AGM (COMPLETE PARTS AND COMPONENT SOLUTIONS) LTD

Register to unlock more data on OkredoRegister

AGM (COMPLETE PARTS AND COMPONENT SOLUTIONS) LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08119772

Incorporation date

26/06/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QLCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2012)
dot icon20/04/2026
Liquidators' statement of receipts and payments to 2026-02-14
dot icon25/04/2025
Liquidators' statement of receipts and payments to 2025-02-14
dot icon30/10/2024
Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-10-30
dot icon03/03/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/02/2024
Statement of affairs
dot icon21/02/2024
Resolutions
dot icon21/02/2024
Appointment of a voluntary liquidator
dot icon21/02/2024
Registered office address changed from 24 Market Place Swaffham Norfolk PE37 7QH England to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 2024-02-21
dot icon07/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon08/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon06/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon06/06/2022
Director's details changed for Mr Adrian Gary Moore on 2022-06-06
dot icon06/06/2022
Director's details changed for Mr Jacob Greeves on 2022-06-06
dot icon06/06/2022
Registered office address changed from Norfolk House 22-24 Market Place Swaffham Norfolk PE37 7QH England to 24 Market Place Swaffham Norfolk PE37 7QH on 2022-06-06
dot icon18/05/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon28/05/2021
Confirmation statement made on 2021-05-28 with updates
dot icon28/05/2021
Termination of appointment of Rodney Alan Moore as a director on 2021-05-28
dot icon28/05/2021
Cessation of Rodney Alan Moore as a person with significant control on 2021-05-28
dot icon23/03/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon29/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon04/02/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon03/07/2019
Registered office address changed from 30 Market Place Swaffham Norfolk PE37 7QH to Norfolk House 22-24 Market Place Swaffham Norfolk PE37 7QH on 2019-07-03
dot icon27/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon21/05/2019
Director's details changed for Mr Adrian Gary Moore on 2019-04-09
dot icon21/05/2019
Change of details for Mr Adrian Gary Moore as a person with significant control on 2019-04-09
dot icon29/10/2018
Unaudited abridged accounts made up to 2018-06-30
dot icon09/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon04/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon04/07/2017
Notification of Rodney Alan Moore as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Adrian Gary Moore as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Jacob Greeves as a person with significant control on 2016-04-06
dot icon04/07/2017
Director's details changed for Mr Rodney Alan Moore on 2017-06-25
dot icon04/07/2017
Director's details changed for Mr Adrian Gary Moore on 2017-06-25
dot icon04/07/2017
Director's details changed for Jacob Greeves on 2017-06-25
dot icon08/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/08/2016
Second filing for the appointment of Rodney Alan Moore as a director
dot icon25/07/2016
Satisfaction of charge 081197720001 in full
dot icon25/07/2016
Satisfaction of charge 081197720002 in full
dot icon06/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon20/04/2016
Termination of appointment of Sheralyn Elaine Moore as a director on 2016-04-20
dot icon22/01/2016
Change of share class name or designation
dot icon22/01/2016
Resolutions
dot icon31/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon02/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon26/06/2015
Director's details changed for Sheralyn Elaine Moore on 2015-06-23
dot icon03/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon01/11/2014
Registration of charge 081197720002, created on 2014-10-22
dot icon10/10/2014
Registration of charge 081197720001, created on 2014-10-07
dot icon16/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon14/07/2014
Appointment of Rodney Alan Moore as a director on 2014-05-01
dot icon17/06/2014
Statement of capital following an allotment of shares on 2014-06-03
dot icon11/06/2014
Particulars of variation of rights attached to shares
dot icon09/06/2014
Change of share class name or designation
dot icon09/06/2014
Resolutions
dot icon13/05/2014
Director's details changed for Jacob Greeves on 2014-05-13
dot icon13/05/2014
Director's details changed for Mr Adrian Gary Moore on 2014-05-13
dot icon18/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon09/07/2013
Director's details changed for Mr Adrian Gary Moore on 2013-06-26
dot icon09/07/2013
Director's details changed for Sheralyn Elaine Moore on 2013-06-26
dot icon09/07/2013
Director's details changed for Jacob Greeves on 2013-06-26
dot icon10/06/2013
Statement of capital following an allotment of shares on 2012-07-01
dot icon04/06/2013
Registered office address changed from , Ground Floor 2 Woodberry Grove, London, N12 0DR, England on 2013-06-04
dot icon27/12/2012
Appointment of Sheralyn Elaine Moore as a director
dot icon27/12/2012
Appointment of Mr Adrian Gary Moore as a director
dot icon20/09/2012
Certificate of change of name
dot icon26/06/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

8
2022
change arrow icon+591.13 % *

* during past year

Cash in Bank

£7,796.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
28/05/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
9.24K
-
0.00
1.13K
-
2022
8
23.68K
-
0.00
7.80K
-
2022
8
23.68K
-
0.00
7.80K
-

Employees

2022

Employees

8 Ascended14 % *

Net Assets(GBP)

23.68K £Ascended156.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.80K £Ascended591.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jacob Greeves
Director
26/06/2012 - Present
-
Mr Rodney Alan Moore
Director
01/05/2014 - 28/05/2021
-
Mr Adrian Gary Moore
Director
01/10/2012 - Present
3
Moore, Sheralyn Elaine
Director
01/10/2012 - 20/04/2016
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About AGM (COMPLETE PARTS AND COMPONENT SOLUTIONS) LTD

AGM (COMPLETE PARTS AND COMPONENT SOLUTIONS) LTD is an(a) Liquidation company incorporated on 26/06/2012 with the registered office located at Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AGM (COMPLETE PARTS AND COMPONENT SOLUTIONS) LTD?

toggle

AGM (COMPLETE PARTS AND COMPONENT SOLUTIONS) LTD is currently Liquidation. It was registered on 26/06/2012 .

Where is AGM (COMPLETE PARTS AND COMPONENT SOLUTIONS) LTD located?

toggle

AGM (COMPLETE PARTS AND COMPONENT SOLUTIONS) LTD is registered at Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL.

What does AGM (COMPLETE PARTS AND COMPONENT SOLUTIONS) LTD do?

toggle

AGM (COMPLETE PARTS AND COMPONENT SOLUTIONS) LTD operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

How many employees does AGM (COMPLETE PARTS AND COMPONENT SOLUTIONS) LTD have?

toggle

AGM (COMPLETE PARTS AND COMPONENT SOLUTIONS) LTD had 8 employees in 2022.

What is the latest filing for AGM (COMPLETE PARTS AND COMPONENT SOLUTIONS) LTD?

toggle

The latest filing was on 20/04/2026: Liquidators' statement of receipts and payments to 2026-02-14.