This company is commonly known as Agile Merchandise Services Limited. The company was founded 9 years ago and was given the registration number 09588812. The firm's registered office is in CHESTER LE STREET. You can find them at Care Of Jfs Torbitt 58 Durham Road, Birtley, Chester Le Street, Tyne And Wear. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AGILE MERCHANDISE SERVICES LIMITED |
---|---|---|
Company Number | : | 09588812 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 2015 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Care Of Jfs Torbitt 58 Durham Road, Birtley, Chester Le Street, Tyne And Wear, England, DH3 2QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Care Of Jfs Torbitt 58, Durham Road, Birtley, Chester Le Street, England, DH3 2QJ | Director | 13 May 2015 | Active |
Mr Peter Andrew Dunn | ||
Notified on | : | 07 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Care Of Jfs Torbitt 58, Durham Road, Chester Le Street, England, DH3 2QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-23 | Gazette | Gazette notice voluntary. | Download |
2023-05-16 | Dissolution | Dissolution application strike off company. | Download |
2023-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2020-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-25 | Officers | Change person director company with change date. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-11 | Address | Change registered office address company with date old address new address. | Download |
2017-04-11 | Officers | Change person director company with change date. | Download |
2016-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-13 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.