Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGMAN SERVICES LIMITED
Company Information for

AGMAN SERVICES LIMITED

3 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
01530457
Private Limited Company
Active

Company Overview

About Agman Services Ltd
AGMAN SERVICES LIMITED was founded on 1980-11-26 and has its registered office in London. The organisation's status is listed as "Active". Agman Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AGMAN SERVICES LIMITED
 
Legal Registered Office
3 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in SE1
 
Previous Names
E D & F MAN ASSETS MANAGEMENT LIMITED19/08/2019
PREMIER MAN LIMITED26/06/2017
Filing Information
Company Number 01530457
Company ID Number 01530457
Date formed 1980-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 17:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGMAN SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AGMAN SERVICES LIMITED
The following companies were found which have the same name as AGMAN SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AGMAN SERVICES PTY LTD NSW 2669 Active Company formed on the 2007-09-24
AGMAN SERVICES, LLC 8180 NW 36 ST Doral FL 33166 Active Company formed on the 2005-11-14

Company Officers of AGMAN SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GAYNOR ANTIGHA BASSEY
Company Secretary 2007-09-28
JOHN ALAN COUGHTRIE
Director 2017-06-26
JOHN BERNARD GORDON LAING
Director 2010-06-21
PAUL PARNESS
Director 2017-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
JAHN ERIC HELLER
Director 2007-05-08 2011-05-05
SIMON JOHN MITCHELL
Director 2007-10-08 2010-06-21
THOMAS WILLIAM SLACK
Director 2007-05-08 2007-10-15
JANE ALISON MOORE
Company Secretary 2000-04-07 2007-09-28
RAFAEL FERNANDO MUGUIRO SARTORIUS
Director 1999-07-16 2007-05-08
BOGDAN MARK ZAREMBA
Director 1999-09-27 2007-05-08
LYNN ROSANNE FORDHAM
Director 1999-07-16 2000-08-09
ANTHONY HERBERT MERVYN MARCUS
Company Secretary 1997-11-18 2000-03-24
JOHN MARTINEAU KINDER
Director 1998-12-04 1999-08-31
RICHARD JOHN PHILLIPS
Director 1997-05-20 1999-07-20
ANTHONY PAUL ROSSI
Director 1991-05-31 1999-07-20
JOAN AMANDA GOFF
Director 1998-10-12 1999-04-30
PAUL ANTHONY O'HANLON
Director 1998-10-12 1998-12-04
DAVID MACFARLANE
Company Secretary 1997-07-25 1997-11-18
KATHERINE ANNA HUTCHINSON
Company Secretary 1996-08-16 1997-07-25
STEPHEN JAMES NESBITT
Director 1991-05-31 1997-05-20
ANDREW JAMES SHARP
Company Secretary 1995-05-10 1996-08-16
ANNE LINDA CUTTILL
Company Secretary 1993-08-17 1995-05-10
ANTHONY PAUL ROSSI
Company Secretary 1991-05-31 1993-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAYNOR ANTIGHA BASSEY E D & F MAN SHIP LIMITED Company Secretary 2007-09-28 CURRENT 1982-12-10 Dissolved 2014-03-18
GAYNOR ANTIGHA BASSEY SUGAR INDUSTRY INVESTMENTS (ROMANIA) LIMITED Company Secretary 2007-09-28 CURRENT 1998-07-14 Dissolved 2014-01-07
GAYNOR ANTIGHA BASSEY E D & F MAN SUGAR LIMITED Company Secretary 2007-09-28 CURRENT 1950-12-08 Active
GAYNOR ANTIGHA BASSEY FEMIS LIMITED Company Secretary 2007-09-28 CURRENT 1946-10-26 Active
GAYNOR ANTIGHA BASSEY MCML LIMITED Company Secretary 2007-09-28 CURRENT 1976-12-30 Active
GAYNOR ANTIGHA BASSEY E D & F MAN COCOA LIMITED Company Secretary 2007-09-28 CURRENT 1976-11-25 Active
GAYNOR ANTIGHA BASSEY DRYLOG TRADING LIMITED Company Secretary 2007-09-28 CURRENT 1983-11-16 Active
GAYNOR ANTIGHA BASSEY E D & F MAN FISHOILS LIMITED Company Secretary 2007-09-28 CURRENT 1992-03-17 Active
GAYNOR ANTIGHA BASSEY E D & F MAN COFFEE LIMITED Company Secretary 2007-09-28 CURRENT 1995-06-15 Active
GAYNOR ANTIGHA BASSEY E D & F MAN LIQUID PRODUCTS UK LIMITED Company Secretary 2007-09-28 CURRENT 2006-03-08 Active
GAYNOR ANTIGHA BASSEY HOLCO TRADING CO LIMITED Company Secretary 2007-09-28 CURRENT 1936-09-23 Active - Proposal to Strike off
GAYNOR ANTIGHA BASSEY L.K.& S.TRADING COMPANY LIMITED Company Secretary 2007-09-28 CURRENT 1953-04-25 Active - Proposal to Strike off
GAYNOR ANTIGHA BASSEY E D & F MAN SUGAR OVERSEAS HOLDINGS LIMITED Company Secretary 2007-09-28 CURRENT 1998-07-14 Active
GAYNOR ANTIGHA BASSEY AGMAN INVESTMENTS LIMITED Company Secretary 2007-09-28 CURRENT 2000-10-11 Active
