AGM BATTERIES LIMITED

Register to unlock more data on OkredoRegister

AGM BATTERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03479383

Incorporation date

11/12/1997

Size

Full

Contacts

Registered address

Registered address

First Floor, No. 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, Teesside TS18 3TXCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1997)
dot icon30/03/2025
Final Gazette dissolved following liquidation
dot icon30/12/2024
Notice of move from Administration to Dissolution
dot icon15/08/2024
Administrator's progress report
dot icon26/07/2024
Statement of affairs with form AM02SOA
dot icon28/03/2024
Notice of deemed approval of proposals
dot icon07/03/2024
Statement of administrator's proposal
dot icon05/02/2024
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to First Floor, No. 34 Falcon Court Preston Farm Business Park Stockton on Tees Teesside TS18 3TX on 2024-02-05
dot icon23/01/2024
Appointment of an administrator
dot icon26/07/2023
Registration of charge 034793830003, created on 2023-07-25
dot icon17/02/2023
Confirmation statement made on 2022-12-11 with no updates
dot icon10/01/2023
Full accounts made up to 2022-06-30
dot icon15/06/2022
Termination of appointment of Adam Colton Park as a director on 2022-06-15
dot icon16/02/2022
Confirmation statement made on 2021-12-11 with no updates
dot icon26/01/2022
Full accounts made up to 2021-06-30
dot icon08/07/2021
Change of details for Amte Power Ltd as a person with significant control on 2021-03-08
dot icon08/07/2021
Change of details for Amte Power Ltd as a person with significant control on 2017-06-14
dot icon07/01/2021
Termination of appointment of Paul Brian Tillet as a director on 2020-12-16
dot icon22/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon14/12/2020
Confirmation statement made on 2020-12-11 with updates
dot icon06/10/2020
Statement of capital following an allotment of shares on 2018-03-31
dot icon23/04/2020
Current accounting period extended from 2020-03-31 to 2020-06-30
dot icon17/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon16/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon08/01/2019
Confirmation statement made on 2018-12-11 with no updates
dot icon13/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/03/2018
Withdrawal of a person with significant control statement on 2018-03-08
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon14/06/2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2017-06-14
dot icon20/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/11/2016
Appointment of Mr Adam Colton Park as a director on 2016-10-31
dot icon22/10/2016
Termination of appointment of Andre Thomas Finn as a director on 2016-10-05
dot icon23/02/2016
Registered office address changed from C/O Taylor Vinters Llp Level 33 Tower 42 25 Old Broad Street London EC2N 1HQ to 20-22 Bedford Row London WC1R 4JS on 2016-02-23
dot icon04/02/2016
Appointment of Mr Paul Brian Tillet as a director on 2015-12-12
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon04/02/2015
Termination of appointment of Philip John Betts as a director on 2015-02-04
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon17/10/2014
Appointment of Mr Andre Thomas Finn as a director on 2014-10-17
dot icon29/07/2014
Appointment of Mr Kevin David Brundish as a director on 2014-06-10
dot icon17/01/2014
Appointment of Mr Philip John Betts as a director
dot icon17/01/2014
Registered office address changed from 21 St Thomas Street Bristol Avon BS21 6JS on 2014-01-17
dot icon17/01/2014
Termination of appointment of Michael Maine as a director
dot icon17/01/2014
Termination of appointment of Richard Zuidema as a director
dot icon20/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon30/08/2013
Full accounts made up to 2013-03-31
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon14/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon20/11/2012
Director's details changed for Michael Geoffrey Maine on 2012-11-20
dot icon29/03/2012
Auditor's resignation
dot icon05/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon13/05/2011
