All Games Equipment Limited

General information

Name:

All Games Equipment Ltd

Office Address:

C/o Cox Costello, 2C Josephs Well Hanover Walk Westgate LS3 1AB Leeds

Number: 06419636

Incorporation date: 2007-11-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This All Games Equipment Limited firm has been on the market for at least 17 years, as it's been founded in 2007. Started with registration number 06419636, All Games Equipment is a Private Limited Company located in C/o Cox Costello, 2C Josephs Well Hanover Walk, Leeds LS3 1AB. The enterprise's SIC code is 82990 meaning Other business support service activities not elsewhere classified. Thu, 31st Mar 2022 is the last time account status updates were reported.

All Games Equipment Ltd is a small-sized vehicle operator with the licence number OK1140942. The firm has one transport operating centre in the country. In their subsidiary in Sunbury-on-thames on 15 Park Road, 1 machine is available.

David H. is this specific enterprise's single managing director, who was formally appointed on 2007-11-06. Moreover, the managing director's assignments are constantly assisted with by a secretary - Wioletta H., who was selected by the following limited company in 2007.

Financial data based on annual reports

Company staff

Wioletta H.

Role: Secretary

Appointed: 06 November 2007

Latest update: 27 January 2024

David H.

Role: Director

Appointed: 06 November 2007

Latest update: 27 January 2024

People with significant control

David H. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

David H.
Notified on 1 July 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 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 November 2023
Confirmation statement last made up date 06 November 2022
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 December 2014
Annual Accounts 9 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 November 2015
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
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
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 27 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 27 December 2012
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company Vehicle Operator Data

Rose Mot Centre

Address

15 Park Road

City

Sunbury-on-thames

Postal code

TW16 5BX

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Previous accounting period shortened from Friday 31st March 2023 to Thursday 30th March 2023 (AA01)
filed on: 15th, December 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

C/o Cox Costello & Horne Limited Langwood House 63-81 High Street

Post code:

WD3 1EQ

City / Town:

Rickmansworth

HQ address,
2013

Address:

C/o Cox Costello & Horne Limited Langwood House 63-81 High Street

Post code:

WD3 1EQ

City / Town:

Rickmansworth

HQ address,
2014

Address:

C/o Cox Costello Langwood House 63-81 High Street

Post code:

WD3 1EQ

City / Town:

Rickmansworth

HQ address,
2015

Address:

C/o Cox Costello Langwood House 63-81 High Street

Post code:

WD3 1EQ

City / Town:

Rickmansworth

HQ address,
2016

Address:

C/o Cox Costello & Horne Langwood House 63-81 High Street

Post code:

WD3 1EQ

City / Town:

Rickmansworth

Accountant/Auditor,
2015 - 2016

Name:

Cox Costello & Horne Limited

Address:

Langwood House 63-81 High Street

Post code:

WD3 1EQ

City / Town:

Rickmansworth

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Closest Companies - by postcode