UKBizDB.co.uk

AGENCY OF THE NORTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Agency Of The North Limited. The company was founded 12 years ago and was given the registration number 07761704. The firm's registered office is in MANCHESTER. You can find them at The Manchester Airport Group Plc, 6th Floor Olympic House, Manchester Airport, Manchester, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:AGENCY OF THE NORTH LIMITED
Company Number:07761704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:The Manchester Airport Group Plc, 6th Floor Olympic House, Manchester Airport, Manchester, United Kingdom, M90 1QX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Olympic House, 6th Floor, Olympic House, Manchester Airport, Manchester, England, M90 1QX

Director03 December 2020Active
Olympic House, 6th Floor, Olympic House, Manchester Airport, Manchester, England, M90 1QX

Director04 March 2022Active
6th Floor Olympic House, Manchester Airport, Manchester, United Kingdom, M90 1QX

Director12 July 2018Active
W10 Greenhouse, Beeston Road,, Beeston Road, Leeds, England, LS11 6AD

Director09 October 2017Active
W10 Greenhouse, Beeston Road,, Beeston Road, Leeds, England, LS11 6AD

Director27 January 2012Active
W10 Greenhouse, Beeston Road,, Beeston Road, Leeds, England, LS11 6AD

Director09 October 2017Active
W10 Greenhouse, Beeston Road,, Beeston Road, Leeds, England, LS11 6AD

Director05 September 2011Active
W10 Greenhouse, Beeston Road,, Beeston Road, Leeds, England, LS11 6AD

Director05 September 2011Active
W10 Greenhouse, Beeston Road,, Beeston Road, Leeds, England, LS11 6AD

Director09 October 2017Active
W10 Greenhouse, Beeston Road,, Beeston Road, Leeds, England, LS11 6AD

Director05 September 2011Active
Olympic House, 6th Floor, Olympic House, Manchester Airport, Manchester, England, M90 1QX

Director03 December 2020Active
Olympic House, 6th Floor, Olympic House, Manchester Airport, Manchester, England, M90 1QX

Director03 December 2020Active
6th Floor, Olympic House, Manchester Airport, Manchester, United Kingdom, M90 1QX

Director21 June 2018Active

People with Significant Control

Airport Services International Limited
Notified on:21 June 2018
Status:Active
Country of residence:United Kingdom
Address:6th Floor, Olympic House, Manchester, United Kingdom, M90 1QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Mansell
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:The Manchester Airport Group Plc, 6th Floor, Olympic House, Manchester, United Kingdom, M90 1QX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Hirst Greenbrown
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:The Manchester Airport Group Plc, 6th Floor, Olympic House, Manchester, United Kingdom, M90 1QX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Michael John Crook
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:W10 Greenhouse, Beeston Road,, Beeston Road, Leeds, England, LS11 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-23Other

Legacy.

Download
2023-12-05Accounts

Legacy.

Download
2023-12-05Other

Legacy.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-30Accounts

Legacy.

Download
2022-12-21Other

Legacy.

Download
2022-12-21Other

Legacy.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Capital

Capital allotment shares.

Download
2022-04-11Resolution

Resolution.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2021-10-28Accounts

Accounts with accounts type full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-03Accounts

Accounts with accounts type full.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-03Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.