Company NameA G M Filter UK Limited
Company StatusActive
Company Number04746950
CategoryPrivate Limited Company
Incorporation Date28 April 2003(21 years ago)
Previous NameA G M Automotive General Marketing Co. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameGokhan Gocmen
Date of BirthAugust 1976 (Born 47 years ago)
NationalityTurkish
StatusCurrent
Appointed11 June 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 11 months
RoleEngineer
Country of ResidenceTurkey
Correspondence Address505 Lordship Lane
Dulwich
London
SE22 8JY
Director NameCem Bengi
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityTurkish
StatusCurrent
Appointed19 February 2004(9 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months
RoleAdministrator
Country of ResidenceTurkey
Correspondence Address505 Lordship Lane
Dulwich
London
SE22 8JY
Director NameGulsen Daskiran
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityTurkish
StatusCurrent
Appointed19 February 2004(9 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months
RoleFinancial Director
Country of ResidenceTurkey
Correspondence Address505 Lordship Lane
Dulwich
London
SE22 8JY
Director NameAhmet Gocmen
Date of BirthAugust 1938 (Born 85 years ago)
NationalityTurkish
StatusCurrent
Appointed19 February 2004(9 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months
RoleChairman
Country of ResidenceTurkey
Correspondence Address505 Lordship Lane
Dulwich
London
SE22 8JY
Director NameHussein Djahid Assim
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleBusinessman
Correspondence Address26 Grassmount
Forest Hill
London
SE23 3UW
Secretary NameErcument Akbay
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleConstruction Engineer
Correspondence Address26 Grassmount
Forest Hill
London
SE23 3UW
Secretary NameKhairudeen Abdul Kadir Mustafa
NationalityBritish
StatusResigned
Appointed20 September 2004(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 01 October 2005)
RoleCompany Director
Correspondence Address10 Arrogan Road
London
SW18 4XG
Secretary NameDr Mehmet Can Onal
NationalityTurkish
StatusResigned
Appointed01 October 2005(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 April 2008)
RoleCompany Director
Correspondence Address10 Solomons Court
452 High Road
London
N12 0AW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteagmfilter.co.uk

Location

Registered Address505 Lordship Lane
Dulwich
London
SE22 8JY
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardCollege
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

22.5k at £1Mr Ahmet Gocmen
75.00%
Ordinary
4.5k at £1Mr Gokhan Gocmen
15.00%
Ordinary
3k at £1Mr Gulsen Daskiran
10.00%
Ordinary

Financials

Year2014
Net Worth-£99,105
Cash£4,984

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return28 April 2024 (5 days ago)
Next Return Due12 May 2025 (1 year from now)

Filing History

5 May 2023Micro company accounts made up to 30 April 2023 (3 pages)
5 May 2023Confirmation statement made on 28 April 2023 with updates (4 pages)
19 May 2022Micro company accounts made up to 30 April 2022 (3 pages)
19 May 2022Confirmation statement made on 28 April 2022 with updates (4 pages)
3 June 2021Micro company accounts made up to 30 April 2021 (2 pages)
3 June 2021Confirmation statement made on 28 April 2021 with updates (5 pages)
10 September 2020Total exemption full accounts made up to 30 April 2020 (2 pages)
12 May 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
14 January 2020Total exemption full accounts made up to 30 April 2019 (2 pages)
2 May 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
16 November 2018Total exemption full accounts made up to 30 April 2018 (2 pages)
9 May 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
7 January 2018Total exemption full accounts made up to 30 April 2017 (2 pages)
4 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 30,000
(4 pages)
6 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 30,000
(4 pages)
30 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 30,000
(4 pages)
6 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 30,000
(4 pages)
15 May 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 May 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 30,000
(4 pages)
2 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 30,000
(4 pages)
24 May 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 May 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 April 2010Director's details changed for Gulsen Daskiran on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Gokhan Gocmen on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Cem Bengi on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Ahmet Gocmen on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Gulsen Daskiran on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Cem Bengi on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Ahmet Gocmen on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Gokhan Gocmen on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Ahmet Gocmen on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Cem Bengi on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Gokhan Gocmen on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Gulsen Daskiran on 1 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 May 2009Return made up to 28/04/09; full list of members (4 pages)
6 May 2009Return made up to 28/04/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 April 2008Return made up to 28/04/08; full list of members (4 pages)
29 April 2008Return made up to 28/04/08; full list of members (4 pages)
28 April 2008Appointment terminated secretary mehmet onal (1 page)
28 April 2008Appointment terminated secretary mehmet onal (1 page)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 April 2007Return made up to 28/04/07; full list of members (3 pages)
30 April 2007Return made up to 28/04/07; full list of members (3 pages)
27 November 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
27 November 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
9 June 2006Return made up to 28/04/06; full list of members (8 pages)
9 June 2006Return made up to 28/04/06; full list of members (8 pages)
28 October 2005New secretary appointed (2 pages)
28 October 2005New secretary appointed (2 pages)
11 October 2005Secretary resigned (1 page)
11 October 2005Secretary resigned (1 page)
12 August 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
12 August 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
2 June 2005Return made up to 28/04/05; full list of members (8 pages)
2 June 2005Return made up to 28/04/05; full list of members (8 pages)
11 November 2004Return made up to 28/04/04; full list of members (7 pages)
11 November 2004Return made up to 28/04/04; full list of members (7 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
24 September 2004Registered office changed on 24/09/04 from: 26 grassmount forest hill london SE23 3UW (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004Secretary resigned (2 pages)
24 September 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
24 September 2004New secretary appointed (1 page)
24 September 2004New secretary appointed (1 page)
24 September 2004Secretary resigned (2 pages)
24 September 2004Registered office changed on 24/09/04 from: 26 grassmount forest hill london SE23 3UW (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
19 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2004Ad 13/08/04--------- £ si 29000@1=29000 £ ic 1000/30000 (2 pages)
19 August 2004Nc inc already adjusted 13/08/04 (2 pages)
19 August 2004Nc inc already adjusted 13/08/04 (2 pages)
19 August 2004Ad 13/08/04--------- £ si 29000@1=29000 £ ic 1000/30000 (2 pages)
19 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2004Company name changed a g m automotive general marketi ng co. LIMITED\certificate issued on 17/08/04 (2 pages)
17 August 2004Company name changed a g m automotive general marketi ng co. LIMITED\certificate issued on 17/08/04 (2 pages)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
9 May 2003Secretary resigned (1 page)
9 May 2003New secretary appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003New secretary appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003Registered office changed on 09/05/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003Registered office changed on 09/05/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
9 May 2003Ad 28/04/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003Ad 28/04/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 May 2003Secretary resigned (1 page)
28 April 2003Incorporation (12 pages)
28 April 2003Incorporation (12 pages)