UKBizDB.co.uk

AGM BATTERIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 27200 - Manufacture of batteries and accumulators

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary28 February 2011Active
Denchi House, Thurso Enterprise Park, Thurso, Scotland, KW14 7XW

Director10 June 2014Active
40 St Hilda's Close, Didcot, OX11 9UX

Secretary30 September 2005Active
35 Limetrees, Chilton, Didcot, OX11 0HY

Secretary11 October 1999Active
35 Limetrees, Chilton, Didcot, OX11 0HY

Secretary16 June 1998Active
21 Castle Street, Thurso, KW14 7JD

Secretary17 August 2000Active
Elsfield Crafts End, Chilton, Didcot, OX11 0SA

Secretary21 May 1998Active
10 Ormond Road, Wantage, OX12 8EG

Secretary28 February 1999Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary11 December 1997Active
4 Felstead Gardens, Ferry Street, London, E14 3BS

Corporate Secretary02 October 2006Active
Level 33 Tower 42, 25 Old Broad Street, London, EC2N 1HQ

Director20 December 2013Active
Crockford House, Snow Hill, Crawley, RH10 3EE

Director16 June 1998Active
Ranelagh, 14 Linersh Wood Close, Bramley, GU5 0EG

Director11 August 2004Active
40 St Hilda's Close, Didcot, OX11 9UX

Director30 September 2005Active
Garden Lodge, Upton St Leonards, GL4 8EB

Director14 August 2006Active
52 Cornhill, Cornhill, London, England, EC3V 3PD

Director17 October 2014Active
8-11 Izumigaoka Nagaoka, Kyo-Shi, Kyoto-Fu, Japan,

Director16 June 1998Active
Suidhe, Canisbay, Wick, KW1 4YH

Director01 February 2000Active
1-25-7 Yutaka-Chou, Kasokabe-City 344-0066, Saitama-Pref Japan,

Director16 June 1998Active
4-13-10 Aoge, Kuki Shi, Japan,

Director10 July 2001Active
92 Sandringham Road, Watford, WD24 7BE

Director04 July 2005Active
Windy Nook Keoltag Drive, Reay, KW14 7SD

Director03 January 2001Active
Hillcrest, Earlswood, Nr Shirenewton, Chepstow, United Kingdom, NP16 6AN

Director28 February 2011Active
Rose Farm, Manningford Abbots, Pewsey, SN9 6JA

Director16 June 1998Active
2-2-2-303 Nidnoha,A, Otsu City, Shiga Prefecture, Japan,

Director29 June 2000Active
1-8-25 Nonmachi-Higashi, Yono-Shi, Japan,

Director29 June 2000Active
Plocan, Calder, Halkirk, United Kingdom, KW12 6XQ

Director14 August 2006Active
21 Castle Street, Thurso, KW14 7JD

Director11 May 2005Active
15 Willow Lane, Milton, Abingdon, OX14 4EG

Director16 June 1998Active
1-24-12 Matsugaoka, Tokorozawa-City 359-1132, Saitama-Pref,

Director16 June 1998Active
Denchi House, Thurso Enterprise Park, Thurso, Scotland, KW14 7XW

Director31 October 2016Active
Meadow House, 25 Summer Lane, Wirksworth, DE4 4EB

Director21 May 1998Active
Elsfield Crafts End, Chilton, Didcot, OX11 0SA

Director21 May 1998Active
Sparrows, Brightstone Lane, Farringdon, GU34 3DG

Director23 November 2007Active
4 Addisons Way, Lilleshall, Newport, TF10 9HH

Director18 May 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2024-03-07Insolvency

Liquidation in administration proposals.

Download
2024-02-05Address

Change registered office address company with date old address new address.

Download
2024-01-23Insolvency

Liquidation in administration appointment of administrator.

Download
2023-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type full.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type full.

Download
2021-07-08Persons with significant control

Change to a person with significant control.

Download
2021-07-08Persons with significant control

Change to a person with significant control.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Capital

Capital allotment shares.

Download
2020-04-23Accounts

Change account reference date company current extended.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-06Officers

Change corporate secretary company with change date.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.