GAYNOR ANTIGHA BASSEY ADVANCED FEED FATS LIMITED Company Secretary 2007-09-28 CURRENT 2001-01-25 Active - Proposal to Strike off
GAYNOR ANTIGHA BASSEY GLOBAL HOLDINGS S.A. LIMITED Company Secretary 2007-09-28 CURRENT 1965-01-01 Active
GAYNOR ANTIGHA BASSEY HOLCO MAN LIMITED Company Secretary 2007-09-28 CURRENT 1982-05-26 Liquidation
GAYNOR ANTIGHA BASSEY RULEASTRAL LIMITED Company Secretary 2007-09-28 CURRENT 1990-06-14 Active - Proposal to Strike off
GAYNOR ANTIGHA BASSEY E D & F MAN NICARAGUA LIMITED Company Secretary 2007-09-28 CURRENT 1993-09-28 Active
GAYNOR ANTIGHA BASSEY E D & F MAN METALS LIMITED Company Secretary 2007-09-28 CURRENT 1994-01-04 Liquidation
GAYNOR ANTIGHA BASSEY E D & F MAN CHILE LIMITED Company Secretary 2007-09-28 CURRENT 1994-01-19 Active
JOHN ALAN COUGHTRIE AGMAN INVESTMENTS LIMITED Director 2015-02-19 CURRENT 2000-10-11 Active
JOHN ALAN COUGHTRIE AGMAN HOLDINGS LIMITED Director 2015-02-18 CURRENT 1999-12-23 Active
JOHN BERNARD GORDON LAING AGMAN INVESTMENTS LIMITED Director 2017-12-20 CURRENT 2000-10-11 Active
JOHN BERNARD GORDON LAING FAXCORNER LIMITED Director 2013-06-05 CURRENT 1955-03-30 Active - Proposal to Strike off
JOHN BERNARD GORDON LAING E D & F MAN FISHOILS LIMITED Director 2011-12-08 CURRENT 1992-03-17 Active
JOHN BERNARD GORDON LAING E D & F MAN COFFEE LIMITED Director 2011-10-24 CURRENT 1995-06-15 Active
JOHN BERNARD GORDON LAING HOLCO TRADING CO LIMITED Director 2000-12-06 CURRENT 1936-09-23 Active - Proposal to Strike off
JOHN BERNARD GORDON LAING CLEARWATER BUSINESS AND FINANCIAL PLANNING LIMITED Director 1996-11-27 CURRENT 1996-11-27 Active
PAUL PARNESS E D & F MAN CHILE LIMITED Director 2018-07-12 CURRENT 1994-01-19 Active
PAUL PARNESS THE BOURNE SALISBURY AVENUE HARPENDEN MANAGEMENT COMPANY LIMITED Director 2018-06-19 CURRENT 2001-11-05 Active
PAUL PARNESS MAVIGA LIMITED Director 2017-01-03 CURRENT 1994-07-27 Active
PAUL PARNESS E D & F MAN CAPITAL MARKETS TREASURY MANAGEMENT LIMITED Director 2016-02-01 CURRENT 2016-02-01 Liquidation
PAUL PARNESS E D & F MAN FINANCIAL SERVICES HOLDINGS LIMITED Director 2014-05-13 CURRENT 2014-05-13 Active
PAUL PARNESS E D & F MAN TREASURY MANAGEMENT PLC Director 2013-03-21 CURRENT 2000-01-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29Register inspection address changed to Floor 1, Chadwick Court 15 Hatfields London SE1 8DJ
2024-01-29Registers moved to registered inspection location of Floor 1, Chadwick Court 15 Hatfields London SE1 8DJ
2023-10-24CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2023-06-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-08-02CH01Director's details changed for Mr Phillip Anthony Murnane on 2022-07-31
2022-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PARNESS
2022-07-07AP01DIRECTOR APPOINTED MS JADE LOUISE MOORE
2022-07-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-06-10PSC07CESSATION OF E D & F MAN COMMODITIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-10PSC02Notification of E D & F Man Intermediary Limited as a person with significant control on 2021-01-14
2022-01-03APPOINTMENT TERMINATED, DIRECTOR JOHN BERNARD GORDON LAING
2022-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BERNARD GORDON LAING
2021-11-02RP04CS01
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALAN COUGHTRIE
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-08-04PSC02Notification of E D & F Man Commodities Limited as a person with significant control on 2020-04-15
2020-08-04PSC07CESSATION OF AGMAN HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-08-19CERTNMCompany name changed e d & f man assets management LIMITED\certificate issued on 19/08/19
2019-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-11-14SH14Capital statement. Redenomination of shares
  • USD 3,000,000 on
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-06-30RES01ADOPT ARTICLES 30/06/17
2017-06-27AP01DIRECTOR APPOINTED MR JOHN ALAN COUGHTRIE
2017-06-26RES15CHANGE OF COMPANY NAME 26/06/17
2017-06-26CERTNMCOMPANY NAME CHANGED PREMIER MAN LIMITED CERTIFICATE ISSUED ON 26/06/17
2017-06-26AP01DIRECTOR APPOINTED MR PAUL PARNESS
2017-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 1000000;USD 1774000
2017-06-01CS01
2016-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 1000000;USD 1774000
