Agm Facilities Limited HENLEY-ON-THAMES


Agm Facilities started in year 1978 as Private Limited Company with registration number 01372991. The Agm Facilities company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Henley-on-thames at C/o Stuart Turner Limited. Postal code: RG9 2AD. Since 2008-09-22 Agm Facilities Limited is no longer carrying the name Pressmain (pressurisation).

The company has 2 directors, namely Dominic H., Duncan C.. Of them, Duncan C. has been with the company the longest, being appointed on 3 March 2023 and Dominic H. has been with the company for the least time - from 4 September 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Agm Facilities Limited Address / Contact

Office Address C/o Stuart Turner Limited
Office Address2 Market Place
Town Henley-on-thames
Post code RG9 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01372991
Date of Incorporation Tue, 13th Jun 1978
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 46 years old
Account next due date Sat, 30th Sep 2023 (225 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Dominic H.

Position: Director

Appointed: 04 September 2023

Duncan C.

Position: Director

Appointed: 03 March 2023

Peter C.

Position: Secretary

Resigned: 18 March 1994

Richard H.

Position: Director

Appointed: 29 July 2022

Resigned: 10 August 2023

Malcolm H.

Position: Secretary

Appointed: 29 July 2022

Resigned: 03 March 2023

Malcolm H.

Position: Director

Appointed: 29 July 2022

Resigned: 03 March 2023

Claire L.

Position: Director

Appointed: 04 May 2020

Resigned: 29 July 2022

Ian T.

Position: Director

Appointed: 04 May 2020

Resigned: 29 July 2022

Minerva S.

Position: Director

Appointed: 04 May 2020

Resigned: 29 July 2022

Timothy L.

Position: Director

Appointed: 04 May 2020

Resigned: 29 July 2022

Paul K.

Position: Director

Appointed: 04 May 2020

Resigned: 30 September 2020

Konstantinos M.

Position: Director

Appointed: 04 May 2020

Resigned: 29 July 2022

Dawn T.

Position: Director

Appointed: 04 May 2020

Resigned: 29 July 2022

David T.

Position: Secretary

Appointed: 20 September 2013

Resigned: 01 March 2016

George W.

Position: Director

Appointed: 01 May 2007

Resigned: 01 October 2008

Derek B.

Position: Director

Appointed: 01 October 2006

Resigned: 09 July 2008

David T.

Position: Director

Appointed: 31 August 2006

Resigned: 01 October 2014

Mark T.

Position: Director

Appointed: 31 August 2006

Resigned: 29 July 2022

Roger S.

Position: Secretary

Appointed: 31 August 2006

Resigned: 20 September 2013

Roger S.

Position: Director

Appointed: 31 August 2006

Resigned: 05 November 2013

Gerald C.

Position: Secretary

Appointed: 18 March 1994

Resigned: 31 August 2006

George W.

Position: Director

Appointed: 28 February 1991

Resigned: 31 August 2006

Doris C.

Position: Director

Appointed: 28 February 1991

Resigned: 18 March 1994

Peter C.

Position: Director

Appointed: 28 February 1991

Resigned: 04 March 1993

Gerald C.

Position: Director

Appointed: 28 February 1991

Resigned: 31 August 2006

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Aquatronic Group Management Limited from Colchester, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aquatronic Group Management Limited

Agm House London Road, Copford, Colchester, CO6 1GT, England

Legal authority Companies Act 2016
Legal form Limited Company
Country registered England
Place registered Companies House England & Wales
Registration number 03426729
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pressmain (pressurisation) September 22, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-30
Balance Sheet
Debtors2 0002 000
Other
Amounts Owed By Related Parties2 0002 000
Net Current Assets Liabilities2 0002 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Small company accounts for the period up to 2021-09-30
filed on: 17th, February 2022
Free Download (8 pages)

Company search