UKBizDB.co.uk

ALL GAS MAINTENANCE AGM LIMITED

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

This company is commonly known as All Gas Maintenance Agm Limited. The company was founded 6 years ago and was given the registration number 11199437. The firm's registered office is in BEXLEYHEATH. You can find them at 110 Olron Crescent, , Bexleyheath, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:ALL GAS MAINTENANCE AGM LIMITED
Company Number:11199437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:110 Olron Crescent, Bexleyheath, United Kingdom, DA6 8JZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110, Olron Crescent, Bexleyheath, United Kingdom, DA6 8JZ

Secretary12 February 2018Active
110, Olron Crescent, Bexleyheath, United Kingdom, DA6 8JZ

Director12 February 2018Active
110, Olron Crescent, Bexleyheath, United Kingdom, DA6 8JZ

Director12 February 2018Active
110, Olron Crescent, Bexleyheath, United Kingdom, DA6 8JZ

Director12 February 2018Active

People with Significant Control

Samuel Charles Medall
Notified on:04 March 2019
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:110, Olron Crescent, Bexleyheath, United Kingdom, DA6 8JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Roza James
Notified on:18 April 2018
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:United Kingdom
Address:110, Olron Crescent, Bexleyheath, United Kingdom, DA6 8JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Charlotte Emily Medall
Notified on:18 April 2018
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:110, Olron Crescent, Bexleyheath, United Kingdom, DA6 8JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Raymond Jon Boyce
Notified on:18 April 2018
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:110, Olron Crescent, Bexleyheath, United Kingdom, DA6 8JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Samuel Charles Medall
Notified on:12 February 2018
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:110, Olron Crescent, Bexleyheath, United Kingdom, DA6 8JZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Capital

Capital allotment shares.

Download
2019-10-29Accounts

Accounts with accounts type dormant.

Download
2019-10-23Accounts

Change account reference date company previous shortened.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Persons with significant control

Notification of a person with significant control.

Download
2019-03-06Persons with significant control

Cessation of a person with significant control.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Persons with significant control

Cessation of a person with significant control.

Download
2018-05-22Persons with significant control

Notification of a person with significant control.

Download
2018-05-22Persons with significant control

Notification of a person with significant control.

Download
2018-05-22Persons with significant control

Notification of a person with significant control.

Download
2018-02-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.