UKBizDB.co.uk

AGILE WORKFORCE SERVICES LIMITED

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

This company is commonly known as Agile Workforce Services Limited. The company was founded 5 years ago and was given the registration number 12072400. The firm's registered office is in SKIPTON. You can find them at 1 Belle Vue Square, Broughton Road, Skipton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AGILE WORKFORCE SERVICES LIMITED
Company Number:12072400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Belle Vue Square, Broughton Road, Skipton, England, BD23 1FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Fry's Walk, Shepton Mallet, England, BA4 5WT

Secretary09 August 2021Active
5th Floor, 4 Coleman Street, London, United Kingdom, EC2R 5AR

Director09 August 2021Active
5th Floor, 4 Coleman Street, London, United Kingdom, EC2R 5AR

Director09 August 2021Active
1 Belle Vue Square, Broughton Road, Skipton, England, BD23 1FJ

Director27 June 2019Active
1 Belle Vue Square, Broughton Road, Skipton, England, BD23 1FJ

Secretary27 June 2019Active
5th Floor, 4 Coleman Street, London, United Kingdom, EC2R 5AR

Secretary28 October 2020Active

People with Significant Control

Ms Tracy Ward
Notified on:27 June 2019
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:1 Belle Vue Square, Broughton Road, Skipton, England, BD23 1FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Andrew Gregory
Notified on:27 June 2019
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:1 Belle Vue Square, Broughton Road, Skipton, England, BD23 1FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Holt Medical Group Limited
Notified on:27 June 2019
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 4 Coleman Street, London, United Kingdom, EC2R 5AR
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 (5 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
2023-12-06Accounts

Accounts with accounts type full.

Download
2023-09-21Persons with significant control

Change to a person with significant control.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Mortgage

Mortgage satisfy charge full.

Download
2022-11-23Mortgage

Mortgage satisfy charge full.

Download
2022-11-23Mortgage

Mortgage satisfy charge full.

Download
2022-11-23Mortgage

Mortgage satisfy charge full.

Download
2022-11-23Mortgage

Mortgage satisfy charge full.

Download
2022-10-26Resolution

Resolution.

Download
2022-10-26Incorporation

Memorandum articles.

Download
2022-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-06-29Persons with significant control

Change to a person with significant control.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Persons with significant control

Change to a person with significant control.

Download
2022-05-07Accounts

Change account reference date company previous shortened.

Download
2022-03-04Accounts

Accounts with accounts type small.

Download
2021-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-13Officers

Appoint person secretary company with name date.

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2021-08-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.