Company NameA.G.M. Services Limited
Company StatusActive
Company Number02868430
CategoryPrivate Limited Company
Incorporation Date2 November 1993(30 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Neil Arthur Robert Morrison
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2007(13 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnits 10-11
Southgate Industrial Park
Cross Street, Heywood
Lancashire
OL10 1PW
Director NameMr Wesley Alan Young
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2011(17 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 10-11
Southgate Industrial Park
Cross Street, Heywood
Lancashire
OL10 1PW
Director NameMs Fiona Lucy May Morrison
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2016(22 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressUnits 10-11
Southgate Industrial Park
Cross Street, Heywood
Lancashire
OL10 1PW
Director NamePatrick Gerard O'Brien
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed02 November 1993(same day as company formation)
RoleManaging Director
Correspondence AddressThe Rise 15 Oughtrington Lane
Lymm
Cheshire
WA13 0QY
Secretary NameMr Stephen John Alderson
NationalityBritish
StatusResigned
Appointed02 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Moorings
Mossley
Ashton Under Lyne
Lancashire
OL5 9BZ
Secretary NameJulie Morrison
NationalityBritish
StatusResigned
Appointed31 January 1994(3 months after company formation)
Appointment Duration8 years, 5 months (resigned 25 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Greenview Drive
Norden
Rochdale
OL11 5YQ
Director NameMrs Julie Morrison
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(5 years, 10 months after company formation)
Appointment Duration20 years, 6 months (resigned 03 March 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnits 10-11
Southgate Industrial Park
Cross Street, Heywood
Lancashire
OL10 1PW
Secretary NameAndrew Timothy Britain
NationalityBritish
StatusResigned
Appointed25 July 2002(8 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 January 2003)
RoleCompany Director
Correspondence Address66 Rydal Avenue
Chadderton
Lancashire
OL9 0QX
Secretary NameMs Alex Westwell
NationalityBritish
StatusResigned
Appointed14 January 2003(9 years, 2 months after company formation)
Appointment Duration17 years, 1 month (resigned 02 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 10-11
Southgate Industrial Park
Cross Street, Heywood
Lancashire
OL10 1PW
Director NameMs Alex Westwell
Date of BirthMarch 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(13 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 02 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 10-11
Southgate Industrial Park
Cross Street, Heywood
Lancashire
OL10 1PW
Director NameMr Andrew John Tomlinson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(17 years, 6 months after company formation)
Appointment Duration6 years (resigned 17 May 2017)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 10-11
Southgate Industrial Park
Cross Street, Heywood
Lancashire
OL10 1PW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 November 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 November 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteagm-services.co.uk
Email address[email protected]
Telephone01706 363585
Telephone regionRochdale

Location

Registered AddressUnits 10-11
Southgate Industrial Park
Cross Street, Heywood
Lancashire
OL10 1PW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

160 at £1Junair Group LTD
80.00%
Ordinary
40 at £1Wesley Alan Young
20.00%
Ordinary

Financials

Year2014
Net Worth£453,110
Cash£237,654
Current Liabilities£394,716

Accounts

Latest Accounts31 March 2023 (8 months ago)
Next Accounts Due31 December 2024 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 October 2023 (1 month ago)
Next Return Due11 November 2024 (11 months, 2 weeks from now)

