AGSAM LIMITED

Register to unlock more data on OkredoRegister

AGSAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05434453

Incorporation date

25/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

54 St. Georges Road, Bolton BL1 2DDCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2005)
dot icon29/01/2026
Micro company accounts made up to 2025-04-30
dot icon27/09/2025
Appointment of Mr Ansar Hussain as a director on 2025-09-26
dot icon26/09/2025
Appointment of Mr Gurpralad Landa Singh as a director on 2025-09-26
dot icon26/09/2025
Registered office address changed from 72 st Georges Road Bolton Lancashire BL1 2DD to 54 st. Georges Road Bolton BL1 2DD on 2025-09-26
dot icon25/04/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon22/01/2025
Micro company accounts made up to 2024-04-30
dot icon26/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon22/01/2024
Micro company accounts made up to 2023-04-30
dot icon27/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-04-30
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon10/01/2022
Micro company accounts made up to 2021-04-30
dot icon26/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon02/04/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon26/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon24/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon31/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon14/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon27/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon27/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon30/04/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon18/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon07/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon08/10/2013
Registration of charge 054344530003
dot icon18/07/2013
Appointment of Mr Gurpralad Landa Singh as a secretary
dot icon18/07/2013
Termination of appointment of Sajid Malik as a secretary
dot icon21/06/2013
Termination of appointment of Minesh Dhokia as a director
dot icon19/06/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon15/06/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon12/07/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon23/05/2011
Annual return made up to 2010-04-25 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon15/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon10/06/2009
Return made up to 25/04/09; full list of members
dot icon09/06/2009
Director's change of particulars / minesh dhokia / 09/06/2009
dot icon16/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon23/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon19/05/2008
Return made up to 25/04/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon22/05/2007
Return made up to 25/04/07; full list of members
dot icon20/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon30/06/2006
Return made up to 25/04/06; full list of members
dot icon26/05/2005
Particulars of mortgage/charge
dot icon20/05/2005
Secretary resigned
dot icon20/05/2005
Director resigned
dot icon20/05/2005
New secretary appointed
dot icon20/05/2005
New director appointed
dot icon20/05/2005
New director appointed
dot icon18/05/2005
Ad 05/05/05--------- £ si 1000@1=1000 £ ic 1/1001
dot icon18/05/2005
Registered office changed on 18/05/05 from: 56 chorley new road bolton lancashire BL1 4AP
dot icon25/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
25/04/2005 - 25/04/2005
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
25/04/2005 - 25/04/2005
68517
Malik, Sajid Mashood
Secretary
25/04/2005 - 18/06/2013
-
Mr Sajid Mashood Malik
Director
25/04/2005 - Present
1
Mr Ansar Hussain
Director
26/09/2025 - Present
6

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGSAM LIMITED

AGSAM LIMITED is an(a) Active company incorporated on 25/04/2005 with the registered office located at 54 St. Georges Road, Bolton BL1 2DD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGSAM LIMITED?

toggle

AGSAM LIMITED is currently Active. It was registered on 25/04/2005 .

Where is AGSAM LIMITED located?

toggle

AGSAM LIMITED is registered at 54 St. Georges Road, Bolton BL1 2DD.

What does AGSAM LIMITED do?

toggle

AGSAM LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AGSAM LIMITED?

toggle

The latest filing was on 29/01/2026: Micro company accounts made up to 2025-04-30.