Director's details changed for Richard William Zuidema on 2011-05-13
dot icon13/05/2011
Director's details changed for Michael Geoffrey Maine on 2011-05-13
dot icon06/05/2011
Register(s) moved to registered office address
dot icon16/03/2011
Appointment of Jordan Company Secretaries Limited as a secretary
dot icon16/03/2011
Appointment of Michael Geoffrey Maine as a director
dot icon16/03/2011
Appointment of Richard William Zuidema as a director
dot icon16/03/2011
Termination of appointment of Jamestown Investments Limited as a secretary
dot icon16/03/2011
Termination of appointment of Catherine Murray as a director
dot icon16/03/2011
Termination of appointment of Anthony Jeffery as a director
dot icon16/03/2011
Registered office address changed from F4 Culham Abingdon Oxfordshire OX14 3ED on 2011-03-16
dot icon04/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon12/08/2010
Director's details changed for Catherine Goldie Murray on 2010-08-09
dot icon09/07/2010
Full accounts made up to 2010-03-31
dot icon19/01/2010
Full accounts made up to 2009-03-31
dot icon15/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon15/10/2009
Register(s) moved to registered inspection location
dot icon15/10/2009
Register inspection address has been changed
dot icon02/07/2009
Appointment terminated director graham ryan
dot icon08/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon08/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon15/12/2008
Return made up to 11/12/08; full list of members
dot icon03/09/2008
Full accounts made up to 2008-03-31
dot icon21/01/2008
Return made up to 11/12/07; full list of members
dot icon21/01/2008
Director's particulars changed
dot icon19/12/2007
New director appointed
dot icon05/10/2007
Full accounts made up to 2007-03-31
dot icon03/10/2007
Director resigned
dot icon25/04/2007
Full accounts made up to 2006-03-31
dot icon16/02/2007
Return made up to 11/12/06; full list of members
dot icon16/02/2007
Director resigned
dot icon16/02/2007
Secretary resigned
dot icon16/02/2007
Director resigned
dot icon16/02/2007
Registered office changed on 16/02/07 from: 329-wif harwell didcot oxfordshire OX11 0QJ
dot icon16/02/2007
Director resigned
dot icon16/02/2007
New director appointed
dot icon16/02/2007
New secretary appointed
dot icon16/02/2007
Location of register of members
dot icon07/09/2006
New director appointed
dot icon03/04/2006
Director resigned
dot icon03/04/2006
Recon 22/03/06
dot icon03/04/2006
Resolutions
dot icon03/04/2006
Resolutions
dot icon03/04/2006
Director resigned
dot icon03/04/2006
Director resigned
dot icon03/04/2006
Director resigned
dot icon14/02/2006
Full accounts made up to 2005-03-31
dot icon14/02/2006
Director resigned
dot icon14/02/2006
New director appointed
dot icon23/01/2006
Return made up to 11/12/05; full list of members
dot icon18/01/2006
Director resigned
dot icon11/10/2005
New secretary appointed;new director appointed
dot icon11/10/2005
Secretary resigned;director resigned
dot icon14/07/2005
Director resigned
dot icon14/07/2005
New director appointed
dot icon31/05/2005
New director appointed
dot icon21/04/2005
Director resigned
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon05/01/2005
Return made up to 11/12/04; full list of members
dot icon19/08/2004
New director appointed
dot icon02/08/2004
New director appointed
dot icon26/07/2004
Director resigned
dot icon26/07/2004
Director resigned
dot icon04/06/2004
Director resigned
dot icon04/06/2004
New director appointed
dot icon13/01/2004
Full accounts made up to 2003-03-31
dot icon07/01/2004
Return made up to 11/12/03; full list of members
dot icon04/09/2003
Auditor's resignation
dot icon11/07/2003
Director resigned
dot icon11/07/2003
New director appointed
dot icon20/02/2003
Return made up to 11/12/02; full list of members
dot icon30/09/2002
Full accounts made up to 2002-03-31
dot icon18/12/2001
Return made up to 11/12/01; full list of members
dot icon27/09/2001
Director's particulars changed
dot icon06/09/2001
Full accounts made up to 2001-03-31
dot icon31/07/2001