Charges

11 April 2007Delivered on: 13 April 2007
Satisfied on: 31 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

13 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
2 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
11 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
3 March 2020Termination of appointment of Alex Westwell as a director on 2 March 2020 (1 page)
3 March 2020Cessation of Neil Arthur Robert Morrison as a person with significant control on 2 March 2020 (1 page)
3 March 2020Notification of Junair Group Limited as a person with significant control on 2 March 2020 (2 pages)
3 March 2020Termination of appointment of Alex Westwell as a secretary on 2 March 2020 (1 page)
3 March 2020Termination of appointment of Julie Morrison as a director on 3 March 2020 (1 page)
6 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
30 May 2017Termination of appointment of Andrew John Tomlinson as a director on 17 May 2017 (1 page)
30 May 2017Termination of appointment of Andrew John Tomlinson as a director on 17 May 2017 (1 page)
20 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
28 April 2016Appointment of Ms Fiona Lucy May Morrison as a director on 22 April 2016 (2 pages)
28 April 2016Appointment of Ms Fiona Lucy May Morrison as a director on 22 April 2016 (2 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 200
(5 pages)
19 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 200
(5 pages)
12 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 200
(5 pages)
12 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 200
(5 pages)
12 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 200
(5 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 200
(5 pages)
8 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 200
(5 pages)
8 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 200
(5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
14 September 2012Director's details changed for Mr Neil Arthur Robert Morrison on 3 September 2012 (2 pages)
14 September 2012Director's details changed for Mr Wesley Alan Young on 2 July 2012 (2 pages)
14 September 2012Director's details changed for Mr Wesley Alan Young on 2 July 2012 (2 pages)
14 September 2012Director's details changed for Mr Neil Arthur Robert Morrison on 3 September 2012 (2 pages)
14 September 2012Director's details changed for Julie Morrison on 3 September 2012 (2 pages)
14 September 2012Director's details changed for Mr Neil Arthur Robert Morrison on 3 September 2012 (2 pages)
14 September 2012Director's details changed for Julie Morrison on 3 September 2012 (2 pages)
14 September 2012Director's details changed for Julie Morrison on 3 September 2012 (2 pages)
14 September 2012Director's details changed for Mr Wesley Alan Young on 2 July 2012 (2 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
4 May 2011Appointment of Mr Andrew John Tomlinson as a director (2 pages)
4 May 2011Appointment of Mr Andrew John Tomlinson as a director (2 pages)
4 May 2011Appointment of Mr Wesley Alan Young as a director (2 pages)
4 May 2011Appointment of Mr Wesley Alan Young as a director (2 pages)
22 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
22 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
10 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
23 November 2009Accounts for a small company made up to 31 March 2009 (5 pages)
23 November 2009Accounts for a small company made up to 31 March 2009 (5 pages)
17 November 2009Director's details changed for Mr Neil Arthur Robert Morrison on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Ms Alex Westwell on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Neil Arthur Robert Morrison on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Julie Morrison on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Ms Alex Westwell on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Julie Morrison on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Neil Arthur Robert Morrison on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for Ms Alex Westwell on 1 October 2009 (1 page)
17 November 2009Secretary's details changed for Ms Alex Westwell on 1 October 2009 (1 page)
17 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
17 November 2009Secretary's details changed for Ms Alex Westwell on 1 October 2009 (1 page)
17 November 2009Director's details changed for Ms Alex Westwell on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Julie Morrison on 1 October 2009 (2 pages)
2 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
11 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
12 November 2008Return made up to 02/11/08; full list of members (4 pages)
12 November 2008Return made up to 02/11/08; full list of members (4 pages)
8 November 2007Return made up to 02/11/07; full list of members (3 pages)
8 November 2007Return made up to 02/11/07; full list of members (3 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
1 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 April 2007Declaration of assistance for shares acquisition (7 pages)
20 April 2007Declaration of assistance for shares acquisition (7 pages)
20 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Enter documents/authori 11/04/07
(3 pages)
20 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Enter documents/authori 11/04/07
(3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
12 April 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
12 April 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
9 February 2007Registered office changed on 09/02/07 from: 4 the moorings mossley ashton under lyne lancashire OL5 9BZ (1 page)
9 February 2007Registered office changed on 09/02/07 from: 4 the moorings mossley ashton under lyne lancashire OL5 9BZ (1 page)
9 February 2007New director appointed (1 page)
9 February 2007New director appointed (1 page)
10 November 2006Return made up to 02/11/06; full list of members (3 pages)
10 November 2006Return made up to 02/11/06; full list of members (3 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 November 2005Return made up to 02/11/05; full list of members (3 pages)
16 November 2005Return made up to 02/11/05; full list of members (3 pages)
6 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
6 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
18 November 2004Return made up to 02/11/04; no change of members (6 pages)
18 November 2004Return made up to 02/11/04; no change of members (6 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
16 June 2004Registered office changed on 16/06/04 from: clifford house 13A corporation street stalybridge cheshire SK15 2JL (1 page)
16 June 2004Registered office changed on 16/06/04 from: clifford house 13A corporation street stalybridge cheshire SK15 2JL (1 page)
19 December 2003Return made up to 02/11/03; no change of members (6 pages)
19 December 2003Return made up to 02/11/03; no change of members (6 pages)
17 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
17 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003Secretary resigned (1 page)
18 December 2002Return made up to 02/11/02; full list of members (6 pages)
18 December 2002Return made up to 02/11/02; full list of members (6 pages)
16 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
16 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
31 July 2002New secretary appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
5 December 2001Return made up to 02/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2001Return made up to 02/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 December 2000Return made up to 02/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2000Return made up to 02/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 December 1999Return made up to 02/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1999Return made up to 02/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1999New director appointed (2 pages)
21 September 1999Director's particulars changed (1 page)
21 September 1999New director appointed (2 pages)
21 September 1999Director's particulars changed (1 page)
8 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 December 1998Return made up to 02/11/98; full list of members (6 pages)
30 December 1998Return made up to 02/11/98; full list of members (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 January 1998Registered office changed on 21/01/98 from: 4 the moorings mossley ashton-under-lyne lancashire OL5 9BZ (1 page)
21 January 1998Registered office changed on 21/01/98 from: 4 the moorings mossley ashton-under-lyne lancashire OL5 9BZ (1 page)
28 November 1997Return made up to 02/11/97; no change of members (4 pages)
28 November 1997Return made up to 02/11/97; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 November 1996Return made up to 02/11/96; no change of members (4 pages)
21 November 1996Return made up to 02/11/96; no change of members (4 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 November 1995Return made up to 02/11/95; full list of members (6 pages)
16 November 1995Return made up to 02/11/95; full list of members (6 pages)
20 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 November 1993Incorporation (14 pages)
2 November 1993Incorporation (14 pages)