CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
AGL CORPORATE MERCHANDISING LTD.
Company
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 %)
Download Balance Sheet for 2009-2016
REGISTRATION INFO
Check the company
UK
Dudley
Company name
AGL CORPORATE MERCHANDISING LTD.
Company number
04598840
VAT
GB655213744
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Nov 2002
Age - 23 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
AGITATE PR LIMITED
AGK R US LTD
AGLAEA HAIR AND BEAUTY LIMITED
AGM PRINTERS LIMITED
AGM PRODUCTS LTD
AGOUTI PEST CONTROL LTD
Last update 2018
AGL CORPORATE MERCHANDISING LTD. DIRECTORS
Alan George Lloyd
Acting
PSC
Appointed
22 November 2002
Occupation
Corporate Clothing Merchants
Role
Director
Age
84
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
63
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.