Warning: file_put_contents(c/92c8b8066e80c733156a9e00dc7f31ed.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Agm Telecommunications Limited, SK1 1DS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AGM TELECOMMUNICATIONS LIMITED

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

This company is commonly known as Agm Telecommunications Limited. The company was founded 25 years ago and was given the registration number 03730221. The firm's registered office is in STOCKPORT. You can find them at Mellor House, 65-81 St. Petersgate, Stockport, Cheshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:AGM TELECOMMUNICATIONS LIMITED
Company Number:03730221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Mellor House, 65-81 St. Petersgate, Stockport, Cheshire, SK1 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mellor House, 65-81 St. Petersgate, Stockport, England, SK1 1DS

Secretary31 March 2000Active
Mellor House, 65-81 St. Petersgate, Stockport, England, SK1 1DS

Director10 March 1999Active
Mellor House, 65-81 St. Petersgate, Stockport, England, SK1 1DS

Director01 November 2011Active
Mellor House, 65-81 St. Petersgate, Stockport, England, SK1 1DS

Director01 November 2011Active
Mellor House, 65-81 St. Petersgate, Stockport, SK1 1DS

Director01 April 2014Active
59 Broadway, Bramhall, Stockport, SK7 3BU

Director30 March 2000Active
Mellor House, 65-81 St. Petersgate, Stockport, England, SK1 1DS

Director01 January 2011Active
34 Montonmill Gardens, Eccles, Manchester, M30 8BG

Secretary10 March 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 March 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 March 1999Active

People with Significant Control

Mr Paul Stephen Green
Notified on:01 July 2016
Status:Active
Date of birth:January 1949
Nationality:British
Address:Mellor House, 65-81 St. Petersgate, Stockport, SK1 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anne Patricia Green
Notified on:01 July 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:Mellor House, 65-81 St. Petersgate, Stockport, SK1 1DS
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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-29Accounts

Accounts with accounts type total exemption small.

Download
2014-11-11Officers

Appoint person director company with name date.

Download
2014-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-24Accounts

Accounts with accounts type total exemption small.

Download
2013-06-28Address

Change registered office address company with date old address.

Download
2013-04-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.