Aga-Tom Trans Ltd is a private limited company. Once, it was called Aga-Tom Ltd (it was changed on 2020-09-16). Registered at 3 Cedrus Court, Primrose Hill, Chelmsford CM1 2RQ, the aforementioned 3 years old business was incorporated on 2020-09-13 and is categorised as "freight transport by road" (Standard Industrial Classification: 49410). 1 director can be found in the company: Tomasz S. (appointed on 13 September 2020).
About
Name: Aga-tom Trans Ltd
Number: 12876708
Incorporation date: 2020-09-13
End of financial year: 30 September
Address:
3 Cedrus Court
Primrose Hill
Chelmsford
CM1 2RQ
SIC code:
49410 - Freight transport by road
Company staff
People with significant control
Tomasz S.
13 September 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2021-09-30
2022-09-30
Current Assets
852
1,070
Total Assets Less Current Liabilities
350
553
The deadline for Aga-Tom Trans Ltd confirmation statement filing is 2024-09-26. The previous one was filed on 2023-09-12. The due date for a subsequent statutory accounts filing is 30 June 2024. Most current accounts filing was filed for the time period up to 30 September 2022.
1 person of significant control is reported in the official register, a solitary professional Tomasz S. who has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
AD01
Change of registered address from 9 Primrose Hill Chelmsford CM1 2RQ England on 2023/09/25 to 3 Cedrus Court Primrose Hill Chelmsford CM1 2RQ
filed on: 25th, September 2023
| address
Free Download
(1 page)
Type
Free download
AD01
Change of registered address from 9 Primrose Hill Chelmsford CM1 2RQ England on 2023/09/25 to 3 Cedrus Court Primrose Hill Chelmsford CM1 2RQ
filed on: 25th, September 2023
| address
Free Download
(1 page)
PSC04
Change to a person with significant control 2023/09/25
filed on: 25th, September 2023
| persons with significant control
Free Download
(2 pages)
CH01
On 2023/09/25 director's details were changed
filed on: 25th, September 2023
| officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2023/09/12
filed on: 18th, September 2023
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on 2022/09/30
filed on: 23rd, June 2023
| accounts
Free Download
(5 pages)
CS01
Confirmation statement with no updates 2022/09/12
filed on: 17th, October 2022
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on 2021/09/30
filed on: 31st, May 2022
| accounts
Free Download
(5 pages)
CH01
On 2022/02/02 director's details were changed
filed on: 11th, February 2022
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 2022/02/02
filed on: 11th, February 2022
| persons with significant control
Free Download
(2 pages)
AD01
Change of registered address from 79 London Road Ipswich IP1 2HF England on 2022/02/11 to 9 Primrose Hill Chelmsford CM1 2RQ
filed on: 11th, February 2022
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2021/09/12
filed on: 15th, October 2021
| confirmation statement
Free Download
(3 pages)
PSC04
Change to a person with significant control 2020/09/13
filed on: 16th, September 2020
| persons with significant control
Free Download
(2 pages)
CH01
On 2020/09/13 director's details were changed
filed on: 16th, September 2020
| officers
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2020/09/16
filed on: 16th, September 2020
| resolution
Free Download
(3 pages)
NM01
Resolution of change of name
change of name
NEWINC
Company registration
filed on: 13th, September 2020
| incorporation