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 FINANCE
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
-
Check the company
-
UK
-
Hart
- Company name
- AGX HOLDINGS LIMITED
- Company number
- 03867582
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
28 Oct 1999
Age - 26 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
- 64
- 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
- 73
- 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
- 61
- 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
- 78
- 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.