AGM FLOORS LIMITED

Register to unlock more data on OkredoRegister

AGM FLOORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02578400

Incorporation date

30/01/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 11 Chalex Ind Estate, Manor Hall Road Southwick, Brighton BN42 4NHCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1991)
dot icon21/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon17/03/2026
Previous accounting period shortened from 2026-03-31 to 2025-11-30
dot icon03/02/2026
First Gazette notice for voluntary strike-off
dot icon27/01/2026
Application to strike the company off the register
dot icon02/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon25/11/2025
Micro company accounts made up to 2025-03-31
dot icon04/12/2024
Confirmation statement made on 2024-11-29 with updates
dot icon09/10/2024
Micro company accounts made up to 2024-03-31
dot icon07/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with updates
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with updates
dot icon17/11/2022
Director's details changed for Mr Eugene Joseph Ward on 2022-11-17
dot icon17/11/2022
Change of details for Mr Liam Ward as a person with significant control on 2022-11-17
dot icon17/11/2022
Change of details for Mr Eugene Joseph Ward as a person with significant control on 2022-11-17
dot icon16/11/2022
Change of details for Mr Liam Ward as a person with significant control on 2022-11-16
dot icon28/10/2022
Micro company accounts made up to 2022-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with updates
dot icon12/11/2021
Micro company accounts made up to 2021-03-31
dot icon17/09/2021
Change of details for Mr Liam Ward as a person with significant control on 2021-09-17
dot icon17/09/2021
Change of details for Mr Eugene Joseph Ward as a person with significant control on 2021-09-17
dot icon14/12/2020
Micro company accounts made up to 2020-03-31
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with updates
dot icon20/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon28/11/2019
Micro company accounts made up to 2019-03-31
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon17/01/2018
Confirmation statement made on 2017-11-30 with updates
dot icon23/11/2017
Micro company accounts made up to 2017-03-31
dot icon15/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon05/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon23/10/2013
Cancellation of shares. Statement of capital on 2013-10-23
dot icon23/10/2013
Purchase of own shares.
dot icon27/09/2013
Termination of appointment of Aidan Murphy as a director
dot icon06/09/2013
Director's details changed for Mr Aidan Gerard Murphy on 2013-08-30
dot icon06/09/2013
Appointment of Mr Eugene Joseph Ward as a director
dot icon19/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/05/2013
Termination of appointment of Anne Murphy as a secretary
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/03/2010
Registered office address changed from Unit C2, the Knoll Business Centre, Old Shoreham Road Hove East Sussex BN3 7GS on 2010-03-02
dot icon08/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon08/02/2010
Director's details changed for Mr Aidan Gerard Murphy on 2009-12-31
dot icon08/02/2010
Secretary's details changed for Mrs Anne Kyla Murphy on 2009-12-31
dot icon26/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon20/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/02/2009
Return made up to 30/01/09; full list of members
dot icon05/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/02/2008
Return made up to 30/01/08; full list of members
dot icon13/02/2008
Director's particulars changed
dot icon13/02/2008
Secretary's particulars changed
dot icon02/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/02/2007
Return made up to 30/01/07; full list of members
dot icon04/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/02/2006
Return made up to 30/01/06; full list of members
dot icon24/02/2006
Location of debenture register
dot icon24/02/2006
Location of register of members
dot icon24/02/2006
Registered office changed on 24/02/06 from: unit C3A knoll business centre old shoreham road hove east sussex BN3 7GS
dot icon06/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/02/2005
Return made up to 30/01/05; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/02/2004
Return made up to 30/01/04; full list of members
dot icon17/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/02/2003
Return made up to 30/01/03; full list of members
dot icon13/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon04/02/2002
Return made up to 30/01/02; full list of members
dot icon08/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon19/02/2001
Director resigned
dot icon14/02/2001
Return made up to 30/01/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon15/02/2000
Return made up to 30/01/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon29/01/1999
Accounts for a small company made up to 1998-03-31
dot icon29/01/1999
Resolutions
dot icon29/01/1999
Resolutions
dot icon29/01/1999
Resolutions
dot icon24/01/1999
Return made up to 30/01/99; no change of members
dot icon29/01/1998
Return made up to 30/01/98; no change of members
dot icon26/01/1998
Accounts for a small company made up to 1997-03-31
dot icon03/02/1997
Return made up to 30/01/97; full list of members
dot icon17/12/1996
Accounts for a small company made up to 1996-03-31
dot icon11/02/1996
New director appointed
dot icon09/02/1996
Return made up to 30/01/96; no change of members
dot icon09/02/1996
New secretary appointed
dot icon12/12/1995
Accounts for a small company made up to 1995-03-31
dot icon23/02/1995
Return made up to 30/01/95; no change of members
dot icon16/02/1995
Registered office changed on 16/02/95 from: 201 dyke road hove east sussex BN3 1TL
dot icon06/02/1995
Auditor's resignation
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon31/10/1994
Accounts for a small company made up to 1994-03-31
dot icon14/10/1994
Secretary resigned;new secretary appointed
dot icon14/10/1994
Director resigned
dot icon27/07/1994
Director resigned
dot icon08/02/1994
Return made up to 30/01/94; full list of members
dot icon28/05/1993
Accounts for a small company made up to 1993-03-31
dot icon08/02/1993
Return made up to 30/01/93; full list of members
dot icon17/06/1992
Full accounts made up to 1992-03-31
dot icon16/02/1992
Return made up to 30/01/92; full list of members
dot icon12/06/1991
New director appointed
dot icon17/04/1991
Particulars of mortgage/charge
dot icon20/02/1991
New director appointed
dot icon20/02/1991
New secretary appointed;new director appointed
dot icon20/02/1991
Registered office changed on 20/02/91 from: 201 dyke road hove east sussex BN3 1TL
dot icon20/02/1991
Ad 30/01/91--------- £ si 98@1=98 £ ic 100/198
dot icon20/02/1991
Accounting reference date notified as 31/03
dot icon14/02/1991
Ad 30/01/91--------- £ si 98@1=98 £ ic 2/100
dot icon09/02/1991
Secretary resigned;director resigned
dot icon30/01/1991
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
31/03/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.94K
-
0.00
-
-
2022
3
3.39K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RAPID COMPANY SERVICES LIMITED
Nominee Secretary
30/01/1991 - 31/01/1991
226
Ward, Eugene Joseph
Director
30/08/2013 - Present
2
Murphy, Aidan Gerard
Director
30/01/1991 - 11/10/1994
1
Murphy, Aidan Gerard
Director
28/02/1995 - 27/09/2013
1
RAPID NOMINEES LIMITED
Nominee Director
30/01/1991 - 31/01/1991
226

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGM FLOORS LIMITED

AGM FLOORS LIMITED is an(a) Dissolved company incorporated on 30/01/1991 with the registered office located at Unit 11 Chalex Ind Estate, Manor Hall Road Southwick, Brighton BN42 4NH. 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 FLOORS LIMITED?

toggle

AGM FLOORS LIMITED is currently Dissolved. It was registered on 30/01/1991 and dissolved on 21/04/2026.

Where is AGM FLOORS LIMITED located?

toggle

AGM FLOORS LIMITED is registered at Unit 11 Chalex Ind Estate, Manor Hall Road Southwick, Brighton BN42 4NH.

What does AGM FLOORS LIMITED do?

toggle

AGM FLOORS LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for AGM FLOORS LIMITED?

toggle

The latest filing was on 21/04/2026: Final Gazette dissolved via voluntary strike-off.