UKBizDB.co.uk

AGILE BUSINESS CONSORTIUM LIMITED

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

This company is commonly known as Agile Business Consortium Limited. The company was founded 29 years ago and was given the registration number 03030597. The firm's registered office is in ASHFORD. You can find them at Office G48, Regus Ashford, The Panorama, Park Street, Ashford, Kent. This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:AGILE BUSINESS CONSORTIUM LIMITED
Company Number:03030597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Office G48, Regus Ashford, The Panorama, Park Street, Ashford, Kent, England, TN24 8EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wanshurst Green Farm, Marden, Tonbridge, TN12 9DF

Secretary23 February 1998Active
Regus Ashford, The Panorama, Park Street, Ashford, England, TN24 8EZ

Director09 December 2022Active
Regus Ashford, The Panorama, Park Street, Ashford, England, TN24 8EZ

Director08 June 2018Active
Regus Ashford, The Panorama, Park Street, Ashford, England, TN24 8EZ

Director03 September 2019Active
Regus Ashford, The Panorama, Park Street, Ashford, England, TN24 8EZ

Director05 March 2015Active
Regus Ashford, The Panorama, Park Street, Ashford, England, TN24 8EZ

Director10 November 2023Active
Regus Ashford, The Panorama, Park Street, Ashford, England, TN24 8EZ

Director01 September 2020Active
Regus Ashford, The Panorama, Park Street, Ashford, England, TN24 8EZ

Director10 July 2009Active
Regus Ashford, The Panorama, Park Street, Ashford, England, TN24 8EZ

Director14 May 2021Active
Regus Ashford, The Panorama, Park Street, Ashford, England, TN24 8EZ

Director14 May 2021Active
Regus Ashford, The Panorama, Park Street, Ashford, England, TN24 8EZ

Director18 June 2014Active
The Coach House Church Hill, Kingsnorth, Ashford, TN23 3EG

Secretary08 March 1995Active
11 Belmont Road, Juniper Green, EH14 5DZ

Director17 May 2001Active
Second Floor, International House, Dover Place, Ashford, England, TN23 1HU

Director08 June 2018Active
Slate Cottage, 1 Summer Lane Brixham, Torquay, TQ5 0DA

Director30 May 2002Active
3 Bowlers Orchard, Chalfont St. Giles, HP8 4LB

Director18 May 2000Active
37 Brooklands Court, Hatfield Road, St Albans, AL1 3NS

Director05 March 1996Active
Oakmere Hawkes Lane, Bracon Ash, Norwich, NR14 8EW

Director05 March 1996Active
Regus Ashford, The Panorama, Park Street, Ashford, England, TN24 8EZ

Director18 June 2014Active
12 Broad Meadows, Sunderland, SR2 7NG

Director15 May 1998Active
Regus Ashford, Regus Ashford, The Panorama, Park Street, Ashford, England, TN24 8EZ

Director15 November 2013Active
Henwood House, Henwood, Ashford, United Kingdom, TN24 8DH

Director18 May 2006Active
6 Merchants Close, Knaphill, Woking, GU21 2PU

Director22 May 2003Active
114 Shobnall Road, Burton On Trent, DE14 2BB

Director14 December 2006Active
118 Town Moor Lane, Thurstonland, Huddersfield, HD4 6XF

Director14 May 2009Active
Office G48, Regus Ashford, The Panorama, Park Street, Ashford, England, TN24 8EZ

Director10 June 2016Active
109 Mesnes Road, Wigan, WN1 2PJ

Director15 May 1998Active
Robins Hill Chiltern Road, Marlow, SL7 2PW

Director05 March 1996Active
Henwood House, Henwood, Ashford, United Kingdom, TN24 8DH

Director28 October 2011Active
121 Welley Road, Wraysbury, Staines, TW19 5HQ

Director14 April 1997Active
1 Hough Lane, Norley, Warrington, WA6 8JZ

Director17 May 2001Active
1 Hough Lane, Norley, Warrington, WA6 8JZ

Director14 April 1997Active
5c Spylaw Park, Edinburgh, EH13 0LS

Director13 November 2003Active
17 Highdowns, Hatch Warren, Basingstoke, RG22 4RH

Director13 May 1999Active
Henwood House, Henwood, Ashford, United Kingdom, TN24 8DH

Director01 July 2000Active

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
2023-11-17Officers

Appoint person director company with name date.

Download
2023-09-11Accounts

Accounts with accounts type small.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-17Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-07-08Officers

Change person director company with change date.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Address

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

Download
2022-01-30Officers

Termination director company with name termination date.

Download
2021-11-02Resolution

Resolution.

Download
2021-11-02Incorporation

Memorandum articles.

Download
2021-10-06Address

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

Download
2021-09-15Accounts

Accounts with accounts type small.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-10-29Address

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

Download
2020-10-20Address

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

Download
2020-09-30Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.