Company NameAGS Support Facilities Ltd
DirectorRichard Hillman Odendaal
Company StatusActive
Company Number11648687
CategoryPrivate Limited Company
Incorporation Date29 October 2018(5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Richard Hillman Odendaal
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
Director NameMr Tony Collier
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2019(6 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 12 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 53 College Street
Southampton
SO14 3LB

Location

Registered Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

18 February 2021Delivered on: 10 March 2021
Persons entitled: 4SYTE LTD

Classification: A registered charge
Particulars: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 July 2020Delivered on: 24 July 2020
Persons entitled: Marketfinance Limited

Classification: A registered charge
Outstanding
14 February 2019Delivered on: 14 February 2019
Persons entitled: Advantedge Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

24 July 2023Confirmation statement made on 19 July 2023 with updates (5 pages)
24 July 2023Director's details changed for Mr Richard Hillman Odendaal on 21 July 2023 (2 pages)
17 March 2023Cessation of Specialist Support Uk Limited as a person with significant control on 2 March 2023 (1 page)
16 March 2023Notification of Ags Hampshire Holdings Ltd as a person with significant control on 2 March 2023 (2 pages)
26 October 2022Total exemption full accounts made up to 31 January 2022 (16 pages)
5 October 2022Current accounting period extended from 31 January 2023 to 30 June 2023 (1 page)
20 July 2022Cessation of Matrix 360 Limited as a person with significant control on 25 January 2022 (1 page)
20 July 2022Confirmation statement made on 19 July 2022 with updates (4 pages)
20 July 2022Cessation of Richard Hillman Odendaal as a person with significant control on 31 March 2021 (1 page)
22 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
11 February 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 February 2022Cancellation of shares. Statement of capital on 25 January 2022
  • GBP 50
(6 pages)
11 February 2022Memorandum and Articles of Association (20 pages)
1 February 2022Change of details for Specialist Support Uk Limited Specialist Support Uk Limited as a person with significant control on 25 January 2022 (2 pages)
20 August 2021Registered office address changed from 24 Park Road South Havant PO9 1HB England to 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE on 20 August 2021 (1 page)
20 July 2021Notification of Specialist Support Uk Limited Specialist Support Uk Limited as a person with significant control on 31 March 2021 (2 pages)
20 July 2021Confirmation statement made on 19 July 2021 with updates (4 pages)
15 July 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
10 March 2021Registration of charge 116486870003, created on 18 February 2021 (39 pages)
23 February 2021Satisfaction of charge 116486870002 in full (1 page)
15 February 2021Termination of appointment of Tony Collier as a director on 12 February 2021 (1 page)
18 August 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
10 August 2020Satisfaction of charge 116486870001 in full (1 page)
24 July 2020Registration of charge 116486870002, created on 24 July 2020 (35 pages)
15 June 2020Notification of Matrix 360 Limited as a person with significant control on 4 May 2020 (2 pages)
15 June 2020Confirmation statement made on 15 June 2020 with updates (5 pages)
16 April 2020Registered office address changed from 117 Dartford Road Dartford DA1 3EN United Kingdom to 24 Park Road South Havant PO9 1HB on 16 April 2020 (1 page)
17 January 2020Accounts for a dormant company made up to 31 January 2019 (2 pages)
23 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
23 December 2019Previous accounting period shortened from 31 October 2019 to 31 January 2019 (1 page)
7 June 2019Appointment of Mr Tony Collier as a director on 27 May 2019 (2 pages)
14 February 2019Registration of charge 116486870001, created on 14 February 2019 (12 pages)
28 November 2018Director's details changed for Mr Richard Hillman Odendahl on 28 November 2018 (2 pages)
28 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
28 November 2018Change of details for Mr Richard Hillman Odendahl as a person with significant control on 28 November 2018 (2 pages)
29 October 2018Incorporation
Statement of capital on 2018-10-29
  • GBP 1
(30 pages)