Company NameAGM Telecommunications Limited
Company StatusActive
Company Number03730221
CategoryPrivate Limited Company
Incorporation Date10 March 1999(25 years, 2 months ago)
Previous NameAGM 2000 Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Anne Patricia Green
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMellor House 65-81 St. Petersgate
Stockport
Cheshire
SK1 1DS
Director NameMr Paul Stephen Green
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2000(1 year after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Broadway
Bramhall
Stockport
Cheshire
SK7 3BU
Secretary NameMrs Anne Patricia Green
NationalityBritish
StatusCurrent
Appointed31 March 2000(1 year after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMellor House 65-81 St. Petersgate
Stockport
Cheshire
SK1 1DS
Director NameMiss Samantha Green
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(11 years, 10 months after company formation)
Appointment Duration13 years, 4 months
RoleExecutive
Country of ResidenceEngland
Correspondence AddressMellor House 65-81 St. Petersgate
Stockport
Cheshire
SK1 1DS
Director NameMs Carrie-Anne Green
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(12 years, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleTelecom Management
Country of ResidenceEngland
Correspondence AddressMellor House 65-81 St. Petersgate
Stockport
Cheshire
SK1 1DS
Director NameJames Green
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(12 years, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleTelecom Management
Country of ResidenceUnited Kingdom
Correspondence AddressMellor House 65-81 St. Petersgate
Stockport
Cheshire
SK1 1DS
Director NameMr Nicholas Edward Green
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(15 years after company formation)
Appointment Duration10 years, 1 month
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressMellor House 65-81 St. Petersgate
Stockport
Cheshire
SK1 1DS
Secretary NameLyndsey Jane Bolton
NationalityBritish
StatusResigned
Appointed10 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address34 Montonmill Gardens
Eccles
Manchester
M30 8BG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteagmtele.com
Telephone08444141111
Telephone regionUnknown

Location

Registered AddressMellor House
65-81 St. Petersgate
Stockport
Cheshire
SK1 1DS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

6 at £1Carrie Green
5.00%
Ordinary
6 at £1James Green
5.00%
Ordinary
6 at £1Nicholas Green
5.00%
Ordinary
45 at £1Anne Green
37.50%
Ordinary
45 at £1Paul Green
37.50%
Ordinary
12 at £1Samantha Green
10.00%
Ordinary

