A.G.M. (DISTRIBUTORS) LIMITED

Register to unlock more data on OkredoRegister

A.G.M. (DISTRIBUTORS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI006184

Incorporation date

18/11/1964

Size

Micro Entity

Contacts

Registered address

Registered address

222 Belfast Road, Ballynahinch, County Down BT24 8UPCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1964)
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon25/06/2025
Micro company accounts made up to 2024-09-30
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon25/06/2024
Micro company accounts made up to 2023-09-30
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon22/06/2023
Micro company accounts made up to 2022-09-30
dot icon02/03/2023
Confirmation statement made on 2022-12-31 with updates
dot icon25/05/2022
Micro company accounts made up to 2021-09-30
dot icon31/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon22/04/2021
Registered office address changed from 40B Ravenhill Road Belfast BT6 8EB to 222 Belfast Road Ballynahinch County Down BT24 8UP on 2021-04-22
dot icon21/04/2021
Micro company accounts made up to 2020-09-30
dot icon10/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon12/01/2021
Director's details changed for Mr. Peter Armstrong on 2020-12-31
dot icon16/03/2020
Micro company accounts made up to 2019-09-30
dot icon24/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon23/05/2019
Micro company accounts made up to 2018-09-30
dot icon22/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon30/05/2018
Micro company accounts made up to 2017-09-30
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon30/05/2017
Micro company accounts made up to 2016-09-30
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon12/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/03/2012
Termination of appointment of Isobel Gordon as a director
dot icon24/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon31/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon30/03/2010
Director's details changed for Isobel Margaret Frances Gordon on 2010-03-30
dot icon30/03/2010
Director's details changed for Peter Armstrong on 2010-03-30
dot icon30/03/2010
Secretary's details changed for Peter Armstrong on 2010-03-30
dot icon30/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/06/2009
30/09/08 annual accts
dot icon23/03/2009
31/12/08
dot icon06/06/2008
30/09/07 annual accts
dot icon24/01/2008
31/12/07 annual return shuttle
dot icon18/05/2007
30/09/06 annual accts
dot icon14/02/2007
31/12/06 annual return shuttle
dot icon29/06/2006
30/09/05 annual accts
dot icon08/02/2006
31/12/05 annual return shuttle
dot icon10/06/2005
30/09/04 annual accts
dot icon08/03/2005
31/12/04 annual return shuttle
dot icon28/07/2004
30/09/03 annual accts
dot icon16/02/2004
31/12/03 annual return shuttle
dot icon10/04/2003
30/09/02 annual accts
dot icon12/02/2003
31/12/02 annual return shuttle
dot icon14/05/2002
30/09/01 annual accts
dot icon10/03/2002
31/12/01 annual return shuttle
dot icon26/03/2001
30/09/00 annual accts
dot icon07/02/2001
31/12/00 annual return shuttle
dot icon25/05/2000
30/09/99 annual accts
dot icon15/12/1999
31/12/99 annual return shuttle
dot icon23/03/1999
31/12/98 annual return shuttle
dot icon18/03/1999
30/09/98 annual accts
dot icon12/05/1998
30/09/97 annual accts
dot icon17/01/1998
31/12/97 annual return shuttle
dot icon12/09/1997
Ret by co purch own shars
dot icon05/08/1997
Change of dirs/sec
dot icon05/08/1997
Resolutions
dot icon13/06/1997
Resolutions
dot icon13/06/1997
Updated mem and arts
dot icon28/02/1997
30/09/96 annual accts
dot icon26/01/1997
31/12/96 annual return shuttle
dot icon03/02/1996
30/09/95 annual accts
dot icon17/01/1996
31/12/95 annual return shuttle
dot icon27/03/1995
30/09/94 annual accts
