UKBizDB.co.uk

AGENDA SOLUTIONS LIMITED

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

This company is commonly known as Agenda Solutions Limited. The company was founded 27 years ago and was given the registration number 03337402. The firm's registered office is in OFF ROSSENDALE ROAD. You can find them at Unit1 C/o Falkland Engineering Ltd, Farrington Road, Off Rossendale Road, Burnley Lancashire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AGENDA SOLUTIONS LIMITED
Company Number:03337402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1997
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit1 C/o Falkland Engineering Ltd, Farrington Road, Off Rossendale Road, Burnley Lancashire, BB11 5SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
137, Lydgate, Burnley, England, BB10 2DU

Secretary22 March 2010Active
Unit 1, C/O Falkland Engineering Ltd, Off Rossendale Road, Burnley, United Kingdom, BB11 5SW

Director01 March 2012Active
Unit 1, C/O Falkland Engineering Ltd, Off Rossendale Road, Burnley, United Kingdom, BB11 5SW

Director12 May 1997Active
Unit 1, C/O Falkland Engineering Ltd, Off Rossendale Road, Burnley, United Kingdom, BB11 5SW

Director01 March 2012Active
2 Langfield, Worsthorne, Burnley, BB10 3PR

Secretary12 May 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary21 March 1997Active
Unit 1, Farrington Road, Off Rossendale Road, Burnley, United Kingdom, BB11 5JW

Director01 March 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director21 March 1997Active

People with Significant Control

Agenda Solutions Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY
Nature of control:
  • Voting rights 75 to 100 percent as firm
George Hill
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Address:Unit1, C/O Falkland Engineering Ltd, Off Rossendale Road, BB11 5SW
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-03-21Officers

Change person director company with change date.

Download
2024-03-21Officers

Change person director company with change date.

Download
2024-03-21Officers

Change person director company with change date.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Accounts

Accounts with accounts type total exemption small.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-24Officers

Termination director company with name termination date.

Download
2016-03-07Accounts

Accounts with accounts type total exemption small.

Download
2015-07-14Accounts

Accounts with accounts type total exemption small.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-21Mortgage

Mortgage create with deed with charge number.

Download
2014-05-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.