Agm London Limited LONDON


Agm London started in year 2014 as Private Limited Company with registration number 09219371. The Agm London company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 11 Carew Street. Postal code: SE5 9DF.

The firm has 3 directors, namely Arthur N., Jose R. and Jose G.. Of them, Arthur N., Jose R., Jose G. have been with the company the longest, being appointed on 15 September 2014. As of 26 April 2024, there was 1 ex director - Cesar S.. There were no ex secretaries.

Agm London Limited Address / Contact

Office Address 11 Carew Street
Town London
Post code SE5 9DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09219371
Date of Incorporation Mon, 15th Sep 2014
Industry Manufacture of metal structures and parts of structures
Industry Manufacture of doors and windows of metal
End of financial Year 27th September
Company age 10 years old
Account next due date Thu, 27th Jun 2024 (62 days left)
Account last made up date Tue, 27th Sep 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Arthur N.

Position: Director

Appointed: 15 September 2014

Jose R.

Position: Director

Appointed: 15 September 2014

Jose G.

Position: Director

Appointed: 15 September 2014

Cesar S.

Position: Director

Appointed: 15 September 2014

Resigned: 29 July 2016

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Jose G. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Arthur N. This PSC owns 25-50% shares and has 25-50% voting rights.

Jose G.

Notified on 10 April 2016
Nature of control: 75,01-100% shares

Arthur N.

Notified on 15 September 2016
Ceased on 15 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-272020-09-302021-09-272022-09-27
Balance Sheet
Cash Bank On Hand 5 4126 16038 827    
Current Assets53 213183 187255 526297 615239 169231 814255 117247 377
Debtors27 72856 98512 61622 038    
Net Assets Liabilities 4715822 4162 23012 902127752
Other Debtors 2 0002 0002 000    
Property Plant Equipment 18 02812 0304 182    
Total Inventories 120 790236 750236 750    
Cash Bank In Hand22 9855 412      
Net Assets Liabilities Including Pension Asset Liability570477      
Stocks Inventory2 500120 790      
Tangible Fixed Assets16 39718 028      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve470377      
Other
Accumulated Depreciation Impairment Property Plant Equipment 12 46320 51528 727    
Additions Other Than Through Business Combinations Property Plant Equipment  2 054364    
Creditors 200 744266 974299 381238 600197 287207 327202 972
Increase From Depreciation Charge For Year Property Plant Equipment  8 0528 212    
Net Current Assets Liabilities-15 827-17 551-11 448-1 76656934 52747 79044 405
Other Creditors 174 427228 557228 724    
Property Plant Equipment Gross Cost 30 49132 54532 909    
Taxation Social Security Payable 1 12714 84020 611    
Trade Creditors Trade Payables 25 19013 78941 937    
Trade Debtors Trade Receivables 35 2976 593628    
Average Number Employees During Period    6666
Fixed Assets    1 6612 5712 0831 708
Total Assets Less Current Liabilities    2 23037 09849 87346 113
Capital Employed570477      
Creditors Due Within One Year69 040200 738      
Par Value Share11      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions21 8628 629      
Tangible Fixed Assets Cost Or Valuation21 86230 491      
Tangible Fixed Assets Depreciation5 46512 463      
Tangible Fixed Assets Depreciation Charged In Period5 4656 998      
Value Shares Allotted Increase Decrease During Period100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control
Cessation of a person with significant control Thu, 15th Sep 2016
filed on: 12th, December 2023
Free Download (1 page)

Company search

Advertisements