Director resigned
dot icon31/07/2001
New director appointed
dot icon16/07/2001
Registered office changed on 16/07/01 from: culham science centre abingdon oxfordshire OX14 3ED
dot icon16/06/2001
Ad 11/06/01--------- £ si 500000@1=500000 £ ic 3564000/4064000
dot icon15/01/2001
Director resigned
dot icon15/01/2001
New director appointed
dot icon21/12/2000
Return made up to 11/12/00; full list of members
dot icon22/09/2000
Full accounts made up to 2000-03-31
dot icon29/08/2000
New secretary appointed
dot icon08/08/2000
Secretary resigned
dot icon21/07/2000
New director appointed
dot icon07/07/2000
Director resigned
dot icon07/07/2000
Director resigned
dot icon07/07/2000
New director appointed
dot icon22/05/2000
New director appointed
dot icon18/05/2000
Director resigned
dot icon22/02/2000
Director resigned
dot icon22/02/2000
New director appointed
dot icon16/02/2000
Return made up to 11/12/99; full list of members
dot icon15/02/2000
Ad 06/04/99--------- £ si 1604000@1=1604000 £ ic 1960000/3564000
dot icon14/10/1999
New secretary appointed
dot icon14/10/1999
Secretary resigned
dot icon05/10/1999
Full accounts made up to 1999-03-31
dot icon20/09/1999
Director resigned
dot icon20/09/1999
New director appointed
dot icon11/03/1999
New secretary appointed
dot icon11/03/1999
Secretary resigned
dot icon07/01/1999
Return made up to 11/12/98; full list of members
dot icon13/10/1998
New director appointed
dot icon13/10/1998
New director appointed
dot icon08/07/1998
New director appointed
dot icon07/07/1998
New director appointed
dot icon07/07/1998
New secretary appointed
dot icon07/07/1998
New director appointed
dot icon07/07/1998
New director appointed
dot icon07/07/1998
New director appointed
dot icon07/07/1998
New director appointed
dot icon01/07/1998
Resolutions
dot icon01/07/1998
Ad 16/06/98--------- £ si 1959999@1=1959999 £ ic 1/1960000
dot icon01/07/1998
Secretary resigned;director resigned
dot icon01/06/1998
New director appointed
dot icon01/06/1998
New secretary appointed;new director appointed
dot icon01/06/1998
Director resigned
dot icon01/06/1998
Secretary resigned
dot icon01/06/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon01/06/1998
Registered office changed on 01/06/98 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon01/06/1998
Nc inc already adjusted 21/05/98
dot icon01/06/1998
Memorandum and Articles of Association
dot icon01/06/1998
Resolutions
dot icon01/06/1998
Resolutions
dot icon01/06/1998
Resolutions
dot icon01/06/1998
Resolutions
dot icon01/06/1998
Resolutions
dot icon01/06/1998
Resolutions
dot icon01/06/1998
Resolutions
dot icon30/04/1998
Certificate of change of name
dot icon11/12/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
11/12/2023
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
28/02/2011 - Present
751
Loughborough, David
Director
03/01/2001 - 28/06/2004
13
Lindsay, David
Director
04/07/2005 - 07/06/2006
57
Cowley, John Michael
Director
14/08/2006 - 24/08/2007
5
Boyes, Stephen
Director
16/06/1998 - 01/02/2000
8

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AGM BATTERIES LIMITED

AGM BATTERIES LIMITED is an(a) Dissolved company incorporated on 11/12/1997 with the registered office located at First Floor, No. 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, Teesside TS18 3TX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AGM BATTERIES LIMITED?

toggle

AGM BATTERIES LIMITED is currently Dissolved. It was registered on 11/12/1997 and dissolved on 30/03/2025.

Where is AGM BATTERIES LIMITED located?

toggle

AGM BATTERIES LIMITED is registered at First Floor, No. 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, Teesside TS18 3TX.

What does AGM BATTERIES LIMITED do?

toggle

AGM BATTERIES LIMITED operates in the Manufacture of batteries and accumulators (27.20 - SIC 2007) sector.

How many employees does AGM BATTERIES LIMITED have?

toggle

AGM BATTERIES LIMITED had 2 employees in 2022.

What is the latest filing for AGM BATTERIES LIMITED?

toggle

The latest filing was on 30/03/2025: Final Gazette dissolved following liquidation.