A G M Telematics Limited CORBY


A G M Telematics started in year 2000 as Private Limited Company with registration number 04019993. The A G M Telematics company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Corby at Oakley House Headway Business Park. Postal code: NN18 9EZ. Since 2009/02/27 A G M Telematics Limited is no longer carrying the name A G Enterprises (vts).

Currently there are 2 directors in the the firm, namely George W. and Julie W.. In addition 2 active secretaries, Julie W. and Julie W. were appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Helen S. who worked with the the firm until 26 July 2018.

A G M Telematics Limited Address / Contact

Office Address Oakley House Headway Business Park
Office Address2 3 Saxon Way West
Town Corby
Post code NN18 9EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04019993
Date of Incorporation Thu, 22nd Jun 2000
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th June
Company age 24 years old
Account next due date Mon, 31st Mar 2025 (312 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Julie W.

Position: Secretary

Appointed: 26 July 2018

Julie W.

Position: Secretary

Appointed: 26 July 2018

George W.

Position: Director

Appointed: 22 June 2000

Julie W.

Position: Director

Appointed: 22 June 2000

Helen S.

Position: Secretary

Appointed: 23 June 2000

Resigned: 26 July 2018

White Rose Formations Limited

Position: Corporate Nominee Secretary

Appointed: 22 June 2000

Resigned: 23 June 2000

Helen S.

Position: Director

Appointed: 22 June 2000

Resigned: 09 November 2020

Alan S.

Position: Director

Appointed: 22 June 2000

Resigned: 09 November 2020

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Julie W. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is George W. This PSC owns 25-50% shares and has 25-50% voting rights.

Julie W.

Notified on 26 July 2018
Nature of control: 25-50% voting rights
25-50% shares

George W.

Notified on 26 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

A G Enterprises (vts) February 27, 2009
A.g. Enterprises (carbug) December 29, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth5 31723 77437 46255 396120 670       
Balance Sheet
Cash Bank On Hand    92 516125 614142 16484 94998 59481 52883 76389 915
Current Assets78 04188 88593 723111 236156 138194 995190 851126 053133 731120 232121 543130 894
Debtors25 02238 50741 24438 27840 16639 53026 22821 53116 05019 77919 87024 492
Other Debtors      2 5482 9914 3876 2097 0278 783
Property Plant Equipment    17 23913 0988 27532 39423 58115 42219 70612 009
Total Inventories    23 45629 85122 45919 57319 08718 92517 910 
Cash Bank In Hand21 44918 15937 15754 15792 516       
Net Assets Liabilities Including Pension Asset Liability5 31723 77437 46255 396120 670       
Stocks Inventory31 57032 21915 32218 80123 456       
Tangible Fixed Assets8 1957 57111 28410 49817 239       
Reserves/Capital
Called Up Share Capital10 15510 15510 155155155       
Profit Loss Account Reserve4 83813 61927 30745 241110 515       
Shareholder Funds5 31723 77437 46255 396120 670       
Other
Accrued Liabilities Deferred Income    2 0501 988      
Accumulated Depreciation Impairment Property Plant Equipment    86 07692 16898 67255 46764 28172 57381 10169 954
Additions Other Than Through Business Combinations Property Plant Equipment     1 9511 68131 950 13312 812755
Average Number Employees During Period       44222
Corporation Tax Payable    8 8932 843      
Creditors    52 70744 88741 98833 41928 2317 7098 05113 457
Deferred Tax Asset Debtors    1 2291 4931 993     
Increase From Depreciation Charge For Year Property Plant Equipment     6 0926 5046 4148 8138 2928 5288 452
Net Current Assets Liabilities2 87816 20326 68344 898103 431150 108148 86392 634105 500112 523113 492117 437
Number Shares Issued Fully Paid     44     
Other Creditors    20 31420 31422 86422 35122 4512 6652 0706 287
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       49 619   19 599
Other Disposals Property Plant Equipment       51 036   19 599
Other Taxation Social Security Payable    16 12518 35016 9338 1835 4094 0953 3756 086
Par Value Share     11     
Prepayments Accrued Income    4941 493555     
Property Plant Equipment Gross Cost    103 315105 266106 94787 86187 86287 995100 80781 963
Total Assets Less Current Liabilities5 31723 77437 96755 396120 670163 206157 138125 028129 081127 945133 198129 446
Trade Creditors Trade Payables    5 3254 2352 1912 8853719492 6061 084
Trade Debtors Trade Receivables    38 44336 54423 68018 54011 66313 57012 84315 709
Entity Trading   1        
Creditors Due Within One Year80 91972 68267 04066 33852 707       
Fixed Assets8 1957 57111 28410 49817 239       
Other Reserves   10 00010 000       
Provisions For Liabilities Charges  505         
Share Capital Allotted Called Up Paid10 00010 00010 00044       
Tangible Fixed Assets Additions   7 060        
Tangible Fixed Assets Cost Or Valuation100 637108 547120 325124 885103 315       
Tangible Fixed Assets Depreciation92 442100 976109 041114 38786 076       
Tangible Fixed Assets Depreciation Charged In Period   7 846        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   2 500        
Tangible Fixed Assets Disposals   2 500        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 27th, October 2023
Free Download (9 pages)

Company search

Advertisements