Background WavePink WaveYellow Wave

A.G.S. TECH LIMITED (04796783)

A.G.S. TECH LIMITED (04796783) is an active UK company. incorporated on 12 June 2003. with registered office in Blackburn. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. A.G.S. TECH LIMITED has been registered for 22 years. Current directors include KHANBHAI, Ali, MILLER, Philip James.

Company Number
04796783
Status
active
Type
ltd
Incorporated
12 June 2003
Age
22 years
Address
7 Capricorn Park, Blackburn, BB1 5QR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KHANBHAI, Ali, MILLER, Philip James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.G.S. TECH LIMITED

A.G.S. TECH LIMITED is an active company incorporated on 12 June 2003 with the registered office located in Blackburn. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. A.G.S. TECH LIMITED was registered 22 years ago.(SIC: 96090)

Status

active

Active since 22 years ago

Company No

04796783

LTD Company

Age

22 Years

Incorporated 12 June 2003

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 June 2026
Period: 1 July 2024 - 29 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

7 Capricorn Park Blakewater Road Blackburn, BB1 5QR,

Previous Addresses

C/O Fs Accountants Ltd 44 York Street Clitheroe Lancashire BB7 2DL
From: 10 March 2014To: 11 December 2019
12 Trident Park Trident Way Blackburn BB1 3NU United Kingdom
From: 30 November 2010To: 10 March 2014
C/O Alexander Gow (Blackburn) Ltd Accountants Suite 280, Glenfield Park Philips Road Blackburn Lancashire BB1 5PF United Kingdom
From: 11 February 2010To: 30 November 2010
Alexander Gow Blackburn Limited Accountants Office No 9 Glenfield House Philips Road Blackburn BB1 5PF
From: 12 June 2003To: 11 February 2010
Timeline

27 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Sept 10
Director Joined
Aug 14
Director Left
Oct 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Loan Secured
Jan 17
Loan Cleared
Feb 17
Loan Secured
Feb 17
Loan Secured
Sept 19
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Loan Cleared
Jul 25
Loan Secured
Jul 25
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

KHANBHAI, Ali

Active
14 Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born November 1975
Director
Appointed 21 Aug 2024

MILLER, Philip James

Active
14 Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born February 1980
Director
Appointed 21 Aug 2024

SHARP, John

Resigned
90 Coates Avenue, BarnoldswickBB18 6EU
Secretary
Appointed 01 May 2007
Resigned 01 May 2009

SHARP, Pamela Georgina

Resigned
67 Thwaites Road, AccringtonBB5 4QT
Secretary
Appointed 12 Jun 2003
Resigned 30 Apr 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Jun 2003
Resigned 12 Jun 2003

BRAITHWAITE, Richard Kenneth

Resigned
York Street, ClitheroeBB7 2DL
Born April 1986
Director
Appointed 05 Aug 2014
Resigned 25 Oct 2016

CRANSHAW, Steven Paul

Resigned
Blakewater Road, BlackburnBB1 5QR
Born May 1968
Director
Appointed 16 Jan 2017
Resigned 21 Aug 2024

KING, Christopher Shawn

Resigned
Blakewater Road, BlackburnBB1 5QR
Born January 1969
Director
Appointed 16 Jan 2017
Resigned 21 Aug 2024

PRESCOTT, Colin James

Resigned
Blakewater Road, BlackburnBB1 5QR
Born July 1977
Director
Appointed 16 Jan 2017
Resigned 21 Aug 2024

SHARP, Anthony George

Resigned
Glenfield Park 1, BlackburnBB1 5PF
Born December 1947
Director
Appointed 12 Jun 2003
Resigned 16 Jan 2017

SHARP, John

Resigned
Gisburn Road, BarnoldswickBB18 5JX
Born July 1967
Director
Appointed 12 Jun 2003
Resigned 31 Aug 2010

SHARP, Pamela Georgina

Resigned
67 Thwaites Road, AccringtonBB5 4QT
Born July 1962
Director
Appointed 12 Jun 2003
Resigned 30 Apr 2007

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Jun 2003
Resigned 12 Jun 2003

Persons with significant control

6

1 Active
5 Ceased
Silver Fox Way, Newcastle Upon TyneNE27 0QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2024

Mr Colin James Prescott

Ceased
Blakewater Road, BlackburnBB1 5QR
Born July 1977

Nature of Control

Significant influence or control
Notified 06 Jan 2017
Ceased 21 Aug 2024

Mr Steven Paul Cranshaw

Ceased
Blakewater Road, BlackburnBB1 5QR
Born May 1968

Nature of Control

Significant influence or control
Notified 06 Jan 2017
Ceased 21 Aug 2024

Mr Christopher Shawn King

Ceased
Blakewater Road, BlackburnBB1 5QR
Born January 1969

Nature of Control

Significant influence or control
Notified 06 Jan 2017
Ceased 21 Aug 2024

Scarisbrick Holdings Limited

Ceased
Blakewater Road, BlackburnBB1 5QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2017
Ceased 21 Aug 2024

Mr Anthony George Sharp

Ceased
York Street, ClitheroeBB7 2DL
Born December 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Jan 2017
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
1 October 2025
AA01Change of Accounting Reference Date
Memorandum Articles
25 July 2025
MAMA
Mortgage Satisfy Charge Full
17 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Resolution
16 July 2025
RESOLUTIONSResolutions
Legacy
10 June 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Unaudited Abridged
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
3 September 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 August 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
22 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Legacy
1 December 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
30 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 November 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
23 June 2009
363aAnnual Return
Legacy
21 May 2009
288cChange of Particulars
Legacy
14 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
1 July 2008
88(2)Return of Allotment of Shares
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 September 2006
AAAnnual Accounts
Legacy
7 July 2006
363aAnnual Return
Legacy
28 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 September 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
19 January 2005
AAMDAAMD
Legacy
29 September 2004
363aAnnual Return
Legacy
29 September 2004
88(2)R88(2)R
Legacy
29 September 2004
88(2)R88(2)R
Legacy
29 September 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
14 September 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Incorporation Company
12 June 2003
NEWINCIncorporation