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 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 |
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 |
Address |
UNIT 1 TRADE CITY BUSINESS PARK COWLEY MILL ROAD |
Post Town | UXBRIDGE |
County | MIDDLESEX |
Post Code | UB8 2DB |
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 |
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 |
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 |
Post Town | UXBRIDGE |
Post Code | UB8 2DB |
SIC Code | 49410 - Freight transport by road |
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.