Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGHOCO 1079 LIMITED
Company Information for

AGHOCO 1079 LIMITED

IESA WORKS DATEN PARK, BIRCHWOOD, WARRINGTON, CHESHIRE, WA3 6UT,
Company Registration Number
07924270
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aghoco 1079 Ltd
AGHOCO 1079 LIMITED was founded on 2012-01-25 and has its registered office in Warrington. The organisation's status is listed as "Active - Proposal to Strike off". Aghoco 1079 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AGHOCO 1079 LIMITED
 
Legal Registered Office
IESA WORKS DATEN PARK
BIRCHWOOD
WARRINGTON
CHESHIRE
WA3 6UT
Other companies in WA3
 
Filing Information
Company Number 07924270
Company ID Number 07924270
Date formed 2012-01-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts FULL
Last Datalog update: 2021-04-17 22:28:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGHOCO 1079 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 AGHOCO 1079 LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH CATHERINE ANN BOWRING
Director 2014-03-25
DAVID JOHN EGAN
Director 2018-05-31
VANESSA ELIZABETH GOUGH
Director 2018-05-31
IAN PETER HASLEGRAVE
Director 2018-05-31
ANDREW BELL PERRY
Director 2012-04-24
GLENN GORDON TIMMS
Director 2013-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANTHONY BENNELL
Director 2017-03-08 2018-05-31
SIMON IAN HILTON
Director 2012-05-17 2018-05-31
SIMON NICHOLAS INCHLEY
Director 2014-10-15 2018-05-31
JOHN MICHAEL ROBSON
Director 2015-09-01 2018-05-31
DARREN ROY POWELL
Company Secretary 2014-05-02 2015-03-23
DARREN ROY POWELL
Director 2014-03-25 2015-03-23
ANDREW NEIL MARSH
Director 2012-05-17 2015-03-05
BILL WILSON
Director 2012-05-17 2014-09-30
IAIN JOHN WOLSTENHOLME
Director 2014-01-29 2014-07-31
JONATHAN ANDREW DAVIDSON
Director 2012-04-24 2014-06-30
CHARLES PETER BITHELL
Company Secretary 2012-05-21 2014-05-02
CHARLES PETER BITHELL
Director 2012-05-17 2014-05-02
MARK BLOWER
Director 2012-05-17 2013-06-27
A G SECRETARIAL LIMITED
Company Secretary 2012-01-25 2012-04-24
A G SECRETARIAL LIMITED
Director 2012-01-25 2012-04-24
ROGER HART
Director 2012-01-25 2012-04-24
INHOCO FORMATIONS LIMITED
Director 2012-01-25 2012-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH CATHERINE ANN BOWRING IESA A & D HOLDINGS LIMITED Director 2017-03-08 CURRENT 2014-06-11 Active
DEBORAH CATHERINE ANN BOWRING IESA A & D LIMITED Director 2017-03-08 CURRENT 2002-12-18 Active
DEBORAH CATHERINE ANN BOWRING IESA A & D GROUP LIMITED Director 2017-03-08 CURRENT 2007-07-16 Active - Proposal to Strike off
DEBORAH CATHERINE ANN BOWRING RS INTEGRATED SUPPLY UK LIMITED Director 2014-03-25 CURRENT 2001-03-28 Active
DEBORAH CATHERINE ANN BOWRING GEOTECHNICAL ENGINEERING AND MARINE SURVEYS LIMITED Director 2012-11-28 CURRENT 2002-12-18 Dissolved 2018-02-03
DAVID JOHN EGAN IESA A & D HOLDINGS LIMITED Director 2018-05-31 CURRENT 2014-06-11 Active
DAVID JOHN EGAN RS INTEGRATED SUPPLY UK LIMITED Director 2018-05-31 CURRENT 2001-03-28 Active
DAVID JOHN EGAN IESA A & D LIMITED Director 2018-05-31 CURRENT 2002-12-18 Active
DAVID JOHN EGAN IESA HOLDINGS LIMITED Director 2018-05-31 CURRENT 2007-08-08 Active
DAVID JOHN EGAN IESA A & D GROUP LIMITED Director 2018-05-31 CURRENT 2007-07-16 Active - Proposal to Strike off
DAVID JOHN EGAN RS GROUP INTERNATIONAL HOLDINGS LIMITED Director 2017-07-17 CURRENT 1982-07-05 Active
DAVID JOHN EGAN RS COMPONENTS LIMITED Director 2016-12-19 CURRENT 1971-02-09 Active
DAVID JOHN EGAN RS GROUP PLC Director 2016-03-01 CURRENT 1960-01-22 Active
VANESSA ELIZABETH GOUGH IESA A & D HOLDINGS LIMITED Director 2018-05-31 CURRENT 2014-06-11 Active
