UKBizDB.co.uk

AGILE DEVELOP LTD

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

This company is commonly known as Agile Develop Ltd. The company was founded 10 years ago and was given the registration number 08959107. The firm's registered office is in COVENTRY. You can find them at 5 Mercia Business Village, Torwood Close, Coventry, West Midlands. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:AGILE DEVELOP LTD
Company Number:08959107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 March 2014
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX

Director01 July 2017Active
Suite 3, 3rd Floor, 104 - 106 Hagley Road, Edgbaston, Birmingham, England, B16 8LT

Director26 March 2014Active
Suite 3, 3rd Floor, 104 - 106 Hagley Road, Edgbaston, Birmingham, England, B16 8LT

Director26 March 2014Active
Suite 3, 3rd Floor, 104 - 106 Hagley Road, Edgbaston, Birmingham, England, B16 8LT

Director26 March 2014Active
Suite 3, 3rd Floor, 104 - 106 Hagley Road, Edgbaston, Birmingham, England, B16 8LT

Director26 March 2014Active

People with Significant Control

Mr Karanjit Singh Bajwa
Notified on:16 October 2017
Status:Active
Date of birth:December 1949
Nationality:British
Address:5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX
Nature of control:
  • Significant influence or control
Mr Andrew John Ball
Notified on:01 July 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:17, Pershore Road South, Birmingham, B30 3EE
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-18Gazette

Gazette dissolved liquidation.

Download
2020-09-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-09-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-04Address

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

Download
2018-09-02Insolvency

Liquidation voluntary statement of affairs.

Download
2018-09-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-02Resolution

Resolution.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2018-01-30Officers

Change person director company with change date.

Download
2018-01-29Persons with significant control

Change to a person with significant control.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-10-19Persons with significant control

Cessation of a person with significant control.

Download
2017-10-19Persons with significant control

Notification of a person with significant control.

Download
2017-10-18Officers

Appoint person director company with name date.

Download
2017-02-22Confirmation statement

Confirmation statement with no updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-01-25Accounts

Accounts with accounts type total exemption small.

Download
2015-11-04Gazette

Gazette filings brought up to date.

Download
2015-11-03Gazette

Gazette notice compulsory.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-03Address

Change registered office address company with date old address.

Download
2014-05-28Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.