Background WavePink WaveYellow Wave

AG MARKETING AND PROMOTIONS LIMITED (10565937)

AG MARKETING AND PROMOTIONS LIMITED (10565937) is an active UK company. incorporated on 16 January 2017. with registered office in Lymm. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AG MARKETING AND PROMOTIONS LIMITED has been registered for 9 years. Current directors include GUNN, Angus Fraser James, STRETFORD, Paul.

Company Number
10565937
Status
active
Type
ltd
Incorporated
16 January 2017
Age
9 years
Address
Great Oak Farm Offices, Lymm, WA13 0TF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GUNN, Angus Fraser James, STRETFORD, Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AG MARKETING AND PROMOTIONS LIMITED

AG MARKETING AND PROMOTIONS LIMITED is an active company incorporated on 16 January 2017 with the registered office located in Lymm. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AG MARKETING AND PROMOTIONS LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10565937

LTD Company

Age

9 Years

Incorporated 16 January 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

F & F PROPERTIES NW LIMITED
From: 16 January 2017To: 24 July 2018
Contact
Address

Great Oak Farm Offices Mag Lane Lymm, WA13 0TF,

Previous Addresses

Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ United Kingdom
From: 16 January 2017To: 23 August 2018
Timeline

8 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Loan Secured
Oct 18
Loan Secured
Apr 21
New Owner
Jul 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GUNN, Angus Fraser James

Active
Spring Road, AltrinchamWA14 2UQ
Born January 1996
Director
Appointed 20 Jul 2018

STRETFORD, Paul

Active
Mag Lane, LymmWA13 0TF
Born June 1958
Director
Appointed 20 Jul 2018

FOSTER, Gary Robert

Resigned
Chadderton, OldhamOL9 9RS
Born April 1962
Director
Appointed 16 Jan 2017
Resigned 20 Jul 2018

FOSTER, Kevin Edward

Resigned
Boarshaw, ManchesterM24 2NW
Born March 1964
Director
Appointed 16 Jan 2017
Resigned 20 Jul 2018

Persons with significant control

1

Mr Angus Fraser James Gunn

Active
Mag Lane, LymmWA13 0TF
Born January 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jul 2018
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
31 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 July 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Resolution
24 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Incorporation Company
16 January 2017
NEWINCIncorporation