UKBizDB.co.uk

AGILE FOODS LTD

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

This company is commonly known as Agile Foods Ltd. The company was founded 5 years ago and was given the registration number 12004227. The firm's registered office is in BIRMINGHAM. You can find them at 42 Greswolde Road, , Birmingham, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:AGILE FOODS LTD
Company Number:12004227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:42 Greswolde Road, Birmingham, United Kingdom, B11 4DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Greswolde Road, Birmingham, United Kingdom, B11 4DL

Director17 August 2023Active
42, Greswolde Road, Birmingham, United Kingdom, B11 4DL

Director20 May 2019Active
42, Greswolde Road, Birmingham, United Kingdom, B11 4DL

Director03 April 2021Active
42, Greswolde Road, Birmingham, United Kingdom, B11 4DL

Director19 September 2019Active

People with Significant Control

Mr Yogesh Patel
Notified on:17 August 2023
Status:Active
Date of birth:February 1971
Nationality:Indian
Country of residence:United Kingdom
Address:42, Greswolde Road, Birmingham, United Kingdom, B11 4DL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Sandeep Singh
Notified on:03 April 2021
Status:Active
Date of birth:July 1986
Nationality:Indian
Country of residence:United Kingdom
Address:42, Greswolde Road, Birmingham, United Kingdom, B11 4DL
Nature of control:
  • Right to appoint and remove directors
Mr Talwinder Singh
Notified on:19 September 2019
Status:Active
Date of birth:November 1978
Nationality:Indian
Country of residence:United Kingdom
Address:42, Greswolde Road, Birmingham, United Kingdom, B11 4DL
Nature of control:
  • Significant influence or control
Mr Azeem Abbas
Notified on:20 May 2019
Status:Active
Date of birth:November 1997
Nationality:British
Country of residence:United Kingdom
Address:42, Greswolde Road, Birmingham, United Kingdom, B11 4DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-11-10Persons with significant control

Cessation of a person with significant control.

Download
2023-11-10Persons with significant control

Notification of a person with significant control.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2022-05-05Gazette

Gazette filings brought up to date.

Download
2022-04-12Gazette

Gazette notice compulsory.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-12Persons with significant control

Notification of a person with significant control.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-03Resolution

Resolution.

Download
2021-01-19Gazette

Gazette filings brought up to date.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-09-19Persons with significant control

Notification of a person with significant control.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-05-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.