Stockport
Cheshire
SK1 1DS
Director Name | Mr Paul Stephen Green |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2000(1 year after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Broadway Bramhall Stockport Cheshire SK7 3BU |
Secretary Name | Mrs Anne Patricia Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2000(1 year after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mellor House 65-81 St. Petersgate Stockport Cheshire SK1 1DS |
Director Name | Miss Samantha Green |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(11 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Executive |
Country of Residence | England |
Correspondence Address | Mellor House 65-81 St. Petersgate Stockport Cheshire SK1 1DS |
Director Name | Ms Carrie-Anne Green |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Telecom Management |
Country of Residence | England |
Correspondence Address | Mellor House 65-81 St. Petersgate Stockport Cheshire SK1 1DS |
Director Name | James Green |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Telecom Management |
Country of Residence | United Kingdom |
Correspondence Address | Mellor House 65-81 St. Petersgate Stockport Cheshire SK1 1DS |
Director Name | Mr Nicholas Edward Green |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(15 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Mellor House 65-81 St. Petersgate Stockport Cheshire SK1 1DS |
Secretary Name | Lyndsey Jane Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Montonmill Gardens Eccles Manchester M30 8BG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | agmtele.com |
---|---|
Telephone | 08444141111 |
Telephone region | Unknown |
Registered Address | Mellor House 65-81 St. Petersgate Stockport Cheshire SK1 1DS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
6 at £1 | Carrie Green 5.00% Ordinary |
---|---|
6 at £1 | James Green 5.00% Ordinary |
6 at £1 | Nicholas Green 5.00% Ordinary |
45 at £1 | Anne Green 37.50% Ordinary |
45 at £1 | Paul Green 37.50% Ordinary |
12 at £1 | Samantha Green 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £369 |
Cash | £6,177 |
Current Liabilities | £59,044 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
28 March 2024 | Confirmation statement made on 10 March 2024 with no updates (3 pages) |
---|---|
29 February 2024 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
24 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
13 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
31 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
23 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
13 April 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
12 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
20 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 April 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
27 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
23 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 April 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 November 2014 | Appointment of Mr Nicholas Edward Green as a director on 1 April 2014 (2 pages) |
11 November 2014 | Appointment of Mr Nicholas Edward Green as a director on 1 April 2014 (2 pages) |
11 November 2014 | Appointment of Mr Nicholas Edward Green as a director on 1 April 2014 (2 pages) |
16 May 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 June 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Director's details changed for Mrs Anne Patricia Green on 1 January 2013 (2 pages) |
11 April 2013 | Secretary's details changed for Mrs Anne Patricia Green on 1 January 2013 (1 page) |
11 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Secretary's details changed for Mrs Anne Patricia Green on 1 January 2013 (1 page) |
11 April 2013 | Secretary's details changed for Mrs Anne Patricia Green on 1 January 2013 (1 page) |
11 April 2013 | Director's details changed for Mrs Anne Patricia Green on 1 January 2013 (2 pages) |
11 April 2013 | Director's details changed for Mrs Anne Patricia Green on 1 January 2013 (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (8 pages) |
13 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (8 pages) |
24 November 2011 | Appointment of James Green as a director (2 pages) |
24 November 2011 | Appointment of James Green as a director (2 pages) |
24 November 2011 | Appointment of Miss Carrie-Anne Green as a director (2 pages) |
24 November 2011 | Appointment of Miss Carrie-Anne Green as a director (2 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
18 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Appointment of Miss Samantha Green as a director (2 pages) |
18 April 2011 | Appointment of Miss Samantha Green as a director (2 pages) |
18 April 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
18 April 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
22 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Anne Patricia Green on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Anne Patricia Green on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Anne Patricia Green on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
9 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
10 July 2008 | Return made up to 10/03/08; full list of members (3 pages) |
10 July 2008 | Registered office changed on 10/07/2008 from grosvenor house st. Thomas's place stockport cheshire SK1 3TZ united kingdom (1 page) |
10 July 2008 | Return made up to 10/03/08; full list of members (3 pages) |
10 July 2008 | Registered office changed on 10/07/2008 from grosvenor house st. Thomas's place stockport cheshire SK1 3TZ united kingdom (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page) |
21 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
21 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
8 May 2007 | Return made up to 10/03/07; full list of members (2 pages) |
8 May 2007 | Return made up to 10/03/07; full list of members (2 pages) |
24 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
24 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: 78/82 church street eccles manchester lancashire M30 0DA (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: 78/82 church street eccles manchester lancashire M30 0DA (1 page) |
11 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
11 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
29 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
29 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
19 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
17 December 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
17 December 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
9 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
24 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
24 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
30 April 2002 | Return made up to 10/03/02; full list of members (6 pages) |
30 April 2002 | Company name changed agm 2000 LIMITED\certificate issued on 30/04/02 (2 pages) |
30 April 2002 | Company name changed agm 2000 LIMITED\certificate issued on 30/04/02 (2 pages) |
30 April 2002 | Return made up to 10/03/02; full list of members (6 pages) |
20 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
20 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
28 July 2001 | Return made up to 10/03/01; full list of members (6 pages) |
28 July 2001 | Return made up to 10/03/01; full list of members (6 pages) |
3 July 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
3 July 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
10 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
7 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: charles house albert street eccles manchester M30 0PD (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: charles house albert street eccles manchester M30 0PD (1 page) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | New director appointed (2 pages) |
10 March 1999 | Incorporation (16 pages) |
10 March 1999 | Incorporation (16 pages) |