This company is commonly known as Agm Batteries Limited. The company was founded 26 years ago and was given the registration number 03479383. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 27200 - Manufacture of batteries and accumulators.
Name | : | AGM BATTERIES LIMITED |
---|---|---|
Company Number | : | 03479383 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 1997 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Corporate Secretary | 28 February 2011 | Active |
Denchi House, Thurso Enterprise Park, Thurso, Scotland, KW14 7XW | Director | 10 June 2014 | Active |
40 St Hilda's Close, Didcot, OX11 9UX | Secretary | 30 September 2005 | Active |
35 Limetrees, Chilton, Didcot, OX11 0HY | Secretary | 11 October 1999 | Active |
35 Limetrees, Chilton, Didcot, OX11 0HY | Secretary | 16 June 1998 | Active |
21 Castle Street, Thurso, KW14 7JD | Secretary | 17 August 2000 | Active |
Elsfield Crafts End, Chilton, Didcot, OX11 0SA | Secretary | 21 May 1998 | Active |
10 Ormond Road, Wantage, OX12 8EG | Secretary | 28 February 1999 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 11 December 1997 | Active |
4 Felstead Gardens, Ferry Street, London, E14 3BS | Corporate Secretary | 02 October 2006 | Active |
Level 33 Tower 42, 25 Old Broad Street, London, EC2N 1HQ | Director | 20 December 2013 | Active |
Crockford House, Snow Hill, Crawley, RH10 3EE | Director | 16 June 1998 | Active |
Ranelagh, 14 Linersh Wood Close, Bramley, GU5 0EG | Director | 11 August 2004 | Active |
40 St Hilda's Close, Didcot, OX11 9UX | Director | 30 September 2005 | Active |
Garden Lodge, Upton St Leonards, GL4 8EB | Director | 14 August 2006 | Active |
52 Cornhill, Cornhill, London, England, EC3V 3PD | Director | 17 October 2014 | Active |
8-11 Izumigaoka Nagaoka, Kyo-Shi, Kyoto-Fu, Japan, | Director | 16 June 1998 | Active |
Suidhe, Canisbay, Wick, KW1 4YH | Director | 01 February 2000 | Active |
1-25-7 Yutaka-Chou, Kasokabe-City 344-0066, Saitama-Pref Japan, | Director | 16 June 1998 | Active |
4-13-10 Aoge, Kuki Shi, Japan, | Director | 10 July 2001 | Active |
92 Sandringham Road, Watford, WD24 7BE | Director | 04 July 2005 | Active |
Windy Nook Keoltag Drive, Reay, KW14 7SD | Director | 03 January 2001 | Active |
Hillcrest, Earlswood, Nr Shirenewton, Chepstow, United Kingdom, NP16 6AN | Director | 28 February 2011 | Active |
Rose Farm, Manningford Abbots, Pewsey, SN9 6JA | Director | 16 June 1998 | Active |
2-2-2-303 Nidnoha,A, Otsu City, Shiga Prefecture, Japan, | Director | 29 June 2000 | Active |
1-8-25 Nonmachi-Higashi, Yono-Shi, Japan, | Director | 29 June 2000 | Active |
Plocan, Calder, Halkirk, United Kingdom, KW12 6XQ | Director | 14 August 2006 | Active |
21 Castle Street, Thurso, KW14 7JD | Director | 11 May 2005 | Active |
15 Willow Lane, Milton, Abingdon, OX14 4EG | Director | 16 June 1998 | Active |
1-24-12 Matsugaoka, Tokorozawa-City 359-1132, Saitama-Pref, | Director | 16 June 1998 | Active |
Denchi House, Thurso Enterprise Park, Thurso, Scotland, KW14 7XW | Director | 31 October 2016 | Active |
Meadow House, 25 Summer Lane, Wirksworth, DE4 4EB | Director | 21 May 1998 | Active |
Elsfield Crafts End, Chilton, Didcot, OX11 0SA | Director | 21 May 1998 | Active |
Sparrows, Brightstone Lane, Farringdon, GU34 3DG | Director | 23 November 2007 | Active |
4 Addisons Way, Lilleshall, Newport, TF10 9HH | Director | 18 May 2004 | Active |
Amte Power Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 1, 3rd Floor, St. James's Square, London, England, SW1Y 4LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2024-03-07 | Insolvency | Liquidation in administration proposals. | Download |
2024-02-05 | Address | Change registered office address company with date old address new address. | Download |
2024-01-23 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-07-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type full. | Download |
2022-06-15 | Officers | Termination director company with name termination date. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type full. | Download |
2021-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-06 | Capital | Capital allotment shares. | Download |
2020-04-23 | Accounts | Change account reference date company current extended. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-06 | Officers | Change corporate secretary company with change date. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.