UKBizDB.co.uk

A.G.M. EXHIBITION SERVICES LIMITED

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

This company is commonly known as A.g.m. Exhibition Services Limited. The company was founded 27 years ago and was given the registration number 03283315. The firm's registered office is in ENFIELD. You can find them at Nicholas House, River Front, Enfield, Middlesex. This company's SIC code is 82301 - Activities of exhibition and fair organisers.

Company Information

Name:A.G.M. EXHIBITION SERVICES LIMITED
Company Number:03283315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:Nicholas House, River Front, Enfield, Middlesex, EN1 3FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nicholas House, River Front, Enfield, United Kingdom, EN1 3FG

Secretary26 November 1996Active
Nicholas House, River Front, Enfield, United Kingdom, EN1 3FG

Director26 November 1996Active
Nicholas House, River Front, Enfield, United Kingdom, EN1 3FG

Director27 February 2019Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary25 November 1996Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director25 November 1996Active

People with Significant Control

Mr Russell Maynard
Notified on:27 February 2019
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:Nicholas House, River Front, Enfield, United Kingdom, EN1 3FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan George Maynard
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:15 Broomfield Court, Hanger Hill, Weybridge, England, KT13 9YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Officers

Appoint person director company with name date.

Download
2019-02-27Capital

Capital allotment shares.

Download
2019-02-27Persons with significant control

Notification of a person with significant control.

Download
2019-02-27Persons with significant control

Change to a person with significant control.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Officers

Change person secretary company with change date.

Download
2018-01-09Officers

Change person director company with change date.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Accounts

Accounts with accounts type total exemption small.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-08Accounts

Accounts with accounts type total exemption small.

Download
2015-01-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.