Company NameAGM Builders Limited
DirectorGary Stone
Company StatusActive
Company Number04943134
CategoryPrivate Limited Company
Incorporation Date24 October 2003(20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameGary Stone
Date of BirthJune 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2003(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address170 Moor Lane
Cranham
Essex
RM14 1HE
Secretary NameMiss Danielle Celia Stone
StatusCurrent
Appointed26 June 2015(11 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address39 Standen Avenue Standen Avenue
Hornchurch
Essex
RM12 6AA
Secretary NameCelia Eileen Susan Stone
NationalityBritish
StatusResigned
Appointed24 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address170a Moor Lane
Cranham
Upminster
Essex
RM14 1HE
Secretary NameLucy Celia Stone
NationalityBritish
StatusResigned
Appointed21 June 2006(2 years, 8 months after company formation)
Appointment Duration9 years (resigned 26 June 2015)
RoleStudent
Correspondence Address170a Moor Lane
Upminster
Essex
RM14 1HE

Contact

Websiteagmbuilders.co.uk

Location

Registered AddressLynwood Chestnut Walk
Little Baddow
Chelmsford
CM3 4SP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishLittle Baddow
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1G. Stone
100.00%
Ordinary

Financials

Year2014
Net Worth£14
Cash£4,431
Current Liabilities£12,876

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return20 October 2023 (7 months ago)
Next Return Due3 November 2024 (5 months, 2 weeks from now)

Filing History

6 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
28 July 2023Micro company accounts made up to 31 October 2022 (2 pages)
20 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
8 September 2022Micro company accounts made up to 31 October 2021 (2 pages)
22 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (2 pages)
21 June 2021Registered office address changed from 166 Moor Lane Granham Upminster Essex RM14 1HE to Lynwood Chestnut Walk Little Baddow Chelmsford CM3 4SP on 21 June 2021 (1 page)
11 December 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
15 September 2020Micro company accounts made up to 31 October 2019 (2 pages)
16 December 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
24 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
29 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
6 December 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
24 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
28 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
22 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 June 2015Termination of appointment of Lucy Celia Stone as a secretary on 26 June 2015 (1 page)
29 June 2015Termination of appointment of Lucy Celia Stone as a secretary on 26 June 2015 (1 page)
29 June 2015Appointment of Miss Danielle Celia Stone as a secretary on 26 June 2015 (2 pages)
29 June 2015Appointment of Miss Danielle Celia Stone as a secretary on 26 June 2015 (2 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 January 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
27 January 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
25 February 2013Director's details changed for Gary Stone on 24 February 2013 (2 pages)
25 February 2013Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
25 February 2013Director's details changed for Gary Stone on 24 February 2013 (2 pages)
25 February 2013Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 January 2012Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 January 2010Director's details changed for Gary Stone on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Gary Stone on 26 January 2010 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 November 2008Return made up to 24/10/08; full list of members (3 pages)
6 November 2008Return made up to 24/10/08; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 April 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
23 April 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
21 December 2007Return made up to 24/10/07; full list of members (2 pages)
21 December 2007Return made up to 24/10/07; full list of members (2 pages)
19 February 2007Return made up to 24/10/06; full list of members (2 pages)
19 February 2007Return made up to 24/10/06; full list of members (2 pages)
23 January 2007Registered office changed on 23/01/07 from: 170 moor lane upminster essex RM14 1HE (1 page)
23 January 2007Registered office changed on 23/01/07 from: 170 moor lane upminster essex RM14 1HE (1 page)
15 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
15 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
5 July 2006Return made up to 24/10/05; full list of members (6 pages)
5 July 2006Return made up to 24/10/05; full list of members (6 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006New secretary appointed (1 page)
5 July 2006New secretary appointed (1 page)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
1 February 2005Return made up to 24/10/04; full list of members (6 pages)
1 February 2005Return made up to 24/10/04; full list of members (6 pages)
24 October 2003Incorporation (13 pages)
24 October 2003Incorporation (13 pages)