ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

AGS Tyres Ltd

AGS Tyres Ltd is an active company incorporated on 1 February 2021 with the registered office located in South Croydon, Greater London. AGS Tyres Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13171918
Private limited company
Age
4 years
Incorporated 1 February 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 January 2025 (7 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Mar28 Feb 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
Unit 4a, 232 Selsdon Road
South Croydon
CR2 6PL
England
Address changed on 2 Sep 2025 (8 days ago)
Previous address was College House Howard Street Barrow-in-Furness LA14 1NB England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1996
Director • British • Lives in England • Born in Jun 1987
Mr Abdul Ghafar Sattar
PSC • British • Lives in England • Born in Jan 1996
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
UK-Corp Limited
Ian James Walker is a mutual person.
Active
Spark10 Limited
Ian James Walker is a mutual person.
Active
Sell It On Limited
Ian James Walker is a mutual person.
Active
Rail And Safe Ltd
Ian James Walker is a mutual person.
Active
Homesphere Property Management Services Limited
Ian James Walker is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£55.72K
Decreased by £15.64K (-22%)
Total Liabilities
-£49K
Decreased by £18.34K (-27%)
Net Assets
£6.72K
Increased by £2.7K (+67%)
Debt Ratio (%)
88%
Decreased by 6.43% (-7%)
Latest Activity
Registered Address Changed
8 Days Ago on 2 Sep 2025
Registered Address Changed
14 Days Ago on 27 Aug 2025
Abdul Ghafar Sattar (PSC) Appointed
15 Days Ago on 26 Aug 2025
Ian James Walker Resigned
15 Days Ago on 26 Aug 2025
Registered Address Changed
15 Days Ago on 26 Aug 2025
Ian James Walker (PSC) Resigned
15 Days Ago on 26 Aug 2025
Registered Address Changed
2 Months Ago on 2 Jul 2025
Abdul Ghafar Sattar (PSC) Resigned
2 Months Ago on 2 Jul 2025
Mr Ian James Walker Appointed
2 Months Ago on 2 Jul 2025
Ian James Walker (PSC) Appointed
2 Months Ago on 2 Jul 2025
Get Credit Report
Discover AGS Tyres Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from College House Howard Street Barrow-in-Furness LA14 1NB England to Unit 4a, 232 Selsdon Road South Croydon CR2 6PL on 2 September 2025
Submitted on 2 Sep 2025
Registered office address changed from Unit 4a, Selsdon Road South Croydon CR2 6PL England to College House Howard Street Barrow-in-Furness LA14 1NB on 27 August 2025
Submitted on 27 Aug 2025
Registered office address changed from Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB England to Unit 4a, Selsdon Road South Croydon CR2 6PL on 26 August 2025
Submitted on 26 Aug 2025
Termination of appointment of Ian James Walker as a director on 26 August 2025
Submitted on 26 Aug 2025
Notification of Abdul Ghafar Sattar as a person with significant control on 26 August 2025
Submitted on 26 Aug 2025
Cessation of Ian James Walker as a person with significant control on 26 August 2025
Submitted on 26 Aug 2025
Notification of Ian James Walker as a person with significant control on 2 July 2025
Submitted on 2 Jul 2025
Appointment of Mr Ian James Walker as a director on 2 July 2025
Submitted on 2 Jul 2025
Cessation of Abdul Ghafar Sattar as a person with significant control on 2 July 2025
Submitted on 2 Jul 2025
Registered office address changed from 232 Unit 4a Selsdon Road South Croydon CR2 6PL England to Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB on 2 July 2025
Submitted on 2 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year