Check the

AGL CORPORATE MERCHANDISING LTD.

Company
AGL CORPORATE MERCHANDISING LTD. (04598840)

AGL CORPORATE MERCHANDISING

Phone: 01384 298 703
B⁺ rating

KEY FINANCES

Year
2016
Assets
£39.91k ▼ £-2.12k (-5.03 %)
Cash
£0.98k ▼ £-0.1k (-8.82 %)
Liabilities
£43.06k ▼ £-5.3k (-10.97 %)
Net Worth
£-3.16k ▼ £3.19k (-50.28 %)

REGISTRATION INFO

Company name
AGL CORPORATE MERCHANDISING LTD.
Company number
04598840
VAT
GB655213744
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Nov 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.aglcorporatemerchandising.co.uk
Phones
01384 298 703
Registered Address
7 DUNSLEY DRIVE, WORDSLEY,
STOURBRIDGE,
WEST MIDLANDS,
DY8 5RA

ECONOMIC ACTIVITIES

46420
Wholesale of clothing and footwear

LAST EVENTS

30 Nov 2016
Confirmation statement made on 22 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Jun 2016
Appointment of Mrs Amanda Lloyd as a director on 14 April 2016

See Also


Last update 2018

AGL CORPORATE MERCHANDISING LTD. DIRECTORS

Alan George Lloyd

  Acting PSC
Appointed
22 November 2002
Occupation
Corporate Clothing Merchants
Role
Director
Age
83
Nationality
British
Address
7 Dunsley Drive, Wordsley, Stourbridge, West Midlands, DY8 5RA
Country Of Residence
England
Name
LLOYD, Alan George
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Amanda Lloyd

  Acting
Appointed
14 April 2016
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
7 Dunsley Drive, Wordsley, Stourbridge, West Midlands, England, DY8 5RA
Country Of Residence
England
Name
LLOYD, Amanda

Amanda Lloyd

  Resigned PSC
Appointed
22 November 2002
Resigned
15 August 2013
Occupation
Corporate Clothing Merchants
Role
Secretary
Nationality
British
Address
7 Dunsley Drive, Wordsley, Stourbridge, West Midlands, DY8 5RA
Name
LLOYD, Amanda
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
22 November 2002
Resigned
22 November 2002
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

INSTANT COMPANIES LIMITED

  Resigned
Appointed
22 November 2002
Resigned
22 November 2002
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.