Check the

AGS TECHNICAL SOLUTIONS LTD

Company
AGS TECHNICAL SOLUTIONS LTD (07024827)

AGS TECHNICAL SOLUTIONS

Phone: 01217 052 000
A⁺ rating

ABOUT AGS TECHNICAL SOLUTIONS LTD

The AGS ethos has been built into the very fabric of the company and everyone concerned, from the engineers to the founding directors, are customer-centric and all totally committed to being the best in the business.

Complementary to the maintenance and installation business, AGS has developed and patented the

To learn more about our range of services just go to the appropriate section on this website, e-mail or phone us. We’re here to help – nothing is too small to command our complete attention.

AGS Technical Solutions Limited a mechanical and electrical maintenance company who:

KEY FINANCES

Year
2014
Assets
£419.46k ▲ £82.6k (24.52 %)
Cash
£125.3k ▲ £67.37k (116.31 %)
Liabilities
£169.21k ▼ £-19.86k (-10.51 %)
Net Worth
£250.26k ▲ £102.46k (69.33 %)

REGISTRATION INFO

Company name
AGS TECHNICAL SOLUTIONS LTD
Company number
07024827
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Sep 2009
Age - 15 years
Home Country
United Kingdom

CONTACTS

Website
agstech.co.uk
Phones
01217 052 000
Registered Address
BRYWOOD HOUSE,
BOULTON ROAD,
SOLIHULL,
WEST MIDLANDS,
B91 2JU

ECONOMIC ACTIVITIES

81100
Combined facilities support activities

LAST EVENTS

19 Apr 2017
Total exemption small company accounts made up to 31 October 2016
06 Oct 2016
Confirmation statement made on 21 September 2016 with updates
08 Mar 2016
Total exemption small company accounts made up to 31 October 2015

See Also


Last update 2018

AGS TECHNICAL SOLUTIONS LTD DIRECTORS

Jane Elizabeth Smith

  Acting
Appointed
20 October 2009
Role
Secretary
Address
Packwood, The Copse, Dorridge, Solihull, West Midlands, B93 8GA
Name
SMITH, Jane Elizabeth

Nigel Gregory Barratt

  Acting
Appointed
01 September 2011
Occupation
Technical Services Director
Role
Director
Age
73
Nationality
English
Address
Brywood House, Boulton Road, Solihull, West Midlands, England, B91 2JU
Country Of Residence
United Kingdom
Name
BARRATT, Nigel Gregory

Stephen Charles Ghent

  Acting
Appointed
06 April 2011
Occupation
Electrical Director
Role
Director
Age
68
Nationality
English
Address
Granary House, Red House Farm Lane, Beausale, Warwick, Warwickshire, United Kingdom, CV35 7NZ
Country Of Residence
United Kingdom
Name
GHENT, Stephen Charles

Jane Elizabeth Smith

  Acting
Appointed
20 October 2009
Occupation
None
Role
Director
Age
73
Nationality
English
Address
Packwood, The Copse, Dorridge, Solihull, West Midlands, B93 8GA
Country Of Residence
Uk
Name
SMITH, Jane Elizabeth

Terence Eric Smith

  Acting
Appointed
06 April 2011
Occupation
Services Director
Role
Director
Age
74
Nationality
English
Address
Packwood, The Copse, Dorridge, Solihull, West Midlands, United Kingdom, B93 8GA
Country Of Residence
United Kingdom
Name
SMITH, Terence Eric

Mark Arendt

  Resigned
Appointed
20 October 2009
Resigned
06 April 2011
Occupation
None
Role
Director
Age
57
Nationality
British
Address
4 Fieldhouse Gardens, Bowbridge, Stroud, Gloucestershire, GL5 2JX
Country Of Residence
England
Name
ARENDT, Mark

Amanda Jane Ghent

  Resigned
Appointed
20 October 2009
Resigned
06 April 2011
Occupation
None
Role
Director
Age
61
Nationality
British
Address
Granary House, Red House Farm Lane, Beausale, Warwick, Warwickshire, CV35 7NZ
Country Of Residence
England
Name
GHENT, Amanda Jane

Yomtov Eliezer Jacobs

  Resigned
Appointed
21 September 2009
Resigned
22 September 2009
Occupation
Company Formation Agent
Role
Director
Age
54
Nationality
British
Address
69 Richmond Avenue, Prestwich, M25 0LW
Country Of Residence
England
Name
JACOBS, Yomtov Eliezer

REVIEWS


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