Ago Logistics Ltd

General information

Name:

Ago Logistics Limited

Office Address:

The Avon Lodge Third Way Avonmouth BS11 9YP Bristol

Number: 08181117

Incorporation date: 2012-08-15

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

08181117 is a reg. no. for Ago Logistics Ltd. The firm was registered as a Private Limited Company on 2012-08-15. The firm has been present in this business for the last twelve years. The firm can be gotten hold of in The Avon Lodge Third Way Avonmouth in Bristol. The main office's post code assigned is BS11 9YP. Ago Logistics Ltd was known 9 years ago under the name of Route 66 Work Agency. The firm's Standard Industrial Classification Code is 47990 meaning Other retail sale not in stores, stalls or markets. Ago Logistics Limited released its latest accounts for the period that ended on 2022-08-31. The firm's most recent annual confirmation statement was submitted on 2023-02-14.

A G O Logistics Ltd is a small-sized vehicle operator with the licence number OH1137250. The firm has one transport operating centre in the country. In their subsidiary in Bristol on Chittening Industrial Estate, 3 machines and 3 trailers are available.

In order to satisfy its customers, this particular business is consistently led by a team of two directors who are Grzegorz P. and Adrian W.. Their mutual commitment has been of cardinal use to the business since 2015.

  • Previous company's names
  • Ago Logistics Ltd 2015-02-24
  • Route 66 Work Agency Ltd 2012-08-15

Financial data based on annual reports

Company staff

Grzegorz P.

Role: Director

Appointed: 27 October 2015

Latest update: 5 December 2023

Adrian W.

Role: Director

Appointed: 15 August 2012

Latest update: 5 December 2023

People with significant control

Executives who control the firm include: Adrian W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Grzegorz P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Adrian W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Grzegorz P.
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 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 28 February 2024
Confirmation statement last made up date 14 February 2023
Annual Accounts 12 January 2015
Start Date For Period Covered By Report 01 September 2013
Date Approval Accounts 12 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
Annual Accounts 21 November 2016
Start Date For Period Covered By Report 01 September 2015
Date Approval Accounts 21 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts 20 September 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 20 September 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2014
Annual Accounts 1 April 2016
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 1 April 2016
Annual Accounts
End Date For Period Covered By Report 31 August 2016
Annual Accounts
End Date For Period Covered By Report 31 August 2017

Company Vehicle Operator Data

John Dinham Transport

Address

Chittening Industrial Estate , Chittening

City

Bristol

Postal code

BS11 0YB

No. of Vehicles

3

No. of Trailers

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 14th February 2024 (CS01)
filed on: 16th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

7 Morston Court Aisecombe Way

Post code:

BS22 8NG

City / Town:

Weston Super Mare

HQ address,
2014

Address:

7 Morston Court Aisecombe Way

Post code:

BS22 8NG

City / Town:

Weston Super Mare

HQ address,
2015

Address:

7 Morston Court Aisecombe Way

Post code:

BS22 8NG

City / Town:

Weston Super Mare

HQ address,
2016

Address:

7 Morston Court Aisecombe Way

Post code:

BS22 8NG

City / Town:

Weston Super Mare

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
  • 53201 : Licensed carriers
11
Company Age

Similar companies nearby

Closest companies