UKBizDB.co.uk

AGILITY UK LIMITED

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

This company is commonly known as Agility Uk Limited. The company was founded 19 years ago and was given the registration number 05191342. The firm's registered office is in BROMSGROVE. You can find them at Meridian House Saxon Business Park, Stoke Prior, Bromsgrove, Worcestershire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:AGILITY UK LIMITED
Company Number:05191342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 64910 - Financial leasing
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Meridian House Saxon Business Park, Stoke Prior, Bromsgrove, Worcestershire, B60 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meridian House, Saxon Business Park, Stoke Prior, Bromsgrove, B60 4AD

Director17 November 2014Active
Meridian House, Saxon Business Park, Stoke Prior, Bromsgrove, B60 4AD

Director20 August 2020Active
Meridian House, Saxon Business Park, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD

Director28 July 2004Active
23 Froxmere Road, Crowle, WR7 4AU

Secretary20 August 2004Active
Abberley View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD

Secretary30 April 2007Active
Old Yarr, Blaze Lane, Astwood Bank, Redditch, B96 6QA

Secretary28 July 2004Active
Harrison Clark Llp, 5 Deansway, Worcester, United Kingdom, WR1 2JG

Corporate Secretary31 January 2010Active
5 Deansway, Worcester, WR1 2JG

Corporate Secretary18 December 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 July 2004Active
41 Beechwood Avenue, Mutley, PL4 6PW

Director28 July 2004Active
4 Forfar Close, Leigh On Sea, SS9 3SD

Director28 July 2004Active
10 Primrose Close, Huntington, Chester, CH3 6DR

Director28 July 2004Active
Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES

Director13 March 2020Active
Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES

Director28 July 2004Active
Abberley View, Saxon Business Park,, Hanbury Road Stoke Prior, Bromsgrove, United Kingdom, B60 4AD

Director19 September 2005Active
Fairfield, Old Bawtry Road, Finningley, Doncaster, DN9 3DD

Director28 July 2004Active
17 Harcourt Road, Redland, Bristol, BS6 7RQ

Director28 July 2004Active
42 Glenwood Avenue, Southampton, SO16 3QA

Director28 July 2004Active
Meridian House, Saxon Business Park, Stoke Prior, Bromsgrove, B60 4AD

Director20 August 2020Active
Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES

Director13 March 2020Active
Abberley View, Saxon Business Park,, Hanbury Road Stoke Prior, Bromsgrove, United Kingdom, B60 4AD

Director28 July 2004Active
Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES

Director13 March 2020Active

People with Significant Control

Agility Fleet Holdings Limited
Notified on:16 March 2021
Status:Active
Country of residence:England
Address:Meridian House, Hanbury Road, Bromsgrove, England, B60 4AD
Nature of control:
  • Ownership of shares 75 to 100 percent
Agility Group (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Meridian House, Saxon Business Park, Hanbury Road, Bromsgrove, England, B60 4AD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Accounts with accounts type small.

Download
2023-11-18Mortgage

Mortgage satisfy charge full.

Download
2023-11-18Mortgage

Mortgage satisfy charge full.

Download
2023-11-18Mortgage

Mortgage satisfy charge full.

Download
2023-11-18Mortgage

Mortgage satisfy charge full.

Download
2023-11-18Mortgage

Mortgage satisfy charge full.

Download
2023-11-18Mortgage

Mortgage satisfy charge full.

Download
2023-11-18Mortgage

Mortgage satisfy charge full.

Download
2023-11-18Mortgage

Mortgage satisfy charge full.

Download
2023-11-18Mortgage

Mortgage satisfy charge full.

Download
2023-09-25Accounts

Change account reference date company previous shortened.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Change account reference date company previous extended.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-09-22Accounts

Change account reference date company current shortened.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Persons with significant control

Cessation of a person with significant control.

Download
2021-08-23Persons with significant control

Notification of a person with significant control.

Download
2021-06-03Mortgage

Mortgage satisfy charge full.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.