2016-06-07AR0131/05/16 ANNUAL RETURN FULL LIST
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/15 FROM Cottons Centre Hay's Lane London SE1 2QE
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 1000000;USD 1774000
2015-06-05AR0131/05/15 ANNUAL RETURN FULL LIST
2015-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 1000000;USD 1774000
2014-09-12AR0131/05/14 ANNUAL RETURN FULL LIST
2014-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-08-21AR0131/05/13 ANNUAL RETURN FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-09AR0131/05/12 ANNUAL RETURN FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-07-04AR0131/05/11 ANNUAL RETURN FULL LIST
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JAHN HELLER
2011-06-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MITCHELL
2010-07-15AP01DIRECTOR APPOINTED MR JOHN BERNARD GORDON LAING
2010-07-01AR0131/05/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN MITCHELL / 31/05/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAHN ERIC HELLER / 31/05/2010
2010-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / GAYNOR ANTIGHA BASSEY / 31/05/2010
2010-05-20AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-06-26225CURRSHO FROM 31/10/2009 TO 30/09/2009
2009-06-18363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-07-04363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-05-13AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-11-06288bDIRECTOR RESIGNED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-10-19288bSECRETARY RESIGNED
2007-10-12288aNEW SECRETARY APPOINTED
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-14363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-06-14288bDIRECTOR RESIGNED
2007-06-06288aNEW DIRECTOR APPOINTED
2007-05-30288bDIRECTOR RESIGNED
2006-08-04AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-06-12363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-06-24363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-06-24AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-06-24363(287)REGISTERED OFFICE CHANGED ON 24/06/05
2005-06-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-13AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-07-06288cSECRETARY'S PARTICULARS CHANGED
2004-06-29363aRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-01-25288cDIRECTOR'S PARTICULARS CHANGED
2003-06-24363aRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-06-23AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-07-25AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-07-04353LOCATION OF REGISTER OF MEMBERS
2002-07-04363aRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-04-18288cDIRECTOR'S PARTICULARS CHANGED
2002-04-02287REGISTERED OFFICE CHANGED ON 02/04/02 FROM: SUGAR QUAY LOWER THAMES STREET LONDON EC3R 6LA
2001-08-30AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-06-29363aRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-11-14AUDAUDITOR'S RESIGNATION
2000-11-09225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/10/00
2000-11-09AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-22288bDIRECTOR RESIGNED
2000-06-27363aRETURN MADE UP TO 31/05/00; CHANGE OF MEMBERS
2000-04-19287REGISTERED OFFICE CHANGED ON 19/04/00 FROM: SUGAR QUAY LOWER THAMES STREET LONDON EC3R 6DU
2000-04-17288aNEW SECRETARY APPOINTED
2000-04-14288bSECRETARY RESIGNED
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-07288aNEW DIRECTOR APPOINTED
1999-09-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AGMAN SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AGMAN SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AGMAN SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGMAN SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of AGMAN SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGMAN SERVICES LIMITED
Trademarks
We have not found any records of AGMAN SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGMAN SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as AGMAN SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AGMAN SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGMAN SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AGMAN SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.