Check the

AGX HOLDINGS LIMITED

Company
AGX HOLDINGS LIMITED (03867582)

AGX HOLDINGS

Phone: +44 (0)1256 741 500
A⁺ rating

ABOUT AGX HOLDINGS LIMITED

To meet the needs of the forensic professional and in line with our commitment of continually improving the quality, reliability and functionality of ours systems, AGX is pleased to announce LIFT-SP3 and FIBRE : the next generation in our highly regarded LIFT-SP range of systems. LIFT-SP3 and the full network version LIFT-SP FIBRE are new products that offer both improved software and hardware - particularly the new advanced digital comparator and super-fine or 600 dpi printing options which move the systems to the next level in productivity and quality. Along with several other improvements and new hardware options, the AGX LIFT-SP systems are designed to provide outstanding results.

LIFT-SP is a product range produced in the UK by AGX holdings Ltd since 2007. We also offer solutions by Kinesense, Rimage and a wide range of AGX Forensic products such as the AGX Cube range.

AGX are regarded as providing the leading forensic "lift to print" systems in the UK. As well as providing a high quality, reliable system we offer the full backup service Police Forces require. Quality products with quality service.

Please get in touch with us if there is a product you are interested in, or you would like information on any other of the services that we offer.

KEY FINANCES

Year
2015
Assets
£315.88k ▲ £18.76k (6.32 %)
Cash
£206.05k ▲ £24.67k (13.60 %)
Liabilities
£183.76k ▲ £5.05k (2.83 %)
Net Worth
£132.12k ▲ £13.71k (11.58 %)

REGISTRATION INFO

Company name
AGX HOLDINGS LIMITED
Company number
03867582
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Oct 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
liftsp.co.uk
Phones
+44 (0)1256 741 500
+44 (0)1256 741 510
01256 741 500
01256 741 510
Registered Address
46 MURRELL GREEN BUSINESS PARK,
LONDON ROAD,
HOOK,
HAMPSHIRE,
RG27 9GR

ECONOMIC ACTIVITIES

33130
Repair of electronic and optical equipment

LAST EVENTS

18 Apr 2017
All of the property or undertaking has been released from charge 2
18 Apr 2017
All of the property or undertaking has been released from charge 3
13 Apr 2017
Total exemption small company accounts made up to 31 August 2016

CHARGES

20 October 2006
Status
Outstanding
Delivered
21 October 2006
Persons entitled
Euro Sales Finance PLC
Description
Fixed and floating charges over the undertaking and all…

14 August 2006
Status
Outstanding
Delivered
15 August 2006
Persons entitled
Rbs If Limited
Description
Fixed and floating charges over the undertaking and all…

20 September 2002
Status
Outstanding
Delivered
24 September 2002
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

AGX HOLDINGS LIMITED DIRECTORS

Alan John Nobbs

  Acting
Appointed
28 October 1999
Role
Secretary
Nationality
British
Address
46 Murrell Green Business Park, London Road, Hook, Hampshire, RG27 9GR
Name
NOBBS, Alan John

Richard John Kemp

  Acting
Appointed
07 April 2010
Occupation
Sales Director
Role
Director
Age
63
Nationality
British
Address
46 Murrell Green Business Park, London Road, Hook, Hampshire, RG27 9GR
Country Of Residence
England
Name
KEMP, Richard John

Alan John Nobbs

  Acting PSC
Appointed
28 October 1999
Occupation
Company Director
Role
Director
Age
72
Nationality
British
Address
46 Murrell Green Business Park, London Road, Hook, Hampshire, RG27 9GR
Country Of Residence
England
Name
NOBBS, Alan John
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Richard Smart

  Acting PSC
Appointed
27 March 2008
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
46 Murrell Green Business Park, London Road, Hook, Hampshire, RG27 9GR
Country Of Residence
United Kingdom
Name
SMART, Richard
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

L & A SECRETARIAL LIMITED

  Resigned
Appointed
28 October 1999
Resigned
28 October 1999
Role
Nominee Secretary
Address
31 Corsham Street, London, N1 6DR
Name
L & A SECRETARIAL LIMITED

Charles Peter Alexander

  Resigned
Appointed
28 October 1999
Resigned
27 March 2008
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
Rathkeale, Pinewood Hill, Fleet, Hampshire, GU51 3AW
Country Of Residence
England
Name
ALEXANDER, Charles Peter

L & A REGISTRARS LIMITED

  Resigned
Appointed
28 October 1999
Resigned
28 October 1999
Role
Nominee Director
Address
31 Corsham Street, London, N1 6DR
Name
L & A REGISTRARS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.