Unit 46, Murrell Green Business Park, London Road, Hampshire, United Kingdom, RG27 9GR

Financial data based on annual reports

Company staff

Richard S.

Role: Director

Appointed: 27 March 2008

Latest update: 4 January 2024

Alan N.

Role: Director

Appointed: 28 October 1999

Latest update: 4 January 2024

Alan N.

Role: Secretary

Appointed: 28 October 1999

Latest update: 4 January 2024

People with significant control

Executives who control the firm include: Richard S. owns 1/2 or less of company shares. Alan N. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Richard S.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Alan N.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 11 November 2024
Confirmation statement last made up date 28 October 2023
Annual Accounts 7 April 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 7 April 2014
Annual Accounts 16 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 16 March 2015
Annual Accounts 22 February 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 22 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts 22 April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 22 April 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st August 2022 (AA)
filed on: 24th, November 2022
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2012 - 2014

Name:

Accountancy Fellowship Limited

Address:

9 Queens Road

Post code:

BH2 6BA

City / Town:

Bournemouth

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Solihull Metropolitan Borough Council 1 £ 327.60
2015-02-20 20/02/2015_129 £ 327.60 Central Services To The Public
2014 Department for Transport 3 £ 2 524.18
2014-02-07 316230 £ 1 003.20 Mtce Of Non Police Equip
2014-01-24 315114 £ 760.49 Mtce Of Non Police Equip
2014 Solihull Metropolitan Borough Council 2 £ 655.20
2014-07-15 36477547 £ 327.60 Central Services To The Public
2014-05-20 30645548 £ 327.60 Central Services To The Public
2013 Department for Transport 1 £ 1 906.80
2013-07-19 300580 £ 1 906.80 Mtce Of Non Police Equip
2013 Solihull Metropolitan Borough Council 2 £ 655.20
2013-08-23 15688564 £ 327.60 Central Services To The Public
2013-09-20 16284827 £ 327.60 Central Services To The Public
2012 Department for Transport 2 £ 8 527.64
2012-10-29 280870 £ 7 194.00 P&m - Additions
2012-06-15 269446 £ 1 333.64 Mtce Of Non Police Equip
2012 Solihull Metropolitan Borough Council 1 £ 424.32
2012-07-30 12141615 £ 424.32 Central Services To The Public
2011 Department for Transport 2 £ 3 144.00
2011-08-26 248964 £ 2 070.00 Soco Equip
2011-05-14 240908 £ 1 074.00 Mtce Of Non Police Equip
2011 Solihull Metropolitan Borough Council 1 £ 1 097.55
2011-02-25 4721929 £ 1 097.55 Central Services To The Public

Search other companies

Services (by SIC Code)

  • 33130 : Repair of electronic and optical equipment
24
Company Age

Similar companies nearby

Closest companies