AGM FLOORS LIMITED
BRIGHTON

Hellopages » West Sussex » Adur » BN42 4NH
Company number 02578400
Status Active
Incorporation Date 30 January 1991
Company Type Private Limited Company
Address UNIT 11 CHALEX IND ESTATE, MANOR HALL ROAD SOUTHWICK, BRIGHTON, BN42 4NH
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 10 . The most likely internet sites of AGM FLOORS LIMITED are www.agmfloors.co.uk, and www.agm-floors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. The distance to to Portslade Rail Station is 0.7 miles; to Moulsecoomb Rail Station is 4.5 miles; to Falmer Rail Station is 6.1 miles; to Burgess Hill Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agm Floors Limited is a Private Limited Company. The company registration number is 02578400. Agm Floors Limited has been working since 30 January 1991. The present status of the company is Active. The registered address of Agm Floors Limited is Unit 11 Chalex Ind Estate Manor Hall Road Southwick Brighton Bn42 4nh. The company`s financial liabilities are £26.68k. It is £1.4k against last year. The cash in hand is £0.33k. It is £0.26k against last year. And the total assets are £21.04k, which is £-1.52k against last year. WARD, Eugene Joseph is a Director of the company. Secretary MURPHY, Aidan Gerard has been resigned. Secretary MURPHY, Anne Kyla has been resigned. Secretary MURPHY, Anne Kyla has been resigned. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Director HAMBLIN, Sandra has been resigned. Director MURPHY, Aidan Gerard has been resigned. Director MURPHY, Aidan Gerard has been resigned. Director MURPHY, Anne Kyla has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Floor and wall covering".


agm floors Key Finiance

LIABILITIES £26.68k
+5%
CASH £0.33k
+352%
TOTAL ASSETS £21.04k
-7%
All Financial Figures

Current Directors

Director
WARD, Eugene Joseph
Appointed Date: 30 August 2013
69 years old

Resigned Directors

Secretary
MURPHY, Aidan Gerard
Resigned: 28 February 1995
Appointed Date: 11 October 1994

Secretary
MURPHY, Anne Kyla
Resigned: 24 April 2013
Appointed Date: 28 February 1995

Secretary
MURPHY, Anne Kyla
Resigned: 11 October 1994
Appointed Date: 30 January 1991

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 31 January 1991
Appointed Date: 30 January 1991

Director
HAMBLIN, Sandra
Resigned: 25 March 1994
Appointed Date: 24 May 1991
76 years old

Director
MURPHY, Aidan Gerard
Resigned: 27 September 2013
Appointed Date: 28 February 1995
70 years old

Director
MURPHY, Aidan Gerard
Resigned: 11 October 1994
Appointed Date: 30 January 1991
70 years old

Director
MURPHY, Anne Kyla
Resigned: 09 February 2001
Appointed Date: 30 January 1991
69 years old

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 31 January 1991
Appointed Date: 30 January 1991

Persons With Significant Control

Mr Eugene Joseph Ward
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Liam Ward
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AGM FLOORS LIMITED Events

15 Dec 2016
Confirmation statement made on 30 November 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
02 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 10

05 Nov 2015
Total exemption small company accounts made up to 31 March 2015
01 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10

...
... and 77 more events
20 Feb 1991
Ad 30/01/91--------- £ si 98@1=98 £ ic 100/198

20 Feb 1991
Accounting reference date notified as 31/03

14 Feb 1991
Ad 30/01/91--------- £ si 98@1=98 £ ic 2/100

09 Feb 1991
Secretary resigned;director resigned

30 Jan 1991
Incorporation

AGM FLOORS LIMITED Charges

21 January 2010
Rent deposit deed
Delivered: 26 January 2010
Status: Outstanding
Persons entitled: David Miele and Rhona Esta Miele
Description: The initial deposit of £2,937.50 and any other sums from…
9 April 1991
Debenture
Delivered: 17 April 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…