AGS OILFIELD SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
AGS OILFIELD SERVICES LIMITED is a Private Limited Company from LONDON and has the status: Active.
AGS OILFIELD SERVICES LIMITED was incorporated 25 years ago on 19/05/1998 and has the registered number: 03567166. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
AGS OILFIELD SERVICES LIMITED was incorporated 25 years ago on 19/05/1998 and has the registered number: 03567166. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
AGS OILFIELD SERVICES LIMITED - LONDON
This company is listed in the following categories:
45310 - Wholesale trade of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2022 | 29/02/2024 |
Registered Office
UNIT 4 GBN SELF STORE
LONDON
E10 7JQ
This Company Originates in : United Kingdom
Previous trading names include:
AUTOMOTIVE & GENERAL SUPPLY COMPANY LIMITED (until 10/10/2005)
AUTOMOTIVE & GENERAL SUPPLY COMPANY LIMITED (until 10/10/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/05/2023 | 02/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MORRIS ANDREW ROBERTS | Jan 1964 | British | Director | 2009-02-01 | CURRENT |
ABBE GOODYEAR | British | Secretary | 2007-10-29 UNTIL 2012-08-13 | RESIGNED | |
JOHN MCGRATH | Irish | Secretary | 2002-03-31 UNTIL 2007-10-29 | RESIGNED | |
KURT MITCHELL OPRAY | Australian | Secretary | 1998-05-19 UNTIL 2002-04-30 | RESIGNED | |
ABDUL JABBAR UMAR | Sep 1950 | British | Secretary | 2000-08-01 UNTIL 2002-04-30 | RESIGNED |
KURT MITCHELL OPRAY | Australian | Director | 1998-05-19 UNTIL 2000-08-01 | RESIGNED | |
WILLIAM DOUGLAS PALMER | Mar 1935 | British | Director | 1998-05-19 UNTIL 2002-03-31 | RESIGNED |
JPCORD LIMITED | Corporate Nominee Director | 1998-05-19 UNTIL 1998-05-19 | RESIGNED | ||
JPCORS LIMITED | Corporate Nominee Secretary | 1998-05-19 UNTIL 1998-05-19 | RESIGNED | ||
ABDUL JABBAR UMAR | Sep 1950 | British | Director | 2000-07-24 UNTIL 2008-03-01 | RESIGNED |
MR GRANT DAVID THOMPSON | Oct 1972 | British | Director | 2007-09-14 UNTIL 2011-06-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Grant Thompson | 2016-04-06 | 10/1972 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
AGS Oilfield Services Limited - Filleted accounts | 2022-11-30 | 28-02-2022 | £274,812 Cash £821,411 equity |
AGS Oilfield Services Limited - Filleted accounts | 2021-12-15 | 28-02-2021 | £1,131,133 Cash £840,069 equity |
AGS Oilfield Services Limited - Filleted accounts | 2021-02-27 | 29-02-2020 | £69,789 Cash £670,381 equity |
AGS Oilfield Services Limited - Filleted accounts | 2019-11-30 | 28-02-2019 | £106,178 Cash £661,365 equity |
AGS Oilfield Services Limited - Filleted accounts | 2018-12-01 | 28-02-2018 | £117,374 Cash £659,870 equity |
AGS Oilfield Services Limited - Filleted accounts | 2017-12-02 | 28-02-2017 | £310,696 Cash £687,678 equity |
AGS Oilfield Services Limited - Abbreviated accounts | 2016-12-01 | 29-02-2016 | £241,986 Cash |
AGS Oilfield Services Limited - Abbreviated accounts | 2015-12-01 | 28-02-2015 | £285,780 Cash |
AGS Oilfield Services Limited - Abbreviated accounts | 2014-12-02 | 28-02-2014 | £179,676 Cash |