Financials

Year2014
Net Worth£369
Cash£6,177
Current Liabilities£59,044

Accounts

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

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Filing History

28 March 2024Confirmation statement made on 10 March 2024 with no updates (3 pages)
29 February 2024Unaudited abridged accounts made up to 31 March 2023 (8 pages)
24 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
13 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
31 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
23 November 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
13 April 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
12 February 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
20 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 April 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
23 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 April 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 120
(8 pages)
22 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 120
(8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 120
(8 pages)
10 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 120
(8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 November 2014Appointment of Mr Nicholas Edward Green as a director on 1 April 2014 (2 pages)
11 November 2014Appointment of Mr Nicholas Edward Green as a director on 1 April 2014 (2 pages)
11 November 2014Appointment of Mr Nicholas Edward Green as a director on 1 April 2014 (2 pages)
16 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 120
(7 pages)
16 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 120
(7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 June 2013Registered office address changed from C/O Twd Accountants Ltd Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 28 June 2013 (1 page)
28 June 2013Registered office address changed from C/O Twd Accountants Ltd Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 28 June 2013 (1 page)
11 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
11 April 2013Director's details changed for Mrs Anne Patricia Green on 1 January 2013 (2 pages)
11 April 2013Secretary's details changed for Mrs Anne Patricia Green on 1 January 2013 (1 page)
11 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
11 April 2013Secretary's details changed for Mrs Anne Patricia Green on 1 January 2013 (1 page)
11 April 2013Secretary's details changed for Mrs Anne Patricia Green on 1 January 2013 (1 page)
11 April 2013Director's details changed for Mrs Anne Patricia Green on 1 January 2013 (2 pages)
11 April 2013Director's details changed for Mrs Anne Patricia Green on 1 January 2013 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (8 pages)
13 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (8 pages)
24 November 2011Appointment of James Green as a director (2 pages)
24 November 2011Appointment of James Green as a director (2 pages)
24 November 2011Appointment of Miss Carrie-Anne Green as a director (2 pages)
24 November 2011Appointment of Miss Carrie-Anne Green as a director (2 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
18 April 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 120
(3 pages)
18 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
18 April 2011Appointment of Miss Samantha Green as a director (2 pages)
18 April 2011Appointment of Miss Samantha Green as a director (2 pages)
18 April 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 120
(3 pages)
18 April 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 120
(3 pages)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 April 2010Director's details changed for Anne Patricia Green on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Anne Patricia Green on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Anne Patricia Green on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 April 2009Return made up to 10/03/09; full list of members (3 pages)
20 April 2009Return made up to 10/03/09; full list of members (3 pages)
9 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 July 2008Return made up to 10/03/08; full list of members (3 pages)
10 July 2008Registered office changed on 10/07/2008 from grosvenor house st. Thomas's place stockport cheshire SK1 3TZ united kingdom (1 page)
10 July 2008Return made up to 10/03/08; full list of members (3 pages)
10 July 2008Registered office changed on 10/07/2008 from grosvenor house st. Thomas's place stockport cheshire SK1 3TZ united kingdom (1 page)
4 April 2008Registered office changed on 04/04/2008 from ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page)
4 April 2008Registered office changed on 04/04/2008 from ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 May 2007Return made up to 10/03/07; full list of members (2 pages)
8 May 2007Return made up to 10/03/07; full list of members (2 pages)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 November 2006Registered office changed on 30/11/06 from: 78/82 church street eccles manchester lancashire M30 0DA (1 page)
30 November 2006Registered office changed on 30/11/06 from: 78/82 church street eccles manchester lancashire M30 0DA (1 page)
11 April 2006Return made up to 10/03/06; full list of members (2 pages)
11 April 2006Return made up to 10/03/06; full list of members (2 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
29 March 2005Return made up to 10/03/05; full list of members (7 pages)
29 March 2005Return made up to 10/03/05; full list of members (7 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
19 March 2004Return made up to 10/03/04; full list of members (7 pages)
19 March 2004Return made up to 10/03/04; full list of members (7 pages)
17 December 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
17 December 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
9 April 2003Return made up to 10/03/03; full list of members (7 pages)
9 April 2003Return made up to 10/03/03; full list of members (7 pages)
24 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
24 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
30 April 2002Return made up to 10/03/02; full list of members (6 pages)
30 April 2002Company name changed agm 2000 LIMITED\certificate issued on 30/04/02 (2 pages)
30 April 2002Company name changed agm 2000 LIMITED\certificate issued on 30/04/02 (2 pages)
30 April 2002Return made up to 10/03/02; full list of members (6 pages)
20 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
20 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
28 July 2001Return made up to 10/03/01; full list of members (6 pages)
28 July 2001Return made up to 10/03/01; full list of members (6 pages)
3 July 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
3 July 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
10 April 2000New secretary appointed (2 pages)
10 April 2000New secretary appointed (2 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000Secretary resigned (1 page)
7 April 2000Return made up to 10/03/00; full list of members (6 pages)
7 April 2000Return made up to 10/03/00; full list of members (6 pages)
28 September 1999Registered office changed on 28/09/99 from: charles house albert street eccles manchester M30 0PD (1 page)
28 September 1999Registered office changed on 28/09/99 from: charles house albert street eccles manchester M30 0PD (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Secretary resigned (1 page)
18 March 1999New secretary appointed (2 pages)
18 March 1999New secretary appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999Secretary resigned (1 page)
18 March 1999New director appointed (2 pages)
10 March 1999Incorporation (16 pages)
10 March 1999Incorporation (16 pages)