VANESSA ELIZABETH GOUGH RS INTEGRATED SUPPLY UK LIMITED Director 2018-05-31 CURRENT 2001-03-28 Active
VANESSA ELIZABETH GOUGH IESA A & D LIMITED Director 2018-05-31 CURRENT 2002-12-18 Active
VANESSA ELIZABETH GOUGH IESA HOLDINGS LIMITED Director 2018-05-31 CURRENT 2007-08-08 Active
VANESSA ELIZABETH GOUGH IESA A & D GROUP LIMITED Director 2018-05-31 CURRENT 2007-07-16 Active - Proposal to Strike off
VANESSA ELIZABETH GOUGH ELECTRO-LEASING LIMITED Director 2018-03-01 CURRENT 1983-03-01 Active - Proposal to Strike off
VANESSA ELIZABETH GOUGH ELECTRO LIGHTING GROUP LIMITED Director 2018-03-01 CURRENT 1987-11-25 Active
VANESSA ELIZABETH GOUGH ELECTROCOMPONENTS OVERSEAS LIMITED Director 2018-03-01 CURRENT 1989-06-22 Active
VANESSA ELIZABETH GOUGH ELECTROCOMPONENTS LIMITED Director 2018-03-01 CURRENT 1972-01-10 Active - Proposal to Strike off
VANESSA ELIZABETH GOUGH RS SUPPLIES LIMITED Director 2018-03-01 CURRENT 1987-10-14 Active - Proposal to Strike off
VANESSA ELIZABETH GOUGH RS LIMITED Director 2018-03-01 CURRENT 1988-03-15 Active
VANESSA ELIZABETH GOUGH RS COMPONENTS INTERNATIONAL LIMITED Director 2018-03-01 CURRENT 1988-07-08 Active - Proposal to Strike off
VANESSA ELIZABETH GOUGH RS COMPONENTS HOLDINGS LIMITED Director 2018-03-01 CURRENT 1999-02-23 Active
VANESSA ELIZABETH GOUGH ELECTROCOMPONENTS FINANCE LIMITED Director 2018-03-01 CURRENT 2000-07-05 Active - Proposal to Strike off
VANESSA ELIZABETH GOUGH ELECTROCOMPONENTS US FINANCE LIMITED Director 2018-03-01 CURRENT 2001-03-15 Active
VANESSA ELIZABETH GOUGH IESA LIMITED Director 2018-03-01 CURRENT 1945-01-31 Active
VANESSA ELIZABETH GOUGH RADIOSPARES LIMITED Director 2018-03-01 CURRENT 1966-12-02 Active - Proposal to Strike off
VANESSA ELIZABETH GOUGH ELECTROMAIL LIMITED Director 2018-03-01 CURRENT 1961-01-11 Active - Proposal to Strike off
VANESSA ELIZABETH GOUGH RS GROUP INTERNATIONAL HOLDINGS LIMITED Director 2018-03-01 CURRENT 1982-07-05 Active
IAN PETER HASLEGRAVE IESA A & D HOLDINGS LIMITED Director 2018-05-31 CURRENT 2014-06-11 Active
IAN PETER HASLEGRAVE RS INTEGRATED SUPPLY UK LIMITED Director 2018-05-31 CURRENT 2001-03-28 Active
IAN PETER HASLEGRAVE IESA A & D LIMITED Director 2018-05-31 CURRENT 2002-12-18 Active
IAN PETER HASLEGRAVE IESA A & D GROUP LIMITED Director 2018-05-31 CURRENT 2007-07-16 Active - Proposal to Strike off
IAN PETER HASLEGRAVE ELECTRO-LEASING LIMITED Director 2006-10-05 CURRENT 1983-03-01 Active - Proposal to Strike off
IAN PETER HASLEGRAVE ELECTRO LIGHTING GROUP LIMITED Director 2006-10-05 CURRENT 1987-11-25 Active
IAN PETER HASLEGRAVE ELECTROCOMPONENTS OVERSEAS LIMITED Director 2006-10-05 CURRENT 1989-06-22 Active
IAN PETER HASLEGRAVE ELECTROCOMPONENTS LIMITED Director 2006-10-05 CURRENT 1972-01-10 Active - Proposal to Strike off
IAN PETER HASLEGRAVE RS SUPPLIES LIMITED Director 2006-10-05 CURRENT 1987-10-14 Active - Proposal to Strike off
IAN PETER HASLEGRAVE RS LIMITED Director 2006-10-05 CURRENT 1988-03-15 Active
IAN PETER HASLEGRAVE RS COMPONENTS INTERNATIONAL LIMITED Director 2006-10-05 CURRENT 1988-07-08 Active - Proposal to Strike off
IAN PETER HASLEGRAVE RS COMPONENTS HOLDINGS LIMITED Director 2006-10-05 CURRENT 1999-02-23 Active
IAN PETER HASLEGRAVE ELECTROCOMPONENTS FINANCE LIMITED Director 2006-10-05 CURRENT 2000-07-05 Active - Proposal to Strike off
IAN PETER HASLEGRAVE ELECTROCOMPONENTS US FINANCE LIMITED Director 2006-10-05 CURRENT 2001-03-15 Active
IAN PETER HASLEGRAVE IESA LIMITED Director 2006-10-05 CURRENT 1945-01-31 Active
IAN PETER HASLEGRAVE RADIOSPARES LIMITED Director 2006-10-05 CURRENT 1966-12-02 Active - Proposal to Strike off
