AGS LIMITED

Address:
Unit 1 Trade City Business Park, Cowley Mill Road, Uxbridge, Middlesex, UB8 2DB

AGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02599673. The registration start date is April 9, 1991. The current status is Active.

Company Overview

Company Number 02599673
Company Name AGS LIMITED
Registered Address Unit 1 Trade City Business Park
Cowley Mill Road
Uxbridge
Middlesex
UB8 2DB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1991-04-09
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-04-29
Returns Last Update 2016-04-01
Confirmation Statement Due Date 2021-04-15
Confirmation Statement Last Update 2020-04-01
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
49410 Freight transport by road
50200 Sea and coastal freight water transport
52103 Operation of warehousing and storage facilities for land transport activities
52290 Other transportation support activities

Office Location

Address UNIT 1 TRADE CITY BUSINESS PARK
COWLEY MILL ROAD
Post Town UXBRIDGE
County MIDDLESEX
Post Code UB8 2DB

Companies with the same location

Entity Name Office Address
360 RELOCATIONS LIMITED Unit 1 Trade City Business Park, Cowley Mill Road, Uxbridge, Middlesex, UB8 2DB
EFPP LIMITED Unit 1 Trade City Business Park, Cowley Mill Road, Uxbridge, Middlesex, UB8 2DB, United Kingdom
CARELINE MOVING & STORAGE UK LIMITED Unit 1 Trade City Business Park, Cowley Mill Road, Uxbridge, UB8 2DB, England

