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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8, Pinfold Lane, Llay Industrial Estate, Llay, Wrexham, LL12 0PX | Director | 21 February 2007 | Active |
3 Pen-Y-Llan Cottages, Bradley, Wrexham, LL11 4DA | Director | 21 February 2007 | Active |
9, Firbank, Elton, Chester, United Kingdom, CH2 4LY | Director | 21 February 2007 | Active |
30 Plas Gwyn, Wrexham, LL12 7DP | Secretary | 21 February 2007 | Active |
Rossett Cottage, Chester Road, Rossett, Wrexham, LL12 0HN | Director | 21 February 2007 | Active |
Jessamine Cottage, Springfield Lane, Marford, Wrexham, LL12 8TF | Director | 21 February 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-20 | Officers | Change person director company with change date. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-31 | Officers | Change person director company with change date. | Download |
2017-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-22 | Officers | Termination secretary company with name termination date. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-27 | Accounts | Change account reference date company current extended. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-03 | Officers | Change person director company with change date. | Download |
2015-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.