Company number 05434453
Status Active
Incorporation Date 25 April 2005
Company Type Private Limited Company
Address 72 ST GEORGES ROAD, BOLTON, LANCASHIRE, BL1 2DD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-30
GBP 1,000
; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of AGSAM LIMITED are www.agsam.co.uk, and www.agsam.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Agsam Limited is a Private Limited Company.
The company registration number is 05434453. Agsam Limited has been working since 25 April 2005.
The present status of the company is Active. The registered address of Agsam Limited is 72 St Georges Road Bolton Lancashire Bl1 2dd. . SINGH, Gurpralad Landa is a Secretary of the company. MALIK, Sajid Mashood is a Director of the company. Secretary MALIK, Sajid Mashood has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DHOKIA, Minesh has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 April 2005
Appointed Date: 25 April 2005
Director
DHOKIA, Minesh
Resigned: 18 June 2013
Appointed Date: 25 April 2005
48 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 April 2005
Appointed Date: 25 April 2005
AGSAM LIMITED Events
22 Nov 2016
Total exemption small company accounts made up to 30 April 2016
30 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-30
18 Jan 2016
Total exemption small company accounts made up to 30 April 2015
22 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 27 more events
20 May 2005
New director appointed
20 May 2005
New director appointed
18 May 2005
Ad 05/05/05--------- £ si 1000@1=1000 £ ic 1/1001
18 May 2005
Registered office changed on 18/05/05 from: 56 chorley new road bolton lancashire BL1 4AP
25 Apr 2005
Incorporation
19 September 2013
Charge code 0543 4453 0003
Delivered: 8 October 2013
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 56 st georges road bolton…
24 February 2009
Legal charge
Delivered: 16 March 2009
Status: Outstanding
Persons entitled: The Borough Council of Bolton
Description: 56 st georges road bolton t/no LA119014.
19 May 2005
Legal charge
Delivered: 26 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 56 st georges road bolton. By way of fixed charge the…