IAN PETER HASLEGRAVE ELECTROMAIL LIMITED Director 2006-10-05 CURRENT 1961-01-11 Active - Proposal to Strike off
ANDREW BELL PERRY IESA A & D HOLDINGS LIMITED Director 2017-03-08 CURRENT 2014-06-11 Active
ANDREW BELL PERRY IESA A & D LIMITED Director 2017-03-08 CURRENT 2002-12-18 Active
ANDREW BELL PERRY IESA A & D GROUP LIMITED Director 2017-03-08 CURRENT 2007-07-16 Active - Proposal to Strike off
ANDREW BELL PERRY CLOUDPROCURE LIMITED Director 2012-12-10 CURRENT 2012-12-10 Dissolved 2018-05-22
ANDREW BELL PERRY RS INTEGRATED SUPPLY UK LIMITED Director 2010-04-01 CURRENT 2001-03-28 Active
ANDREW BELL PERRY IESA HOLDINGS LIMITED Director 2010-04-01 CURRENT 2007-08-08 Active
GLENN GORDON TIMMS CLOUDPROCURE LIMITED Director 2013-04-15 CURRENT 2012-12-10 Dissolved 2018-05-22
GLENN GORDON TIMMS RS INTEGRATED SUPPLY UK LIMITED Director 2013-04-15 CURRENT 2001-03-28 Active
GLENN GORDON TIMMS IESA HOLDINGS LIMITED Director 2013-04-15 CURRENT 2007-08-08 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
2021-03-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-16DS01Application to strike the company off the register
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2021-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079242700003
2021-02-05CAP-SSSolvency Statement dated 15/01/21
2021-02-05RES13Resolutions passed:
  • Cancel share prem a/c 15/01/2021
  • Resolution of reduction in issued share capital
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-01-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR GLENN GORDON TIMMS
2019-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/18
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES
2018-08-17PSC07CESSATION OF GRESHAMS LLP AS A PERSON OF SIGNIFICANT CONTROL
2018-08-17PSC02Notification of Electrocomponents U.K. Limited as a person with significant control on 2018-05-31
2018-06-12AP01DIRECTOR APPOINTED IAN PETER HASLEGRAVE
2018-06-12AP01DIRECTOR APPOINTED MR DAVID JOHN EGAN
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBSON
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON INCHLEY
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HILTON
2018-06-12AP01DIRECTOR APPOINTED MRS VANESSA ELIZABETH GOUGH
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BENNELL
2018-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-06-11AA01Current accounting period extended from 30/03/19 TO 31/03/19
2018-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-04-30SH0108/03/17 STATEMENT OF CAPITAL GBP 30076.9000
2018-04-18PSC02Notification of Greshams Llp as a person with significant control on 2017-01-26
2018-04-18PSC09Withdrawal of a person with significant control statement on 2018-04-18
2018-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/17
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 169976.9
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2017-12-21AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-10-23AP01DIRECTOR APPOINTED MR RICHARD ANTHONY BENNELL
2017-10-23AP01DIRECTOR APPOINTED MR RICHARD ANTHONY BENNELL
2017-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/17 FROM C/O C/O Iesa Limited Rutherford House Warrington Road Birchwood Science Park Warrington WA3 6ZH
2017-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 079242700003
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 164985
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 164985
2016-04-22AR0125/01/16 FULL LIST
2016-04-21AP01DIRECTOR APPOINTED MR JOHN MICHAEL ROBSON
2016-01-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-14RES12VARYING SHARE RIGHTS AND NAMES
2016-01-14RES01ADOPT ARTICLES 22/12/2015
