About

Registered Number: 06119876
Date of Incorporation: 21/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Unit 8 Pinfold Lane, Llay Industrial Estate, Llay, Wrexham, Clwyd, LL12 0PX

 

Established in 2007, Agm Plastics Ltd have registered office in Clwyd, it has a status of "Active". We don't know the number of employees at this company. The organisation has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Gary 21 February 2007 - 1
WALTON, Anthony 21 February 2007 - 1
MACDOUGALL, Louise Claire 21 February 2007 25 February 2009 1
MACDOUGALL, Paul 21 February 2007 25 February 2009 1
Secretary Name Appointed Resigned Total Appointments
FIELDGATE, Marcus James 21 February 2007 22 August 2017 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 21 February 2018
AA - Annual Accounts 06 September 2017
CH01 - Change of particulars for director 31 August 2017
PSC04 - N/A 31 August 2017
TM02 - Termination of appointment of secretary 22 August 2017
CS01 - N/A 22 February 2017
AA01 - Change of accounting reference date 27 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 03 March 2016
CH01 - Change of particulars for director 03 March 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 24 February 2015
AA01 - Change of accounting reference date 30 January 2015
AR01 - Annual Return 12 March 2014
AD01 - Change of registered office address 12 March 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 25 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2011
MG01 - Particulars of a mortgage or charge 25 August 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 23 January 2011
AD01 - Change of registered office address 10 June 2010
SH01 - Return of Allotment of shares 20 May 2010
AR01 - Annual Return 11 May 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 03 February 2010
395 - Particulars of a mortgage or charge 23 May 2009
363a - Annual Return 09 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 March 2009
287 - Change in situation or address of Registered Office 09 March 2009
287 - Change in situation or address of Registered Office 09 March 2009
353 - Register of members 08 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
AA - Annual Accounts 20 June 2008
225 - Change of Accounting Reference Date 03 June 2008
363a - Annual Return 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
NEWINC - New incorporation documents 21 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 23 August 2011 Outstanding

N/A

Debenture 19 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.