UKBizDB.co.uk

AGM PLASTICS LIMITED

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

This company is commonly known as Agm Plastics Limited. The company was founded 17 years ago and was given the registration number 06119876. The firm's registered office is in WREXHAM. You can find them at Unit 8 Pinfold Lane, Llay Industrial Estate, Llay, Wrexham, Clwyd. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:AGM PLASTICS LIMITED
Company Number:06119876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2007
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Unit 8 Pinfold Lane, Llay Industrial Estate, Llay, Wrexham, Clwyd, LL12 0PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Pinfold Lane, Llay Industrial Estate, Llay, Wrexham, LL12 0PX

Director21 February 2007Active
3 Pen-Y-Llan Cottages, Bradley, Wrexham, LL11 4DA

Director21 February 2007Active
9, Firbank, Elton, Chester, United Kingdom, CH2 4LY

Director21 February 2007Active
30 Plas Gwyn, Wrexham, LL12 7DP

Secretary21 February 2007Active
Rossett Cottage, Chester Road, Rossett, Wrexham, LL12 0HN

Director21 February 2007Active
Jessamine Cottage, Springfield Lane, Marford, Wrexham, LL12 8TF

Director21 February 2007Active

People with Significant Control

Mr Marcus James Fieldgate
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:Wales
Address:21, Foxwood Drive, Wrexham, Wales, LL14 4JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Lee
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:Wales
Address:3 Pen Y Llan Cottages, Bradley, Wrexham, Wales, LL11 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Walton
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:9, Firbank, Chester, United Kingdom, CH2 4LY
Nature of control:
  • Ownership of shares 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 (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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Officers

Change person director company with change date.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Officers

Change person director company with change date.

Download
2017-08-31Persons with significant control

Change to a person with significant control.

Download
2017-08-22Officers

Termination secretary company with name termination date.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Accounts

Change account reference date company current extended.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-03Officers

Change person director company with change date.

Download
2015-12-12Accounts

Accounts with accounts type total exemption small.

Download
2015-02-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.