You are here: bizstats.co.uk > a-z index > A list

A.g.m. Services Limited CROSS STREET, HEYWOOD


A.g.m. Services started in year 1993 as Private Limited Company with registration number 02868430. The A.g.m. Services company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Cross Street, Heywood at Units 10-11. Postal code: OL10 1PW.

The company has 3 directors, namely Fiona M., Wesley Y. and Neil M.. Of them, Neil M. has been with the company the longest, being appointed on 7 February 2007 and Fiona M. has been with the company for the least time - from 22 April 2016. Currently 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.

A.g.m. Services Limited Address / Contact

Office Address Units 10-11
Office Address2 Southgate Industrial Park
Town Cross Street, Heywood
Post code OL10 1PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02868430
Date of Incorporation Tue, 2nd Nov 1993
Industry Repair of other equipment
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Fiona M.

Position: Director

Appointed: 22 April 2016

Wesley Y.

Position: Director

Appointed: 03 May 2011

Neil M.

Position: Director

Appointed: 07 February 2007

Andrew T.

Position: Director

Appointed: 03 May 2011

Resigned: 17 May 2017

Alex W.

Position: Director

Appointed: 02 July 2007

Resigned: 02 March 2020

Alex W.

Position: Secretary

Appointed: 14 January 2003

Resigned: 02 March 2020

Andrew B.

Position: Secretary

Appointed: 25 July 2002

Resigned: 14 January 2003

Julie M.

Position: Director

Appointed: 09 September 1999

Resigned: 03 March 2020

Julie M.

Position: Secretary

Appointed: 31 January 1994

Resigned: 25 July 2002

Patrick O.

Position: Director

Appointed: 02 November 1993

Resigned: 31 July 2002

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 02 November 1993

Resigned: 02 November 1993

Stephen A.

Position: Secretary

Appointed: 02 November 1993

Resigned: 31 January 1994

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 02 November 1993

Resigned: 02 November 1993

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Junair Group Limited from Heywood, England. The abovementioned PSC is categorised as "a private limited company limited by shares", 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. The second entity in the PSC register is Neil M. This PSC has significiant influence or control over the company,.

Junair Group Limited

Units 10 - 11 Southgate Industrial Park, Cross Street, Heywood, OL10 1PW, England

Legal authority Companies Act 2006
Legal form Private Limited Company Limited By Shares
Country registered England
Place registered Registrar Of Companies
Registration number 05269693
Notified on 2 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neil M.

Notified on 6 April 2016
Ceased on 2 March 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth557 271642 971
Balance Sheet
Cash Bank In Hand239 939335 990
Current Assets813 9401 036 680
Debtors391 810484 127
Net Assets Liabilities Including Pension Asset Liability557 271642 971
Stocks Inventory182 191216 563
Tangible Fixed Assets246 137193 374
Reserves/Capital
Called Up Share Capital200200
Profit Loss Account Reserve557 071642 771
Shareholder Funds557 271642 971
Other
Creditors Due After One Year68 19430 396
Creditors Due Within One Year398 205534 470
Fixed Assets246 137193 374
Net Current Assets Liabilities415 735502 210
Number Shares Allotted 200
Par Value Share 1
Provisions For Liabilities Charges36 40722 217
Secured Debts131 09483 973
Share Capital Allotted Called Up Paid200200
Tangible Fixed Assets Additions 51 796
Tangible Fixed Assets Cost Or Valuation402 102352 747
Tangible Fixed Assets Depreciation155 965159 373
Tangible Fixed Assets Depreciation Charged In Period 75 678
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 72 270
Tangible Fixed Assets Disposals 101 151
Total Assets Less Current Liabilities661 872695 584

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 16th, October 2023
Free Download (9 pages)

Company search

Advertisements