This company is commonly known as Agm Heritage Ltd. The company was founded 13 years ago and was given the registration number 07323421. The firm's registered office is in DERBY. You can find them at Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | AGM HERITAGE LTD |
---|---|---|
Company Number | : | 07323421 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 2010 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodside, 3 Powys Gardens, Oadby, Leicester, United Kingdom, LE2 2DS | Secretary | 22 July 2010 | Active |
Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA | Director | 15 August 2022 | Active |
Woodside, 3 Powys Gardens, Oadby, Leicester, United Kingdom, LE2 2DS | Director | 22 July 2010 | Active |
Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA | Director | 15 August 2022 | Active |
Mrs Minaxi Mistry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Woodside, 3 Powys Gardens, Leicester, England, LE2 2DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Officers | Appoint person director company with name date. | Download |
2022-08-15 | Officers | Appoint person director company with name date. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2020-10-15 | Officers | Change person secretary company with change date. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Accounts | Change account reference date company current extended. | Download |
2020-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.