Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
A G S Noise Control Limited
A G S Noise Control Limited is an active company incorporated on 19 November 2002 with the registered office located in Heanor, Derbyshire. A G S Noise Control Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04594070
Private limited company
Age
22 years
Incorporated
19 November 2002
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Submitted
Dated
11 November 2024
(11 months ago)
Next confirmation dated
11 November 2025
Due by
25 November 2025
(1 month remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Mar 2025
(1 year 3 months)
Accounts type is
Small
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 2 months remaining)
Learn more about A G S Noise Control Limited
Contact
Update Details
Address
Adams Close
Heanor Gate Industrial Park
Heanor
Derbyshire
DE75 7SW
England
Address changed on
3 Jul 2025
(3 months ago)
Previous address was
Companies in DE75 7SW
Telephone
01664568728
Email
Available in Endole App
Website
Agsnoisecontrol.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Alan Reginald Grummitt
Director • Engineer • British • Lives in England • Born in Dec 1953
Michael Suart
Director • British • Lives in England • Born in Jan 1974
Phillip Ian Deft
Director • British • Lives in England • Born in Nov 1973
Mark Richard Jansen
Director • British • Lives in England • Born in May 1979
Richard Alan Grummitt
Director • British • Lives in England • Born in Aug 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Jade Insulation Limited
Mark Richard Jansen and Michael Suart are mutual people.
Active
Cullum Detuners Investments Limited
Mark Richard Jansen is a mutual person.
Active
Ems Industries Limited
Mark Richard Jansen is a mutual person.
Active
Kirkbride Metal Fabrications Limited
Mark David Thompson is a mutual person.
Active
Parker Plant Limited
Mark David Thompson is a mutual person.
Active
Phoenix Parker Holdings Limited
Mark David Thompson is a mutual person.
Active
Phoenix Parker Investments Ltd
Mark David Thompson is a mutual person.
Active
Cmi International Limited
Mark David Thompson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period
31 Dec
⟶
31 Mar 2025
Traded for
15 months
Cash in Bank
£284.51K
Decreased by £308.99K (-52%)
Turnover
£2.1M
Increased by £2.1M (%)
Employees
15
Increased by 1 (+7%)
Total Assets
£757.02K
Decreased by £395.43K (-34%)
Total Liabilities
-£462.28K
Decreased by £176.56K (-28%)
Net Assets
£294.74K
Decreased by £218.87K (-43%)
Debt Ratio (%)
61%
Increased by 5.63% (+10%)
See 10 Year Full Financials
Latest Activity
Mr Mark David Thompson Appointed
1 Month Ago on 17 Sep 2025
Richard Alan Grummitt Resigned
1 Month Ago on 17 Sep 2025
Small Accounts Submitted
2 Months Ago on 14 Aug 2025
Inspection Address Changed
3 Months Ago on 3 Jul 2025
Michael Suart Resigned
5 Months Ago on 9 May 2025
Accounting Period Extended
10 Months Ago on 18 Dec 2024
Charge Satisfied
10 Months Ago on 7 Dec 2024
Confirmation Submitted
11 Months Ago on 22 Nov 2024
Phillip Ian Deft Details Changed
11 Months Ago on 19 Nov 2024
Cullum Detuners Investments Limited (PSC) Appointed
12 Months Ago on 29 Oct 2024
Get Alerts
Get Credit Report
Discover A G S Noise Control Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Mark David Thompson as a director on 17 September 2025
Submitted on 23 Sep 2025
Termination of appointment of Richard Alan Grummitt as a director on 17 September 2025
Submitted on 18 Sep 2025
Accounts for a small company made up to 31 March 2025
Submitted on 14 Aug 2025
Register inspection address has been changed to 16 - 18 Digby Drive Leicester Road Industrial Estate Melton Mowbray Leicestershire LE13 0RQ
Submitted on 3 Jul 2025
Termination of appointment of Michael Suart as a director on 9 May 2025
Submitted on 12 May 2025
Current accounting period extended from 31 December 2024 to 31 March 2025
Submitted on 18 Dec 2024
Satisfaction of charge 2 in full
Submitted on 7 Dec 2024
Confirmation statement made on 11 November 2024 with no updates
Submitted on 22 Nov 2024
Director's details changed for Phillip Ian Deft on 19 November 2024
Submitted on 22 Nov 2024
Termination of appointment of Alan Reginald Grummitt as a director on 29 October 2024
Submitted on 4 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs