AGM DESIGN AND BUILD LIMITED

Register to unlock more data on OkredoRegister

AGM DESIGN AND BUILD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02318508

Incorporation date

17/11/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Copthorne Business Suite, Copthorne Way, Copthorne, West Sussex RH10 3PGCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1988)
dot icon15/10/2024
Final Gazette dissolved via compulsory strike-off
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon17/01/2024
Termination of appointment of Anthony Machin as a director on 2024-01-06
dot icon10/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon29/06/2023
Director's details changed for Mr Anthony Machin on 2023-06-29
dot icon23/02/2023
Micro company accounts made up to 2022-05-31
dot icon14/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon20/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon15/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon11/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon12/02/2020
Micro company accounts made up to 2019-05-31
dot icon16/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon10/09/2019
Satisfaction of charge 023185080020 in full
dot icon10/09/2019
Satisfaction of charge 023185080021 in full
dot icon27/03/2019
Registered office address changed from Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG England to Copthorne Business Suite Copthorne Way Copthorne West Sussex RH10 3PG on 2019-03-27
dot icon18/03/2019
Director's details changed for Mr Anthony Machin on 2019-03-17
dot icon17/03/2019
Change of details for Mr Anthony Glyn Machin as a person with significant control on 2019-03-17
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon30/01/2019
Registration of charge 023185080021, created on 2019-01-28
dot icon25/01/2019
Satisfaction of charge 023185080019 in full
dot icon25/01/2019
Satisfaction of charge 023185080018 in full
dot icon12/12/2018
Registered office address changed from Copthorne Business Suite Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG England to Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG on 2018-12-12
dot icon12/12/2018
Registered office address changed from Hampton House High Street East Grinstead RH19 3AW United Kingdom to Copthorne Business Suite Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG on 2018-12-12
dot icon18/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon01/11/2018
Registration of charge 023185080020, created on 2018-10-26
dot icon30/08/2018
Satisfaction of charge 023185080017 in full
dot icon07/06/2018
Registered office address changed from Brroks & Co Midday Court 20-24 Brighton Road Sutton Surrey SM2 5BN to Hampton House High Street East Grinstead RH19 3AW on 2018-06-07
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon01/12/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon24/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon31/10/2016
Registration of charge 023185080019, created on 2016-10-26
dot icon26/05/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/03/2016
Registration of charge 023185080018, created on 2016-03-02
dot icon04/02/2016
Registration of charge 023185080017, created on 2016-02-01
dot icon02/12/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon29/11/2015
Satisfaction of charge 15 in full
dot icon29/11/2015
Satisfaction of charge 16 in full
dot icon24/11/2015
All of the property or undertaking has been released from charge 15
dot icon24/11/2015
All of the property or undertaking has been released from charge 16
dot icon24/11/2015
Satisfaction of charge 13 in full
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon05/01/2015
Annual return made up to 2014-11-06 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon17/12/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon20/12/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon20/12/2012
Director's details changed for Mr Anthony Machin on 2011-11-07
dot icon20/12/2012
Secretary's details changed for Joanne Machin on 2011-11-07
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon04/01/2012
Annual return made up to 2011-11-06 with full list of shareholders
dot icon16/04/2011
Particulars of a mortgage or charge / charge no: 15
dot icon16/04/2011
Particulars of a mortgage or charge / charge no: 16
dot icon02/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon02/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon24/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon24/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon01/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon30/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon23/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon02/12/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon02/12/2009
Director's details changed for Anthony Machin on 2009-11-05
dot icon04/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon29/01/2009
Return made up to 06/11/08; full list of members
dot icon21/01/2009
Registered office changed on 21/01/2009 from albion house 113 station road hampton middlesex TW12 2AL
dot icon30/10/2008
Particulars of a mortgage or charge/co extend / charge no: 14
dot icon02/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon03/12/2007
Return made up to 06/11/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon09/01/2007
Return made up to 06/11/06; full list of members
dot icon03/11/2006
Particulars of mortgage/charge
dot icon17/08/2006
Total exemption small company accounts made up to 2005-05-31
dot icon22/11/2005
Return made up to 06/11/05; full list of members
dot icon14/07/2005
Particulars of mortgage/charge
dot icon07/06/2005
Total exemption small company accounts made up to 2004-05-31
dot icon09/05/2005
Particulars of mortgage/charge
dot icon28/10/2004
Return made up to 06/11/04; full list of members
dot icon03/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon19/11/2003
Return made up to 06/11/03; full list of members
dot icon05/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon06/01/2003
Return made up to 06/11/02; full list of members
dot icon04/12/2001
Total exemption small company accounts made up to 2001-05-31
dot icon27/11/2001
Return made up to 06/11/01; full list of members
dot icon03/04/2001
Accounts made up to 2000-05-31
dot icon23/01/2001
Return made up to 06/11/00; full list of members
dot icon11/01/2001
Particulars of mortgage/charge
dot icon29/12/2000
Registered office changed on 29/12/00 from: bridge house bridge street staines middlesex TW18 4TW
dot icon20/04/2000
Registered office changed on 20/04/00 from: 57 church street staines middlesex TW18 4XS
dot icon04/04/2000
Accounts made up to 1999-05-31
dot icon15/11/1999
Return made up to 06/11/99; full list of members
dot icon23/07/1999
Particulars of mortgage/charge
dot icon23/07/1999
Particulars of mortgage/charge
dot icon06/04/1999
Accounts made up to 1998-05-31
dot icon30/11/1998
Return made up to 06/11/98; no change of members
dot icon27/03/1998
Accounts made up to 1997-05-31
dot icon20/12/1997
Particulars of mortgage/charge
dot icon11/11/1997
Return made up to 06/11/97; no change of members
dot icon30/08/1997
Particulars of mortgage/charge
dot icon03/07/1997
Accounts made up to 1996-05-31
dot icon12/11/1996
Return made up to 06/11/96; full list of members
dot icon03/04/1996
Accounts made up to 1995-05-31
dot icon22/11/1995
Particulars of mortgage/charge
dot icon06/11/1995
Return made up to 06/11/95; no change of members
dot icon03/04/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 06/11/94; no change of members
dot icon03/07/1994
Accounts for a small company made up to 1993-05-31
dot icon16/12/1993
Return made up to 06/11/93; full list of members
dot icon01/07/1993
Accounts for a small company made up to 1992-05-31
dot icon24/11/1992
Return made up to 06/11/92; no change of members
dot icon08/10/1992
Accounts for a small company made up to 1991-05-31
dot icon20/08/1992
Registered office changed on 20/08/92 from: 57 church street staines middlesex TW18 4XS
dot icon05/06/1992
Registered office changed on 05/06/92 from: 3 york road woking surrey GU22 7XH
dot icon27/05/1992
Return made up to 06/11/91; no change of members
dot icon04/01/1991
Accounting reference date extended from 31/12 to 31/05
dot icon02/11/1990
Accounts made up to 1989-12-31
dot icon02/11/1990
Return made up to 06/11/90; full list of members
dot icon02/07/1990
Ad 30/05/90--------- £ si 98@1=98 £ ic 2/100
dot icon29/05/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon24/05/1990
Particulars of mortgage/charge
dot icon24/05/1990
Particulars of mortgage/charge
dot icon24/05/1990
Particulars of mortgage/charge
dot icon13/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/11/1988
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
31/05/2022
dot iconNext confirmation date
06/11/2024
dot iconLast change occurred
31/05/2022

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
197.27K
-
0.00
64.99K
-
2022
2
239.72K
-
0.00
-
-
2022
2
239.72K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

239.72K £Ascended21.52 % *

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+
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 DESIGN AND BUILD LIMITED

AGM DESIGN AND BUILD LIMITED is an(a) Dissolved company incorporated on 17/11/1988 with the registered office located at Copthorne Business Suite, Copthorne Way, Copthorne, West Sussex RH10 3PG. There is currently no 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 DESIGN AND BUILD LIMITED?

toggle

AGM DESIGN AND BUILD LIMITED is currently Dissolved. It was registered on 17/11/1988 and dissolved on 15/10/2024.

Where is AGM DESIGN AND BUILD LIMITED located?

toggle

AGM DESIGN AND BUILD LIMITED is registered at Copthorne Business Suite, Copthorne Way, Copthorne, West Sussex RH10 3PG.

What does AGM DESIGN AND BUILD LIMITED do?

toggle

AGM DESIGN AND BUILD LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does AGM DESIGN AND BUILD LIMITED have?

toggle

AGM DESIGN AND BUILD LIMITED had 2 employees in 2022.

What is the latest filing for AGM DESIGN AND BUILD LIMITED?

toggle

The latest filing was on 15/10/2024: Final Gazette dissolved via compulsory strike-off.