About

Registered Number: 08119772
Date of Incorporation: 26/06/2012 (12 years and 9 months ago)
Company Status: Active
Registered Address: Norfolk House, 22-24 Market Place, Swaffham, Norfolk, PE37 7QH,

 

Based in Swaffham, Norfolk, Agm (Complete Parts & Component Solutions) Ltd was founded on 26 June 2012.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEVES, Jacob 26 June 2012 - 1
MOORE, Rodney Alan 01 May 2014 - 1
MOORE, Sheralyn Elaine 01 October 2012 20 April 2016 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 04 February 2020
AD01 - Change of registered office address 03 July 2019
CS01 - N/A 27 June 2019
CH01 - Change of particulars for director 21 May 2019
PSC04 - N/A 21 May 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
CH01 - Change of particulars for director 04 July 2017
CH01 - Change of particulars for director 04 July 2017
CH01 - Change of particulars for director 04 July 2017
AA - Annual Accounts 08 February 2017
RP04AP01 - N/A 10 August 2016
MR04 - N/A 25 July 2016
MR04 - N/A 25 July 2016
AR01 - Annual Return 06 July 2016
TM01 - Termination of appointment of director 20 April 2016
RESOLUTIONS - N/A 22 January 2016
SH08 - Notice of name or other designation of class of shares 22 January 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 02 July 2015
CH01 - Change of particulars for director 26 June 2015
AA - Annual Accounts 03 December 2014
MR01 - N/A 01 November 2014
MR01 - N/A 10 October 2014
AR01 - Annual Return 16 July 2014
AP01 - Appointment of director 14 July 2014
SH01 - Return of Allotment of shares 17 June 2014
SH10 - Notice of particulars of variation of rights attached to shares 11 June 2014
RESOLUTIONS - N/A 09 June 2014
SH08 - Notice of name or other designation of class of shares 09 June 2014
CH01 - Change of particulars for director 13 May 2014
CH01 - Change of particulars for director 13 May 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 09 July 2013
CH01 - Change of particulars for director 09 July 2013
CH01 - Change of particulars for director 09 July 2013
CH01 - Change of particulars for director 09 July 2013
SH01 - Return of Allotment of shares 10 June 2013
AD01 - Change of registered office address 04 June 2013
AP01 - Appointment of director 27 December 2012
AP01 - Appointment of director 27 December 2012
CERTNM - Change of name certificate 20 September 2012
NEWINC - New incorporation documents 26 June 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 October 2014 Fully Satisfied

N/A

A registered charge 07 October 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.