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DARREN POWELL
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARSH
2015-04-22TM02APPOINTMENT TERMINATED, SECRETARY DARREN POWELL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 164985
2015-03-11AR0125/01/15 FULL LIST
2015-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVIDSON
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR IAIN WOLSTENHOLME
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR BILL WILSON
2014-10-15AP01DIRECTOR APPOINTED MR SIMON NICHOLAS INCHLEY
2014-05-02AP03SECRETARY APPOINTED MR DARREN ROY POWELL
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BITHELL
2014-05-02TM02APPOINTMENT TERMINATED, SECRETARY CHARLES BITHELL
2014-04-03AP01DIRECTOR APPOINTED MS DEBORAH CATHERINE ANN BOWRING
2014-04-03AP01DIRECTOR APPOINTED MR DARREN ROY POWELL
2014-03-05SH0130/05/13 STATEMENT OF CAPITAL GBP 164985.000000
2014-03-04AP01DIRECTOR APPOINTED MR IAIN JOHN WOLSTENHOLME
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 164985
2014-02-03AR0125/01/14 FULL LIST
2014-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES PETER BITHELL / 05/10/2012
2013-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-12AA01PREVEXT FROM 31/01/2013 TO 31/03/2013
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK BLOWER
2013-04-16AP01DIRECTOR APPOINTED MR GLENN GORDON TIMMS
2013-02-01AR0125/01/13 FULL LIST
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BELL PERRY / 17/05/2012
2013-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW DAVIDSON / 17/05/2012
2012-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2012 FROM C/O IESA LIMITED DALLAM LANE WARRINGTON CHESHIRE WA2 7PZ
2012-06-21SH02SUB-DIVISION 17/05/12
2012-06-21RES13SUB-DIVIDED SHARES 17/05/2012
2012-06-21RES01ADOPT ARTICLES 17/05/2012
2012-06-21SH0117/05/12 STATEMENT OF CAPITAL GBP 81034.50
2012-06-21SH0117/05/12 STATEMENT OF CAPITAL GBP 81034.50
2012-06-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-06-20AP01DIRECTOR APPOINTED CHARLES PETER BITHELL
2012-06-20AP01DIRECTOR APPOINTED MARK BLOWER
2012-06-20AP01DIRECTOR APPOINTED SIMON HILTON
2012-06-20AP01DIRECTOR APPOINTED ANDREW NEIL MARSH
2012-06-06AP03SECRETARY APPOINTED CHARLES PETER BITHELL
2012-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM
2012-06-06AP01DIRECTOR APPOINTED BILL WILSON
2012-05-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-10TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2012-05-10AP01DIRECTOR APPOINTED ANDREW BELL PERRY
2012-05-10AP01DIRECTOR APPOINTED MR JONATHAN ANDREW DAVIDSON
2012-01-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AGHOCO 1079 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 AGHOCO 1079 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-08 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2012-05-23 Outstanding BARRINGTON HOUSE NOMINEES LIMITED (SECURITY TRUSTEE)
GUARANTEE AND DEBENTURE 2012-05-23 Outstanding INVESTEC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 AGHOCO 1079 LIMITED

Intangible Assets
Patents
We have not found any records of AGHOCO 1079 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGHOCO 1079 LIMITED
Trademarks
We have not found any records of AGHOCO 1079 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGHOCO 1079 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 (70100 - Activities of head offices) as AGHOCO 1079 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AGHOCO 1079 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 AGHOCO 1079 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 AGHOCO 1079 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.