Company NameAGS Oilfield Services Limited
DirectorMorris Andrew Roberts
Company StatusActive
Company Number03567166
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 11 months ago)
Previous NameAutomotive & General Supply Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Morris Andrew Roberts
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2009(10 years, 8 months after company formation)
Appointment Duration15 years, 3 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address8 Amity Road
Stratford
London
E15 4AT
Director NameKurt Mitchell Opray
Date of BirthMay 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleManager
Correspondence Address64 Roundwood Road
London
NW10 9TJ
Director NameWilliam Douglas Palmer
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleManager
Correspondence AddressKabul Barnet Road
Arkley
Barnet
Hertfordshire
EN5 3LJ
Secretary NameKurt Mitchell Opray
NationalityAustralian
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleManager
Correspondence Address64 Roundwood Road
London
NW10 9TJ
Director NameAbdul Jabbar Umar
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(2 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 March 2008)
RoleBuyer
Correspondence Address65 Claremont
Cheshunt
Waltham Cross
Hertfordshire
EN7 5QR
Secretary NameAbdul Jabbar Umar
NationalityBritish
StatusResigned
Appointed01 August 2000(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address65 Claremont
Cheshunt
Waltham Cross
Hertfordshire
EN7 5QR
Secretary NameJohn McGrath
NationalityIrish
StatusResigned
Appointed31 March 2002(3 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 October 2007)
RoleExport Buyer
Correspondence Address43 Tanfield Avenue
Neasded
London
NW2 7SA
Director NameMr Grant David Thompson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(9 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 June 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address22 Oaklands Place
Buckhurst Hill
Essex
IG9 5JZ
Secretary NameAbbe Goodyear
NationalityBritish
StatusResigned
Appointed29 October 2007(9 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 August 2012)
RolePersonal Assistant
Correspondence Address25 Whitehall Close
Chigwell Row
Essex
IG7 6EQ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.agsuk.co.uk

Location

Registered AddressUnit 4 Gbn Self Store
Church Road
London
E10 7JQ
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

10k at £1David William Thompson
50.00%
Ordinary
9.8k at £1Grant Thompson
49.00%
Ordinary
200 at £1Kurt Opray
1.00%
Ordinary

Financials

Year2014
Net Worth£689,977
Cash£285,780
Current Liabilities£620,528

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return19 May 2023 (11 months, 3 weeks ago)
Next Return Due2 June 2024 (3 weeks, 6 days from now)

