Company NameAGM Trading Limited
DirectorAdam Morris
Company StatusActive
Company Number07521284
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 2 months ago)
Previous NameA & G Plumbing Services Ltd

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Adam Morris
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Fyne Court 2 Loch Crescent
Edgware
Middlesex
HA8 8FE
Secretary NameMiss Gaill Morris
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address9 Fyne Court 2 Loch Crescent
Edgware
Middlesex
HA8 8FE

Location

Registered Address9 Fyne Court
2 Loch Crescent
Edgware
Middlesex
HA8 8FE
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware

Shareholders

100 at £1Adam Morris
100.00%
Ordinary

Financials

Year2014
Net Worth£455
Cash£1,284
Current Liabilities£829

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Filing History

30 October 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
11 July 2023Micro company accounts made up to 28 February 2023 (3 pages)
28 October 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
1 August 2022Micro company accounts made up to 28 February 2022 (3 pages)
28 October 2021Confirmation statement made on 28 October 2021 with updates (3 pages)
29 September 2021Micro company accounts made up to 28 February 2021 (4 pages)
11 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
16 September 2020Micro company accounts made up to 29 February 2020 (4 pages)
12 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 28 February 2019 (4 pages)
11 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
14 September 2018Micro company accounts made up to 28 February 2018 (4 pages)
10 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-08
(3 pages)
9 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
19 April 2017Micro company accounts made up to 28 February 2017 (5 pages)
19 April 2017Micro company accounts made up to 28 February 2017 (5 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
19 September 2016Termination of appointment of Gaill Morris as a secretary on 19 September 2016 (1 page)
5 May 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
5 May 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
31 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
6 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Secretary's details changed for Miss Gaill Freed on 18 May 2014 (1 page)
13 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Secretary's details changed for Miss Gaill Freed on 18 May 2014 (1 page)
7 March 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 March 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
8 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 February 2013Secretary's details changed for Miss Gaill Freed on 1 January 2013 (1 page)
25 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
25 February 2013Secretary's details changed for Miss Gaill Freed on 1 January 2013 (1 page)
25 February 2013Director's details changed for Mr Adam Morris on 1 January 2013 (2 pages)
25 February 2013Secretary's details changed for Miss Gaill Freed on 1 January 2013 (1 page)
25 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
25 February 2013Director's details changed for Mr Adam Morris on 1 January 2013 (2 pages)
25 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
25 February 2013Director's details changed for Mr Adam Morris on 1 January 2013 (2 pages)
29 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 February 2012Registered office address changed from 3 - 4 Sentinel Square Hendon London NW4 2EL United Kingdom on 27 February 2012 (1 page)
27 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
27 February 2012Registered office address changed from 3 - 4 Sentinel Square Hendon London NW4 2EL United Kingdom on 27 February 2012 (1 page)
27 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)