UKBizDB.co.uk

AGM FACILITIES LIMITED

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

This company is commonly known as Agm Facilities Limited. The company was founded 45 years ago and was given the registration number 01372991. The firm's registered office is in COLCHESTER. You can find them at Agm House, London Road Copford, Colchester, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:AGM FACILITIES LIMITED
Company Number:01372991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1978
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Agm House, London Road Copford, Colchester, Essex, CO6 1GT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Stuart Turner Limited, Market Place, Henley-On-Thames, RG9 2AD

Director04 September 2023Active
3 Adlington Close, Timperley, Altrincham, WA15 7EF

Secretary18 March 1994Active
3 Adlington Close, Timperley, Altrincham, WA15 7EF

Secretary-Active
C/O Stuart Turner Limited, Market Place, Henley-On-Thames, RG9 2AD

Secretary29 July 2022Active
13, Lexden Road, Colchester, United Kingdom, CO3 3PL

Secretary31 August 2006Active
Agm House, London Road Copford, Colchester, CO6 1GT

Secretary20 September 2013Active
42 Welch Road, Newton, Hyde, SK14 4DJ

Director01 October 2006Active
3 Adlington Close, Timperley, Altrincham, WA15 7EF

Director-Active
3 Adlington Close, Timperley, Altrincham, WA15 7EF

Director-Active
3 Adlington Close, Timperley, Altrincham, WA15 7EF

Director-Active
C/O Stuart Turner Limited, Market Place, Henley-On-Thames, RG9 2AD

Director03 March 2023Active
C/O Stuart Turner Limited, Market Place, Henley-On-Thames, RG9 2AD

Director29 July 2022Active
C/O Stuart Turner Limited, Market Place, Henley-On-Thames, RG9 2AD

Director29 July 2022Active
Agm House, London Road Copford, Colchester, CO6 1GT

Director04 May 2020Active
C/O Stuart Turner Limited, Market Place, Henley-On-Thames, England, RG9 2AD

Director04 May 2020Active
C/O Stuart Turner Limited, Market Place, Henley-On-Thames, England, RG9 2AD

Director04 May 2020Active
C/O Stuart Turner Limited, Market Place, Henley-On-Thames, England, RG9 2AD

Director04 May 2020Active
C/O Stuart Turner Limited, Market Place, Henley-On-Thames, England, RG9 2AD

Director04 May 2020Active
13, Lexden Road, Colchester, United Kingdom, CO3 3PL

Director31 August 2006Active
Brundells Farm, Balls Green Great Bromley, Colchester, CO7 7JP

Director31 August 2006Active
C/O Stuart Turner Limited, Market Place, Henley-On-Thames, England, RG9 2AD

Director04 May 2020Active
C/O Stuart Turner Limited, Market Place, Henley-On-Thames, England, RG9 2AD

Director04 May 2020Active
1, Crescent Road, Ipswich, United Kingdom, IP1 2EX

Director31 August 2006Active
48 Cavendish Road, Heaton Mersey, Stockport, SK4 3DP

Director01 May 2007Active
48 Cavendish Road, Heaton Mersey, Stockport, SK4 3DP

Director-Active

People with Significant Control

Aquatronic Group Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Agm House, London Road, Colchester, England, CO6 1GT
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 (6 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
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-05-02Incorporation

Memorandum articles.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Termination secretary company with name termination date.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Persons with significant control

Change to a person with significant control.

Download
2022-08-10Incorporation

Memorandum articles.

Download
2022-08-10Resolution

Resolution.

Download
2022-08-02Address

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

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Appoint person secretary company with name date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Address

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

Download
2022-06-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.