Companies with the same post code

Entity Name Office Address
FOUCHE MOTORS UK LTD Unit 15 Trade City Business Park, Cowley Mill Road, Uxbridge, UB8 2DB, United Kingdom
ALUMINIUM CONSTRUCTION LTD Unit 19 Trade City Uxbridge Trade City Business Park, Cowley Mill Road, Uxbridge, UB8 2DB, England
GVE CUSTOMS LIMITED Unit 9 Trade City Business Park, Cowley Mill Road, Uxbridge, UB8 2DB, United Kingdom
FULL MOON PROPERTIES (LONDON) LIMITED Unit 22 Trade City Business Park, Cowley Mill Road, Uxbridge, UB8 2DB, England
AFFINITY FRAGRANCES LIMITED Unit 16 Uxbridge Trade Park, Cowley Mill Road, Uxbridge, Middlesex, UB8 2DB, England
CASTLELINE DEVELOPMENTS LIMITED Unit 11 Trade City Business Park, Cowley Mill Road, Uxbridge, UB8 2DB, England
BAGISTA LTD Unit 15 Tradecity Business Park, Cowley Mill Road, Uxbridge, Middlesex, UB8 2DB, England
THE CAR BROKERS LTD 15 Tradecity Business Park, Cowley Mill Road, Uxbridge, Middlesex, UB8 2DB
INDIA JANE (HOLDINGS) LTD Unit 22,trade City Business Park, Cowley Mill Road, Uxbridge, UB8 2DB, England
BEAUTYCOW LIMITED Unit 16, Uxbridge Trade Park, Cowley Mill Road, Uxbridge, UB8 2DB, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CASTRO, Cedric Ange Director (Active) Unit 1, Trade City Business Park, Cowley Mill Road, Uxbridge, Middlesex, United Kingdom, UB8 2DB November 1974 /
11 December 2006
French /
South Africa
Cfo
PONCHAUT, Eric Jean Director (Active) Unit 1 Trade City Business Park, Cowley Mill Road, Uxbridge, Middlesex, United Kingdom, UB8 2DB November 1968 /
6 July 2021
French /
France
Director
DWYER, Daniel John Nominee Secretary (Resigned) 6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST /
9 April 1991
British /
TAIEB, Alain Secretary (Resigned) Second Floor Unit 1, Trade City Business Park, Cowley Mill Road, Uxbridge, Middlesex, United Kingdom, UB8 2DB /
31 August 1992
French /
CREMORNE NOMINEES LIMITED Secretary (Resigned) Collins House 32-38 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL /
26 April 1991
/
AIKEN, Roger Donald Director (Resigned) 145 Francis Close, Ewell, Surrey, KT19 0JT January 1958 /
7 March 2002
British /
England
Shipping Manager
AMATO, Mario Michele Director (Resigned) 22 Aran Heights, Chalfont St. Giles, Buckinghamshire, United Kingdom, HP8 4DZ November 1952 /
15 August 2007
American /
United Kingdom
Managing Director
BARNER, Edo Director (Resigned) Unit 1, Trade City Business Park, Cowley Mill Road, Uxbridge, Middlesex, UB8 2DB September 1976 /
1 January 2015
French /
France
Vice President Operations
BURDEN, Matthew David Director (Resigned) Unit 1 Trade City Business Park, Cowley Mill Road, Uxbridge, Middlesex, United Kingdom, UB8 2DB April 1969 /
16 January 2017
British /
United Kingdom
Director
CROUZET, Oliver Director (Resigned) 18 Rue Nungetter At Coli, 75016 Paris, France August 1962 /
26 April 1991
French /
Company Director
DANIEL, Frederic Director (Resigned) 154 Rue Jules Guesde, Levallois-Perret, Hauts De Seine (92), France, 92300 May 1970 /
24 June 1999
French /
Deputy Operations Manager
DWYER, Daniel John Nominee Director (Resigned) 6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST April 1941 /
9 April 1991
British /
ELLIMAN, Andrew Steven Director (Resigned) Unit 1, Trade City Business Park, Cowley Mill Road, Uxbridge, Middlesex, UB8 2DB November 1970 /
1 January 2015
English /
England
Group Sales Director
GABRIEL, Nicholas Director (Resigned) 111 Makepeace Road, Northolt, Middlesex, UB5 5UQ May 1956 /
1 December 1998
British /
Director
LLOYD, Samuel George Alan Nominee Director (Resigned) 13 Harley Court, Blake Hall Road, Wanstead, London, E11 2QG March 1960 /
9 April 1991
British /
MASANET, Gregory Jean Pierre Director (Resigned) 14 Newland Gardens, London, W13 9TR February 1972 /
1 July 2000
French /
Managing Director
PAYNE, John Daniel Director (Resigned) Unit 1, Trade City Business Park, Cowley Mill Road, Uxbridge, Middlesex, UB8 2DB March 1963 /
8 October 2012
British /
United Kingdom
Director
PLAIDEAU, Christophe Director (Resigned) 254 Staveley Gardens, London, W4 2TF August 1968 /
2 April 1995
French /
Branch Manager
SAWYER, James Christopher Director (Resigned) Unit 1 Trade City Business Park, Cowley Mill Road, Middlesex, Uxbridge, United Kingdom, UB8 2DB September 1979 /
1 May 2019
British /
England
Director
SEDDON, Joanne Elizabeth Director (Resigned) Unit 1, Trade City Business Park, Cowley Mill Road, Uxbridge, Middlesex, UB8 2DB September 1967 /
1 January 2015
British /
England
Finance Director
TAIEB, Alain Director (Resigned) Second Floor Unit 1, Trade City Business Park, Cowley Mill Road, Uxbridge, Middlesex, United Kingdom, UB8 2DB February 1954 /
2 December 1998
French /
United Kingdom
Director
THOMAS, Gareth David Director (Resigned) Unit 1 Trade City Business Park, Cowley Mill Road, Uxbridge, Middlesex, United Kingdom, UB8 2DB April 1968 /
10 December 2015
British /
United Kingdom
Director
YEO, Dominic John Director (Resigned) Unit 1 Trade City Business Park, Cowley Mill Road, Uxbridge, Middlesex, Uk, UB8 2DB January 1967 /
1 January 2015
British /
England
None

Competitor

Search similar business entities

Post Town UXBRIDGE
Post Code UB8 2DB
SIC Code 49410 - Freight transport by road

Improve Information

Please provide details on AGS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches