AGM CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

AGM CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07333909

Incorporation date

03/08/2010

Size

Micro Entity

Contacts

Registered address

Registered address

30 Sedge Crescent, Chatham, Kent ME5 0QECopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2010)
dot icon17/11/2023
Voluntary strike-off action has been suspended
dot icon07/11/2023
First Gazette notice for voluntary strike-off
dot icon25/10/2023
Application to strike the company off the register
dot icon09/08/2023
Compulsory strike-off action has been discontinued
dot icon08/08/2023
Micro company accounts made up to 2022-08-31
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon16/06/2023
Termination of appointment of Rebecca Lauren Harman as a secretary on 2023-06-15
dot icon23/04/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon12/04/2023
Compulsory strike-off action has been discontinued
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon06/09/2022
Total exemption full accounts made up to 2021-08-31
dot icon21/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon12/02/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon28/02/2020
Appointment of Miss Rebecca Lauren Harman as a secretary on 2020-02-28
dot icon25/02/2020
Registered office address changed from The Old Chapel Union Way Witney Oxfordshire OX28 6HD to 30 Sedge Crescent Chatham Kent ME5 0QE on 2020-02-25
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon15/01/2020
Cessation of Alex Golding as a person with significant control on 2020-01-10
dot icon15/01/2020
Termination of appointment of Alex Golding as a director on 2020-01-10
dot icon15/01/2020
Notification of Bernise Newman as a person with significant control on 2020-01-10
dot icon15/01/2020
Appointment of Ms Bernise Lorna Newman as a director on 2020-01-10
dot icon11/07/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon25/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/08/2016
Confirmation statement made on 2016-07-10 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon14/09/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon14/09/2015
Statement of capital following an allotment of shares on 2015-02-11
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon21/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon01/02/2014
Satisfaction of charge 1 in full
dot icon10/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon23/04/2013
Statement of capital following an allotment of shares on 2013-04-06
dot icon15/02/2013
Registered office address changed from 3 Woodgrove Farm Fulbrook Oxon OX18 4BH United Kingdom on 2013-02-15
dot icon03/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/09/2011
Director's details changed for Mr Alex Golding on 2011-09-20
dot icon03/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon31/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/08/2010
Appointment of Mr Alex Golding as a director
dot icon17/08/2010
Termination of appointment of Alex Golding as a director
dot icon03/08/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
15/01/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
171.53K
-
0.00
3.84K
-
2022
1
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Golding, Alex
Director
03/08/2010 - 03/08/2010
6
Golding, Alex
Director
03/08/2010 - 10/01/2020
6
Ms Bernise Lorna Newman
Director
10/01/2020 - Present
3
Harman, Rebecca Lauren
Secretary
28/02/2020 - 15/06/2023
-

Persons with Significant Control

2
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 AGM CONTRACTORS LIMITED

AGM CONTRACTORS LIMITED is an(a) Active company incorporated on 03/08/2010 with the registered office located at 30 Sedge Crescent, Chatham, Kent ME5 0QE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGM CONTRACTORS LIMITED?

toggle

AGM CONTRACTORS LIMITED is currently Active. It was registered on 03/08/2010 .

Where is AGM CONTRACTORS LIMITED located?

toggle

AGM CONTRACTORS LIMITED is registered at 30 Sedge Crescent, Chatham, Kent ME5 0QE.

What does AGM CONTRACTORS LIMITED do?

toggle

AGM CONTRACTORS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for AGM CONTRACTORS LIMITED?

toggle

The latest filing was on 17/11/2023: Voluntary strike-off action has been suspended.