This company is commonly known as Agents Holdings Limited. The company was founded 15 years ago and was given the registration number 06728431. The firm's registered office is in BEDFORD. You can find them at 3 Goldington Road, , Bedford, . This company's SIC code is 70100 - Activities of head offices.
Name | : | AGENTS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06728431 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Goldington Road, Bedford, MK40 3JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59a, Day's Lane, Biddenham, Bedford, England, MK40 4AE | Secretary | 21 October 2008 | Active |
127, Cotton End Road, Wilstead, Bedford, England, MK45 3DD | Director | 14 January 2009 | Active |
Moreton Lodge, Box End Road, Bromham, MK43 8LU | Director | 21 October 2008 | Active |
3, Prestwick Road, Great Denham, Bedford, England, MK40 4FH | Director | 14 January 2009 | Active |
110, York Street, Bedford, MK40 3RN | Director | 14 January 2009 | Active |
45, Day's Lane, Biddenham, MK40 4AE | Director | 14 January 2009 | Active |
5 Bilbrook Lane, Furzton, Milton Keynes, MK4 1LU | Director | 14 January 2009 | Active |
Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, England, MK9 1DP | Corporate Secretary | 21 October 2008 | Active |
8a, Church Road, Wilstead, Bedford, England, MK45 3HH | Director | 14 January 2009 | Active |
The Stables, 56 Main Road, Biddenham, MK40 4BE | Director | 14 January 2009 | Active |
17, Copperfield Close, Stotfold, Hitchin, England, SG5 4GA | Director | 14 January 2009 | Active |
16, Kimbolton Road, Bedford, MK40 2NR | Director | 14 January 2009 | Active |
24 Lovell Road, Oakley, Bedford, MK43 7RZ | Director | 14 January 2009 | Active |
Cooper Beard Estate Agency Limited | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Goldington Road, Bedford, England, MK40 3JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-30 | Officers | Change person director company with change date. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Officers | Change person secretary company with change date. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-04 | Officers | Termination director company with name termination date. | Download |
2016-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-02 | Officers | Termination director company with name termination date. | Download |
2016-02-16 | Officers | Appoint person director company with name date. | Download |
2015-12-08 | Officers | Change person director company with change date. | Download |
2015-11-24 | Officers | Termination director company with name termination date. | Download |
2015-10-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.