Agm Floors Limited BRIGHTON


Agm Floors started in year 1991 as Private Limited Company with registration number 02578400. The Agm Floors company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Brighton at Unit 11 Chalex Ind Estate. Postal code: BN42 4NH.

The company has one director. Eugene W., appointed on 30 August 2013. There are currently no secretaries appointed. At present 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 Floors Limited Address / Contact

Office Address Unit 11 Chalex Ind Estate
Office Address2 Manor Hall Road Southwick
Town Brighton
Post code BN42 4NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02578400
Date of Incorporation Wed, 30th Jan 1991
Industry Floor and wall covering
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Eugene W.

Position: Director

Appointed: 30 August 2013

Anne M.

Position: Secretary

Appointed: 28 February 1995

Resigned: 24 April 2013

Aidan M.

Position: Director

Appointed: 28 February 1995

Resigned: 27 September 2013

Aidan M.

Position: Secretary

Appointed: 11 October 1994

Resigned: 28 February 1995

Sandra H.

Position: Director

Appointed: 24 May 1991

Resigned: 25 March 1994

Aidan M.

Position: Director

Appointed: 30 January 1991

Resigned: 11 October 1994

Anne M.

Position: Secretary

Appointed: 30 January 1991

Resigned: 11 October 1994

Anne M.

Position: Director

Appointed: 30 January 1991

Resigned: 09 February 2001

Rapid Nominees Limited

Position: Nominee Director

Appointed: 30 January 1991

Resigned: 31 January 1991

Rapid Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 30 January 1991

Resigned: 31 January 1991

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Liam W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Eugene W. This PSC owns 25-50% shares and has 25-50% voting rights.

Liam W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Eugene W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth9 539-17 5875 807-14 377-19 672-22 474       
Balance Sheet
Current Assets19 39222 24732 25636 23022 56221 04231 51915 66214 0868 40018 50414 59214 218
Net Assets Liabilities     -22 474-2 4023 682-18 188-20 303-3 944-3 386-2 394
Cash Bank In Hand61343216473330       
Debtors13 13613 71327 22528 06618 48915 712       
Stocks Inventory6 2508 4004 9998 0004 0005 000       
Tangible Fixed Assets6 0264 5193 7697 4775 6074 206       
Net Assets Liabilities Including Pension Asset Liability9 539-17 587           
Reserves/Capital
Called Up Share Capital100100100101010       
Profit Loss Account Reserve9 439-17 6875 707-14 387-19 682-22 484       
Shareholder Funds9 539-17 5875 807-14 377-19 672-22 474       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -3 721-5 474-5 452-4 088-5 969-4 465-2 438-2 580
Average Number Employees During Period      3223333
Creditors     47 29640 24116 20035 55329 14824 66122 10020 652
Fixed Assets62 07432 51931 7697 477 4 2063 1542 366670503377283212
Net Current Assets Liabilities-52 535-50 106-25 962-21 854-25 279-26 680-816 768-14 770-14 837144-1 231-26
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     2 8888 6417 3066 6975 9116 3016 2776 408
Total Assets Less Current Liabilities9 539-17 5875 807-14 377-19 672-22 4743 0729 134-14 100-14 334521-948186
Creditors Due Within One Year 72 35358 21858 08447 84147 722       
Number Shares Allotted  100101010       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 100100101010       
Tangible Fixed Assets Additions  5066 200         
Tangible Fixed Assets Cost Or Valuation37 14337 14337 64943 84943 849        
Tangible Fixed Assets Depreciation31 11732 62433 88036 37238 24239 643       
Tangible Fixed Assets Depreciation Charged In Period  1 2562 4921 8701 401       
Tangible Fixed Assets Disposals   28 000         
Creditors Due Within One Year Total Current Liabilities71 92772 353           
Investment Properties56 04828 000           
Investment Properties Cost Or Valuation56 04828 000           
Investment Properties Increase Decrease From Revaluations -28 048           
Tangible Fixed Assets Depreciation Charge For Period 1 507           

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 7th, December 2023
Free Download (6 pages)

Company search

Advertisements