Charges

15 August 2006Delivered on: 23 August 2006
Satisfied on: 13 November 2015
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over any sums deposited or to be deposited by the company in any deposit account.
Fully Satisfied
26 October 1999Delivered on: 27 October 1999
Satisfied on: 4 May 2006
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
10 July 1998Delivered on: 17 July 1998
Satisfied on: 4 May 2006
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 March 2006Delivered on: 6 April 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 February 2024Total exemption full accounts made up to 28 February 2023 (7 pages)
18 July 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
18 July 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
19 July 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
18 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
11 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
17 July 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
1 August 2017Notification of Grant Thompson as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Grant Thompson as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 19 May 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 19 May 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
1 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 20,000
(6 pages)
1 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 20,000
(6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
13 November 2015Satisfaction of charge 4 in full (4 pages)
13 November 2015Satisfaction of charge 4 in full (4 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
7 October 2015Registered office address changed from 134 Church Hill Loughton Essex IG10 1LH England to Unit 4 Gbn Self Store Church Road London E10 7JQ on 7 October 2015 (1 page)
7 October 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 20,000
(4 pages)
7 October 2015Register inspection address has been changed from Unit 5 46 Lea Road Waltham Abbey Essex EN9 1AJ England to Unit 4 Gbn Self Storage Church Road London E10 7JQ (1 page)
7 October 2015Register inspection address has been changed from Unit 5 46 Lea Road Waltham Abbey Essex EN9 1AJ England to Unit 4 Gbn Self Storage Church Road London E10 7JQ (1 page)
7 October 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 20,000
(4 pages)
7 October 2015Registered office address changed from 134 Church Hill Loughton Essex IG10 1LH England to Unit 4 Gbn Self Store Church Road London E10 7JQ on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 134 Church Hill Loughton Essex IG10 1LH England to Unit 4 Gbn Self Store Church Road London E10 7JQ on 7 October 2015 (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
7 October 2014Registered office address changed from C/O Unit 5 46 Lea Road Waltham Abbey Essex EN9 1AJ to 134 Church Hill Loughton Essex IG10 1LH on 7 October 2014 (1 page)
7 October 2014Registered office address changed from C/O Unit 5 46 Lea Road Waltham Abbey Essex EN9 1AJ to 134 Church Hill Loughton Essex IG10 1LH on 7 October 2014 (1 page)
7 October 2014Registered office address changed from C/O Unit 5 46 Lea Road Waltham Abbey Essex EN9 1AJ to 134 Church Hill Loughton Essex IG10 1LH on 7 October 2014 (1 page)
2 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 20,000
(4 pages)
2 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 20,000
(4 pages)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
27 February 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
7 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
14 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
13 August 2012Termination of appointment of Abbe Goodyear as a secretary (1 page)
13 August 2012Termination of appointment of Abbe Goodyear as a secretary (1 page)
8 August 2012Secretary's details changed for Abbe Goodyear on 8 August 2012 (1 page)
8 August 2012Secretary's details changed for Abbe Goodyear on 8 August 2012 (1 page)
8 August 2012Secretary's details changed for Abbe Goodyear on 8 August 2012 (1 page)
30 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
30 November 2011Register inspection address has been changed from Unit 45 46 Lea Road Waltham Abbey Essex EN9 1AJ England (1 page)
30 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
30 November 2011Register inspection address has been changed from Unit 45 46 Lea Road Waltham Abbey Essex EN9 1AJ England (1 page)
29 November 2011Total exemption full accounts made up to 28 February 2011 (17 pages)
29 November 2011Total exemption full accounts made up to 28 February 2011 (17 pages)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
14 September 2011Director's details changed for Mr Grant David Thompson on 14 June 2011 (2 pages)
14 September 2011Director's details changed for Mr Grant David Thompson on 14 June 2011 (2 pages)
14 September 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
13 September 2011Registered office address changed from , Unit 45 46 Lea Road, Waltham Abbey, Essex, EN9 1AJ on 13 September 2011 (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011Registered office address changed from , Unit 45 46 Lea Road, Waltham Abbey, Essex, EN9 1AJ on 13 September 2011 (1 page)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
21 June 2011Total exemption full accounts made up to 28 February 2010 (18 pages)
21 June 2011Total exemption full accounts made up to 28 February 2010 (18 pages)
20 June 2011Termination of appointment of Grant Thompson as a director (2 pages)
20 June 2011Termination of appointment of Grant Thompson as a director (2 pages)
12 May 2011Compulsory strike-off action has been suspended (1 page)
12 May 2011Compulsory strike-off action has been suspended (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Grant David Thompson on 19 May 2010 (2 pages)
30 June 2010Director's details changed for Grant David Thompson on 19 May 2010 (2 pages)
30 June 2010Director's details changed for Mr Morris Andrew Roberts on 19 May 2010 (2 pages)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Director's details changed for Mr Morris Andrew Roberts on 19 May 2010 (2 pages)
30 June 2010Register inspection address has been changed (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
15 April 2010Full accounts made up to 28 February 2009 (17 pages)
15 April 2010Full accounts made up to 28 February 2009 (17 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
