UKBizDB.co.uk

AGILITY ECO SERVICES LTD

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

This company is commonly known as Agility Eco Services Ltd. The company was founded 11 years ago and was given the registration number 08304360. The firm's registered office is in HOVE. You can find them at 168 Church Road, , Hove, East Sussex. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:AGILITY ECO SERVICES LTD
Company Number:08304360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:168 Church Road, Hove, East Sussex, United Kingdom, BN3 2DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Secretary22 December 2023Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Secretary22 December 2023Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director22 December 2023Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director22 December 2023Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director22 December 2023Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director23 November 2022Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director23 November 2022Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director22 December 2023Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director22 December 2023Active
168 Church Road, Hove, United Kingdom, BN3 2DL

Director15 May 2013Active
168 Church Road, Hove, United Kingdom, BN3 2DL

Director15 May 2013Active
168 Church Road, Hove, United Kingdom, BN3 2DL

Director12 March 2013Active
70, Boston Road, Leicester, United Kingdom, LE4 1AW

Director15 May 2013Active
12-13, Ship Street, Brighton, England, BN1 1AD

Director22 November 2012Active
12-13, Ship Street, Brighton, England, BN1 1AD

Director07 March 2013Active

People with Significant Control

Agility Impact Holdings Limited
Notified on:19 November 2019
Status:Active
Country of residence:England
Address:168, Church Road, Hove, England, BN3 2DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gearoid Martin Lane
Notified on:06 June 2016
Status:Active
Date of birth:August 1964
Nationality:Irish
Country of residence:England
Address:12-13 Ship Street, Brighton, England, BN1 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Andrew Kimber
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:12-13 Ship Street, Brighton, England, BN1 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-04Officers

Appoint person secretary company with name date.

Download
2024-01-04Officers

Appoint person secretary company with name date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Address

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

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type full.

Download
2022-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type full.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Accounts

Accounts with accounts type group.

Download
2020-05-05Incorporation

Memorandum articles.

Download
2020-05-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.