UKBizDB.co.uk

AGENTDRAW LIMITED

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

This company is commonly known as Agentdraw Limited. The company was founded 33 years ago and was given the registration number 02585098. The firm's registered office is in LEICESTER. You can find them at 2 Merus Court, Meridian Business Park, Leicester, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:AGENTDRAW LIMITED
Company Number:02585098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:2 Merus Court, Meridian Business Park, Leicester, LE19 1RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ

Secretary-Active
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ

Director29 June 2020Active
2, Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ

Director-Active
2, Merus Court, Meridian Business Park, Leicester, LE19 1RJ

Director09 March 2016Active
10 Robins Wood Road, Aspley, Nottingham, NG8 3LB

Director01 December 2001Active

People with Significant Control

Mr Darren Parsons
Notified on:11 October 2018
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:2, Merus Court, Leicester, United Kingdom, LE19 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Agentdraw Holdings Limited
Notified on:10 July 2017
Status:Active
Country of residence:United Kingdom
Address:2, Merus Court, Leicester, United Kingdom, LE19 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roy Barrie Parsons
Notified on:06 April 2016
Status:Active
Date of birth:June 1939
Nationality:British
Country of residence:England
Address:Unit 30, Ashville Way, Leicester, England, LE8 6NU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Susan Parsons
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:Unit 30, Ashville Way, Leicester, England, LE8 6NU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Kevin Alan Sheppard
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:10, Robins Wood Road, Nottingham, England, NG8 3LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Persons with significant control

Second filing notification of a person with significant control.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-23Mortgage

Mortgage satisfy charge full.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Officers

Change person director company with change date.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Persons with significant control

Cessation of a person with significant control.

Download
2018-10-15Persons with significant control

Notification of a person with significant control.

Download
2018-09-05Officers

Change person secretary company with change date.

Download
2018-09-05Officers

Change person director company with change date.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Persons with significant control

Change to a person with significant control without name date.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.