UKBizDB.co.uk

AGILITY MANAGEMENT LIMITED

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

This company is commonly known as Agility Management Limited. The company was founded 38 years ago and was given the registration number 01979178. The firm's registered office is in FELTHAM. You can find them at Unit 6, Radius Park, Faggs Road, Feltham, Middlesex. This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:AGILITY MANAGEMENT LIMITED
Company Number:01979178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1986
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Unit 6, Radius Park, Faggs Road, Feltham, Middlesex, TW14 0NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victory House, Vision Park, Chivers Way, Histon, CB24 9ZR

Secretary15 November 2021Active
Victory House, Vision Park, Chivers Way, Histon, CB24 9ZR

Director20 March 2023Active
25 Llanaway Close, Godalming, GU7 3ED

Secretary02 January 1996Active
Ferncroft, Horsham Road, Dorking, RH5 4NG

Secretary31 December 2000Active
54 Sunnyside Gardens, Upminster, RM14 3DR

Secretary01 January 1998Active
16 Roland Way, London, SW7 3RE

Secretary-Active
The Old Cottage Broadham Green Road, Oxted, RH8 9PF

Director19 December 1997Active
6, Neuhofstrasse, 6340 Baar, Switzerland,

Director01 May 2020Active
Uag Building, St Jakobs Strasse 220, Basel 4002, Switzerland,

Director21 May 2015Active
52 Embercourt Road, Thames Ditton, KT7 0LW

Director-Active
Top Floor Flat, 45 Montague Road, Richmond, TW10 6QJ

Director18 September 1995Active
March House, The Ridge, Cold Ash, Thatcham, RG18 9HY

Director-Active
Scandinavia House, Refinery Road, Parkeston, Harwich, England, CO12 4QG

Director15 November 2021Active
9 Browning Close, Camberley, GU15 1DJ

Director30 November 1999Active
Scandinavia House, Refinery Road, Parkeston, Harwich, England, CO12 4QG

Director15 November 2021Active
5 So 456 Arlington Avenue, Naperville, Illinois, Usa, 60540

Director19 December 1997Active
1922 Baldy Lane, Evergreen, Colorado, United States Of America,

Director06 November 1996Active
Ferncroft, Horsham Road, Dorking, RH5 4NG

Director02 March 2009Active
Akazienstrasse 13, Bubendorf, Bl, Switzerland,

Director31 July 2009Active
87 East Street, Epsom, KT17 1DT

Director-Active
Scandanvia House, Refinery Road, Parkeston, Harwich, United Kingdom, CO12 4QG

Director31 July 2018Active
An Der Pierburg 22, 45219 Essen, Germany, FOREIGN

Director31 July 2003Active
172 The Grove, Biggin Hill, Westerham, TN16 3TD

Director25 January 1999Active
2 Milbrook, Esher, KT10 9EJ

Director-Active
Uag Building, Agility Management Ag, St Jakobs Strasse 220, 4002 Basel, Switzerland,

Director28 April 2016Active
19 Berystede, Kingston Upon Thames, KT2 7PQ

Director18 September 1995Active
Scandinavia House, Refinery Road, Parkeston, Harwich, England, CO12 4QG

Director15 November 2021Active
8 Becket Wood, Mill Lane, Newdigate,

Director12 February 1996Active
Thistledene, Westcott, RH4 3NY

Director-Active

People with Significant Control

Dsv A/S
Notified on:03 May 2022
Status:Active
Country of residence:Denmark
Address:Dsv Building, Hovedgaden 630, 2640 Hedehusene, Denmark,
Nature of control:
  • Significant influence or control
Agility Logistics Holdings Limited
Notified on:31 December 2016
Status:Active
Country of residence:England
Address:Unit 6, North,, Radius Park, Faggs Road, Feltham, England, TW14 0NG
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-08Address

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

Download
2023-04-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-08Resolution

Resolution.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-02-07Mortgage

Mortgage satisfy charge full.

Download
2023-02-07Mortgage

Mortgage satisfy charge full.

Download
2023-02-07Mortgage

Mortgage satisfy charge full.

Download
2023-02-07Mortgage

Mortgage satisfy charge full.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Address

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

Download
2022-03-08Incorporation

Memorandum articles.

Download
2022-03-08Resolution

Resolution.

Download
2022-03-08Accounts

Change account reference date company current extended.

Download
2022-03-07Resolution

Resolution.

Download
2022-03-02Change of name

Certificate change of name company.

Download
2022-03-01Accounts

Change account reference date company current shortened.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-03-01Address

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

Download
2021-11-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.