19 June 2009Registered office changed on 19/06/2009 from, 11-13 cartersfield road, waltham abbey, essex, EN19 1JD (1 page)
19 June 2009Director appointed mr morris andrew roberts (1 page)
19 June 2009Return made up to 19/05/09; full list of members (4 pages)
19 June 2009Registered office changed on 19/06/2009 from, 11-13 cartersfield road, waltham abbey, essex, EN19 1JD (1 page)
19 June 2009Return made up to 19/05/09; full list of members (4 pages)
19 June 2009Director appointed mr morris andrew roberts (1 page)
22 May 2009Return made up to 19/05/08; full list of members (3 pages)
22 May 2009Appointment terminated director abdul umar (1 page)
22 May 2009Return made up to 19/05/08; full list of members (3 pages)
22 May 2009Appointment terminated director abdul umar (1 page)
30 December 2008Full accounts made up to 29 February 2008 (16 pages)
30 December 2008Full accounts made up to 29 February 2008 (16 pages)
27 August 2008Memorandum and Articles of Association (6 pages)
27 August 2008Memorandum and Articles of Association (6 pages)
11 January 2008Full accounts made up to 28 February 2007 (16 pages)
11 January 2008Full accounts made up to 28 February 2007 (16 pages)
27 November 2007Return made up to 19/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
27 November 2007New secretary appointed (2 pages)
27 November 2007New secretary appointed (2 pages)
27 November 2007Return made up to 19/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
2 May 2007Full accounts made up to 28 February 2006 (15 pages)
2 May 2007Full accounts made up to 28 February 2006 (15 pages)
30 August 2006Return made up to 19/05/06; full list of members (6 pages)
30 August 2006Return made up to 19/05/06; full list of members (6 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
6 April 2006Particulars of mortgage/charge (9 pages)
6 April 2006Particulars of mortgage/charge (9 pages)
5 January 2006Return made up to 19/05/05; full list of members (6 pages)
5 January 2006Full accounts made up to 28 February 2005 (15 pages)
5 January 2006Full accounts made up to 28 February 2005 (15 pages)
5 January 2006Return made up to 19/05/05; full list of members (6 pages)
17 October 2005Return made up to 19/05/04; full list of members (6 pages)
17 October 2005Return made up to 19/05/04; full list of members (6 pages)
10 October 2005Company name changed automotive & general supply comp any LIMITED\certificate issued on 10/10/05 (2 pages)
10 October 2005Company name changed automotive & general supply comp any LIMITED\certificate issued on 10/10/05 (2 pages)
2 December 2004Full accounts made up to 28 February 2004 (15 pages)
2 December 2004Full accounts made up to 28 February 2004 (15 pages)
31 December 2003Full accounts made up to 28 February 2003 (14 pages)
31 December 2003Registered office changed on 31/12/03 from: 22 east barnet road, barnet, hertfordshire EN4 8RQ (1 page)
31 December 2003Registered office changed on 31/12/03 from: 22 east barnet road, barnet, hertfordshire EN4 8RQ (1 page)
31 December 2003Full accounts made up to 28 February 2003 (14 pages)
15 July 2003Return made up to 19/05/03; full list of members (6 pages)
15 July 2003Return made up to 19/05/03; full list of members (6 pages)
8 May 2003Full accounts made up to 28 February 2002 (17 pages)
8 May 2003Full accounts made up to 28 February 2002 (17 pages)
20 February 2003Return made up to 19/05/02; full list of members (8 pages)
20 February 2003Return made up to 19/05/02; full list of members (8 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003Secretary resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
6 January 2003New secretary appointed (2 pages)
6 January 2003New secretary appointed (2 pages)
4 March 2002Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 March 2002Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 March 2002Accounts for a small company made up to 28 February 2001 (7 pages)
1 March 2002Accounts for a small company made up to 28 February 2001 (7 pages)
3 January 2001New secretary appointed (2 pages)
3 January 2001New secretary appointed (2 pages)
6 December 2000Accounts for a small company made up to 28 February 2000 (7 pages)
6 December 2000Accounts for a small company made up to 28 February 2000 (7 pages)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
9 June 2000Return made up to 19/05/00; full list of members (6 pages)
9 June 2000Return made up to 19/05/00; full list of members (6 pages)
4 January 2000Registered office changed on 04/01/00 from: 55 church hill road, east barnet, hertfordshire, EN4 8SY (1 page)
4 January 2000Registered office changed on 04/01/00 from: 55 church hill road, east barnet, hertfordshire, EN4 8SY (1 page)
24 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
27 October 1999Particulars of mortgage/charge (7 pages)
27 October 1999Particulars of mortgage/charge (7 pages)
2 August 1999Return made up to 19/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 1999Return made up to 19/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1998Ad 19/05/98--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
20 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 October 1998Nc inc already adjusted 19/05/98 (1 page)
20 October 1998Nc inc already adjusted 19/05/98 (1 page)
20 October 1998Ad 19/05/98--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
20 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 September 1998Accounting reference date shortened from 31/05/99 to 28/02/99 (1 page)
28 September 1998Accounting reference date shortened from 31/05/99 to 28/02/99 (1 page)
17 July 1998Particulars of mortgage/charge (3 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
30 June 1998New secretary appointed;new director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New secretary appointed;new director appointed (2 pages)
30 June 1998New director appointed (2 pages)
29 May 1998Director resigned (1 page)
29 May 1998Registered office changed on 29/05/98 from: 17 city business centre, lower road, london, SE16 1AA (1 page)
29 May 1998Secretary resigned (1 page)
29 May 1998Secretary resigned (1 page)
29 May 1998Director resigned (1 page)
29 May 1998Registered office changed on 29/05/98 from: 17 city business centre, lower road, london, SE16 1AA (1 page)
19 May 1998Incorporation (11 pages)
19 May 1998Incorporation (11 pages)