Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGETUR (U.K.) LIMITED
Company Information for

AGETUR (U.K.) LIMITED

2 CROSSWAYS BUSINESS CENTRE, BICESTER ROAD KINGSWOOD, AYLESBURY, BUCKINGHAMSHIRE, HP18 0RA,
Company Registration Number
03726044
Private Limited Company
Active

Company Overview

About Agetur (u.k.) Ltd
AGETUR (U.K.) LIMITED was founded on 1999-03-03 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Agetur (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
AGETUR (U.K.) LIMITED
 
Legal Registered Office
2 CROSSWAYS BUSINESS CENTRE
BICESTER ROAD KINGSWOOD
AYLESBURY
BUCKINGHAMSHIRE
HP18 0RA
Other companies in HP18
 
Filing Information
Company Number 03726044
Company ID Number 03726044
Date formed 1999-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 27/11/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts MEDIUM
Last Datalog update: 2024-04-06 23:07:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGETUR (U.K.) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EK & CO 2003 LIMITED   ELIZABETH WARNES LIMITED   UNIPRIZE DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AGETUR (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
NICOLA BLAIR REXTON
Company Secretary 1999-03-03
CHRISTOPHER DAVID DICKENS
Director 2017-08-14
JAMES RICHARD PHILLIPS
Director 2018-06-14
ROBERT JOHN REXTON
Director 1999-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN WARBY
Director 2001-03-01 2015-11-30
MARGARET ANN DIX
Company Secretary 1999-03-03 1999-03-03
ERIC JOHANN FREDERICK BRIGHTWELL
Director 1999-03-03 1999-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID DICKENS CLARUS HOMES (BETHERSDEN) LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
CHRISTOPHER DAVID DICKENS REXTON INVESTMENTS LTD Director 2017-08-14 CURRENT 2009-10-26 Active
ROBERT JOHN REXTON CLARUS HOMES (BETHERSDEN) LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
ROBERT JOHN REXTON CLARUS RESIDENTS CHEQUERS HILL LTD Director 2016-05-26 CURRENT 2016-05-26 Active
ROBERT JOHN REXTON REXTON INVESTMENTS LTD Director 2009-10-26 CURRENT 2009-10-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID DICKENS
2024-04-10Termination of appointment of Nicola Blair Rexton on 2024-03-11
2024-04-10Appointment of Mrs Jane Rexton-Watts as company secretary on 2024-03-11
2024-04-02CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-11-27Full accounts made up to 2023-02-28
2022-11-08FULL ACCOUNTS MADE UP TO 28/02/22
2022-11-08AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2022-01-02FULL ACCOUNTS MADE UP TO 28/02/21
2022-01-02AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-03-09AAFULL ACCOUNTS MADE UP TO 29/02/20
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2020-02-19AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-11-29AA01Previous accounting period shortened from 28/02/19 TO 27/02/19
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD PHILLIPS
2018-12-04AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-06-14AP01DIRECTOR APPOINTED MR JAMES RICHARD PHILLIPS
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2017-12-06AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-09-07AP01DIRECTOR APPOINTED MR CHRISTOPHER DICKENS
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 3000
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-11-02AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 3000
2016-03-22AR0103/03/16 ANNUAL RETURN FULL LIST
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN WARBY
2016-02-23SH03Purchase of own shares
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 3000
2016-02-08SH06Cancellation of shares. Statement of capital on 2015-11-30 GBP 3,000
2015-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WARBY / 08/12/2015
2015-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN REXTON / 08/12/2015
2015-12-08CH03SECRETARY'S DETAILS CHNAGED FOR NICOLA BLAIR REXTON on 2015-12-08
2015-11-04AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-09-10SH03Purchase of own shares
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 3400
2015-08-28SH06Cancellation of shares. Statement of capital on 2015-07-20 GBP 3,400
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 4250
2015-03-20AR0103/03/15 ANNUAL RETURN FULL LIST
2014-09-06AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 4250
2014-03-13AR0103/03/14 ANNUAL RETURN FULL LIST
2014-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-10-25AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-03-12AR0103/03/13 ANNUAL RETURN FULL LIST
2012-12-06AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-03-21AR0103/03/12 ANNUAL RETURN FULL LIST
2011-11-21AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-03-24AR0103/03/11 FULL LIST
2011-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2011 FROM C/O EVERITT KERR & CO 2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD KINGSWOOD AYLESBURY BUCKS HP18 0RA ENGLAND
2010-11-19AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-03-08AR0103/03/10 FULL LIST
2010-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 12B TALISMAN ROAD BICESTER OXFORDSHIRE OX26 6HR
2009-12-17AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-03-12287REGISTERED OFFICE CHANGED ON 12/03/2009 FROM GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF
2009-03-05363aRETURN MADE UP TO 03/03/09; NO CHANGE OF MEMBERS
2008-08-08AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-03-14363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2007-11-06AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-03-23363aRETURN MADE UP TO 03/03/07; NO CHANGE OF MEMBERS
2007-01-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-04RES13AMEND AGREEMENT 05/12/06
2007-01-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-07-03AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-03-03363aRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2005-09-12AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-05-10363aRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-07-21AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-03-09363aRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2004-01-15288cDIRECTOR'S PARTICULARS CHANGED
2004-01-15288cSECRETARY'S PARTICULARS CHANGED
2003-06-30AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-03-17363aRETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2003-02-04RES12VARYING SHARE RIGHTS AND NAMES
2002-06-17AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-03-09363aRETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2001-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-05-16RES12VARYING SHARE RIGHTS AND NAMES
2001-05-16RES04NC INC ALREADY ADJUSTED 26/04/01
2001-05-16123£ NC 100/5000 26/04/01
2001-05-16RES141 SH FOR EACH HELD 26/04/01
2001-05-1688(2)RAD 26/04/01--------- £ SI 4996@1=4996 £ IC 4/5000
2001-04-09363aRETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS
2001-03-26288aNEW DIRECTOR APPOINTED
2001-02-22CERTNMCOMPANY NAME CHANGED SUMMERCOMBE NO 80 LIMITED CERTIFICATE ISSUED ON 22/02/01
2001-02-20SRES13TRANSFER SHARES 16/01/01
2001-02-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-02-2088(2)RAD 16/01/01--------- £ SI 2@1=2 £ IC 2/4
2000-08-08WRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/07/00
2000-08-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-08-03395PARTICULARS OF MORTGAGE/CHARGE
2000-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-23AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-06-20395PARTICULARS OF MORTGAGE/CHARGE
2000-03-31363aRETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS
1999-04-07288bSECRETARY RESIGNED
1999-04-07288bDIRECTOR RESIGNED
1999-04-07288aNEW DIRECTOR APPOINTED
1999-04-07225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 28/02/00
1999-04-07288aNEW SECRETARY APPOINTED
1999-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AGETUR (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AGETUR (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-07-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-06-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2006-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGETUR (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of AGETUR (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGETUR (U.K.) LIMITED
Trademarks
We have not found any records of AGETUR (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGETUR (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as AGETUR (U.K.) LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where AGETUR (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGETUR (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AGETUR (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.