A.G.WADE LTD

Unit 1 Parsons Drive, Ryton, NE40 3RA, England
StatusACTIVE
Company No.04911751
CategoryPrivate Limited Company
Incorporated25 Sep 2003
Age20 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

A.G.WADE LTD is an active private limited company with number 04911751. It was incorporated 20 years, 9 months, 11 days ago, on 25 September 2003. The company address is Unit 1 Parsons Drive, Ryton, NE40 3RA, England.



Company Fillings

Gazette filings brought up to date

Date: 26 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2024

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Mar 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-30

Old address: 8 Saddler Street Durham DH1 3NP

New address: Unit 1 Parsons Drive Ryton NE40 3RA

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2023

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Helena Habibi

Appointment date: 2021-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Geoffrey Wade

Termination date: 2021-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Jane Wade

Termination date: 2021-09-13

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2021

Action Date: 12 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alastair Geoffrey Wade

Cessation date: 2021-08-12

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2021

Action Date: 12 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Deborah Jane Wade

Cessation date: 2021-08-12

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2021

Action Date: 12 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Apple of My Eye Ltd

Notification date: 2021-08-12

Documents

View document PDF

Appoint corporate director company with name date

Date: 20 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Apple of My Eye Ltd

Appointment date: 2021-09-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Jane Wade

Termination date: 2021-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirsty Jane Foster

Termination date: 2021-09-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049117510003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-05

Officer name: Mrs Kirsty Jane Foster

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alastair Geoffrey Wade

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Howcroft Foster

Termination date: 2018-08-21

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jan 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Howcroft Foster

Appointment date: 2017-11-22

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2017

Action Date: 15 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-15

Officer name: Mrs Kirsty Jane Foster

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2017

Action Date: 15 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-15

Officer name: Miss Kirsty Jane Wade

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2014

Action Date: 15 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049117510003

Charge creation date: 2014-10-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Jane Wade

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2013

Action Date: 01 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-01

Capital : 1,002 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kirsty Jane Wade

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2012

Action Date: 01 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-01

Capital : 1,000 GBP

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kirsty Jane Wade

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Legacy

Date: 18 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Change account reference date company current extended

Date: 14 Mar 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2011-05-31

Documents

View document PDF

Legacy

Date: 09 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2010

Action Date: 25 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-25

Officer name: Alastair Geoffrey Wade

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2009

Action Date: 25 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/04 to 28/02/05

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 25 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

23 KHAMA ROAD MANAGEMENT COMPANY LIMITED

23 KHAMA ROAD,LONDON,SW17 0EN

Number:09105546
Status:ACTIVE
Category:Private Limited Company

BIMTA GROUP LIMITED

DEVONSHIRE HOUSE,LONDON,W1W 5DR

Number:05579272
Status:ACTIVE
Category:Private Limited Company

D AND B ASSET MANAGEMENT LTD

UNIT 51B,NEWCHAPEL,RH7 6HN

Number:10449919
Status:ACTIVE
Category:Private Limited Company

FRANCIS & PARSONS LTD

SECOND FLOOR,CHELTENHAM,GL50 1NW

Number:11233765
Status:ACTIVE
Category:Private Limited Company

MPCM CONSTRUCTION LIMITED

69 TANNERS END LANE,LONDON,N18 1PQ

Number:10177976
Status:ACTIVE
Category:Private Limited Company

SELLECT LTD.

20 OLYMPIA GARDENS,BANCHORY,AB31 5NR

Number:SC413031
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source