Background WavePink WaveYellow Wave

AGM BISHOPS LIMITED (12733035)

AGM BISHOPS LIMITED (12733035) is an active UK company. incorporated on 10 July 2020. with registered office in Potters Bar. The company operates in the Transportation and Storage sector, engaged in removal services. AGM BISHOPS LIMITED has been registered for 5 years. Current directors include COMLEY, James, COSTA-RISING, Mark, DUGARD, Kirk, Mr. and 3 others.

Company Number
12733035
Status
active
Type
ltd
Incorporated
10 July 2020
Age
5 years
Address
The Heights East, Potters Bar, EN6 3JN
Industry Sector
Transportation and Storage
Business Activity
Removal services
Directors
COMLEY, James, COSTA-RISING, Mark, DUGARD, Kirk, Mr., SAMPSON, Stephen Samuel, SARGENT, Colin Trevor, START, Russell James
SIC Codes
49420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGM BISHOPS LIMITED

AGM BISHOPS LIMITED is an active company incorporated on 10 July 2020 with the registered office located in Potters Bar. The company operates in the Transportation and Storage sector, specifically engaged in removal services. AGM BISHOPS LIMITED was registered 5 years ago.(SIC: 49420)

Status

active

Active since 5 years ago

Company No

12733035

LTD Company

Age

5 Years

Incorporated 10 July 2020

Size

N/A

Accounts

ARD: 29/6

Up to Date

5 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 20 May 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

The Heights East Cranborne Road Potters Bar, EN6 3JN,

Previous Addresses

5 Smeaton Close Aylesbury HP19 8UN England
From: 20 May 2021To: 11 January 2022
The Heights East Cranborne Road Potters Bar Hertfordshire EN6 3JN United Kingdom
From: 10 July 2020To: 20 May 2021
Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Aug 20
Director Left
Apr 21
Director Left
May 21
Director Joined
Jan 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Jun 22
Director Joined
Nov 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Nov 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

COMLEY, James

Active
Cranborne Road, Potters BarEN6 3JN
Born May 1973
Director
Appointed 01 Apr 2024

COSTA-RISING, Mark

Active
Cranborne Road, Potters BarEN6 3JN
Born November 1965
Director
Appointed 19 Jan 2022

DUGARD, Kirk, Mr.

Active
Cranborne Road, Potters BarEN6 3JN
Born June 1954
Director
Appointed 01 Feb 2022

SAMPSON, Stephen Samuel

Active
Cranborne Road, Potters BarEN6 3JN
Born October 1957
Director
Appointed 10 Jul 2020

SARGENT, Colin Trevor

Active
Cranborne Road, Potters BarEN6 3JN
Born February 1976
Director
Appointed 23 Nov 2023

START, Russell James

Active
Cranborne Road, Potters BarEN6 3JN
Born November 1964
Director
Appointed 10 Jul 2020

BINGLE, Alistair Paul Robert

Resigned
Cranborne Road, Potters BarEN6 3JN
Born October 1965
Director
Appointed 01 May 2022
Resigned 01 Apr 2024

EVANS, Paul John

Resigned
Cranborne Road, Potters BarEN6 3JN
Born May 1947
Director
Appointed 10 Jul 2020
Resigned 16 Mar 2021

HIBBERT, David Michael, Mr.

Resigned
Cranborne Road, Potters BarEN6 3JN
Born January 1960
Director
Appointed 01 Feb 2022
Resigned 11 Nov 2025

MCGREAL, Lawrence Edward

Resigned
Cranborne Road, Potters BarEN6 3JN
Born February 1960
Director
Appointed 10 Jul 2020
Resigned 22 Apr 2021

Persons with significant control

1

Heath Side, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2020
Fundings
Financials
Latest Activities

Filing History

26

Change Account Reference Date Company Previous Shortened
20 February 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
10 July 2020
AA01Change of Accounting Reference Date
Incorporation Company
10 July 2020
NEWINCIncorporation