dot icon16/12/1994
31/12/94 annual return shuttle
dot icon22/03/1994
30/09/93 annual accts
dot icon22/01/1994
31/12/93 annual return shuttle
dot icon14/12/1993
Updated mem and arts
dot icon14/12/1993
Resolutions
dot icon30/06/1993
30/09/92 annual accts
dot icon24/02/1993
Change of dirs/sec
dot icon24/02/1993
31/12/92 annual return shuttle
dot icon08/07/1992
30/09/91 annual accts
dot icon11/01/1992
31/12/91 annual return form
dot icon10/07/1991
01/10/90 annual accts
dot icon26/02/1991
31/12/90 annual return
dot icon22/08/1990
30/09/89 annual accts
dot icon08/03/1990
19/12/89 annual return
dot icon31/08/1989
30/09/88 annual accts
dot icon09/02/1989
19/01/89 annual return
dot icon24/09/1988
18/02/88 annual return
dot icon25/07/1988
30/09/87 annual accts
dot icon12/01/1988
Sit of register of mems
dot icon12/01/1988
13/03/87 annual return
dot icon19/08/1987
30/09/86 annual accts
dot icon05/03/1987
14/01/87 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/07/1986
30/09/85 annual accts
dot icon17/06/1986
14/01/86 annual return
dot icon24/07/1985
30/09/84 annual accts
dot icon09/05/1985
31/12/84 annual return
dot icon02/07/1984
30/09/83 annual accts
dot icon09/05/1984
31/12/83 annual return
dot icon19/01/1984
Change of dirs/sec
dot icon15/11/1983
Particulars re directors
dot icon19/05/1983
Particulars re directors
dot icon19/05/1983
Letter of approval
dot icon19/05/1983
Resolutions
dot icon15/03/1983
31/12/82 annual return
dot icon17/06/1982
Notice of ARD
dot icon17/02/1982
31/12/81 annual return
dot icon16/02/1981
31/12/80 annual return
dot icon06/02/1980
31/12/79 annual return
dot icon05/07/1979
Situation of reg office
dot icon14/02/1979
31/12/78 annual return
dot icon06/02/1978
31/12/77 annual return
dot icon27/01/1977
31/12/76 annual return
dot icon04/02/1976
31/12/75 annual return
dot icon24/03/1975
31/12/74 annual return
dot icon05/02/1974
31/12/73 annual return
dot icon29/01/1973
31/12/72 annual return
dot icon29/01/1973
Particulars re directors
dot icon14/02/1972
31/12/71 annual return
dot icon18/01/1972
Situation of reg office
dot icon26/03/1971
31/12/70 annual return
dot icon27/05/1970
31/12/69 annual return
dot icon26/05/1970
Particulars re directors
dot icon12/05/1970
Resolutions
dot icon12/05/1970
Letter of approval
dot icon02/01/1970
31/12/68 annual return
dot icon02/01/1970
Situation of reg office
dot icon07/06/1968
Particulars re directors
dot icon07/06/1968
31/12/67 annual return
dot icon14/04/1967
Sit of register of mems
dot icon03/03/1967
31/12/66 annual return
dot icon17/08/1966
31/12/65 annual return
dot icon12/03/1965
Particulars re directors
dot icon12/03/1965
Return of allots (cash)
dot icon18/03/1964
Memorandum
dot icon18/03/1964
Articles
dot icon18/03/1964
Statement of nominal cap
dot icon18/03/1964
Decl on compl on incorp
dot icon18/03/1964
Situation of reg office
dot icon18/03/1964
Particulars re directors
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
58.57K
-
0.00
-
-
2022
0
59.40K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.G.M. (DISTRIBUTORS) LIMITED

A.G.M. (DISTRIBUTORS) LIMITED is an(a) Active company incorporated on 18/11/1964 with the registered office located at 222 Belfast Road, Ballynahinch, County Down BT24 8UP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.G.M. (DISTRIBUTORS) LIMITED?

toggle

A.G.M. (DISTRIBUTORS) LIMITED is currently Active. It was registered on 18/11/1964 .

Where is A.G.M. (DISTRIBUTORS) LIMITED located?

toggle

A.G.M. (DISTRIBUTORS) LIMITED is registered at 222 Belfast Road, Ballynahinch, County Down BT24 8UP.

What does A.G.M. (DISTRIBUTORS) LIMITED do?

toggle

A.G.M. (DISTRIBUTORS) LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for A.G.M. (DISTRIBUTORS) LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-31 with updates.