Company NameAGS Education And Training Limited
DirectorSam Alan John Taylor
Company StatusActive - Proposal to Strike off
Company Number08402762
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 1 month ago)
Previous NamesBas Coaching Academy Ltd and BGST London Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Sam Alan John Taylor
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(same day as company formation)
RoleSports Coach
Country of ResidenceUnited Kingdom
Correspondence AddressRiddingtons Ltd The Old Barn Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Director NameBrian Glover
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityEnglish
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleSports Coach
Country of ResidenceEngland
Correspondence Address97 The Avenue
Hornchurch
Essex
RM12 4JQ

Location

Registered AddressRiddingtons Ltd The Old Barn Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village

Shareholders

1 at £1Sam Alan John Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£393
Cash£3,132
Current Liabilities£3,910

Accounts

Latest Accounts28 February 2022 (2 years ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return14 February 2023 (1 year, 1 month ago)
Next Return Due28 February 2024 (overdue)

Filing History

6 March 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
10 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
25 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
19 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
20 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-19
(3 pages)
2 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
12 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
16 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
2 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
3 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
31 May 2016Registered office address changed from The Old Barn Off Wood Street Swanley Village Kent BR8 7PA England to The Old Barn Wood Street Swanley Village Swanley Kent BR8 7PA on 31 May 2016 (2 pages)
31 May 2016Registered office address changed from The Old Barn Off Wood Street Swanley Village Kent BR8 7PA England to The Old Barn Wood Street Swanley Village Swanley Kent BR8 7PA on 31 May 2016 (2 pages)
24 May 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to The Old Barn Off Wood Street Swanley Village Kent BR8 7PA on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to The Old Barn Off Wood Street Swanley Village Kent BR8 7PA on 24 May 2016 (1 page)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
11 May 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
11 May 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
11 May 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
3 June 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
29 April 2015Company name changed bas coaching academy LTD\certificate issued on 29/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-28
(3 pages)
29 April 2015Company name changed bas coaching academy LTD\certificate issued on 29/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-28
(3 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
4 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
4 March 2014Director's details changed for Mr Sam Taylor on 1 January 2014 (2 pages)
4 March 2014Director's details changed for Mr Sam Taylor on 1 January 2014 (2 pages)
4 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
4 March 2014Director's details changed for Mr Sam Taylor on 1 January 2014 (2 pages)
4 March 2013Termination of appointment of Brian Glover as a director (1 page)
4 March 2013Termination of appointment of Brian Glover as a director (1 page)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)