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.
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 | : |
|
Registered Address | : | Meridian House Saxon Business Park, Stoke Prior, Bromsgrove, Worcestershire, B60 4AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Meridian House, Saxon Business Park, Stoke Prior, Bromsgrove, B60 4AD | Director | 17 November 2014 | Active |
Meridian House, Saxon Business Park, Stoke Prior, Bromsgrove, B60 4AD | Director | 20 August 2020 | Active |
Meridian House, Saxon Business Park, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD | Director | 28 July 2004 | Active |
23 Froxmere Road, Crowle, WR7 4AU | Secretary | 20 August 2004 | Active |
Abberley View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD | Secretary | 30 April 2007 | Active |
Old Yarr, Blaze Lane, Astwood Bank, Redditch, B96 6QA | Secretary | 28 July 2004 | Active |
Harrison Clark Llp, 5 Deansway, Worcester, United Kingdom, WR1 2JG | Corporate Secretary | 31 January 2010 | Active |
5 Deansway, Worcester, WR1 2JG | Corporate Secretary | 18 December 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 July 2004 | Active |
41 Beechwood Avenue, Mutley, PL4 6PW | Director | 28 July 2004 | Active |
4 Forfar Close, Leigh On Sea, SS9 3SD | Director | 28 July 2004 | Active |
10 Primrose Close, Huntington, Chester, CH3 6DR | Director | 28 July 2004 | Active |
Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES | Director | 13 March 2020 | Active |
Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES | Director | 28 July 2004 | Active |
Abberley View, Saxon Business Park,, Hanbury Road Stoke Prior, Bromsgrove, United Kingdom, B60 4AD | Director | 19 September 2005 | Active |
Fairfield, Old Bawtry Road, Finningley, Doncaster, DN9 3DD | Director | 28 July 2004 | Active |
17 Harcourt Road, Redland, Bristol, BS6 7RQ | Director | 28 July 2004 | Active |
42 Glenwood Avenue, Southampton, SO16 3QA | Director | 28 July 2004 | Active |
Meridian House, Saxon Business Park, Stoke Prior, Bromsgrove, B60 4AD | Director | 20 August 2020 | Active |
Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES | Director | 13 March 2020 | Active |
Abberley View, Saxon Business Park,, Hanbury Road Stoke Prior, Bromsgrove, United Kingdom, B60 4AD | Director | 28 July 2004 | Active |
Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES | Director | 13 March 2020 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Accounts | Accounts with accounts type small. | Download |
2023-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-17 | Accounts | Change account reference date company previous extended. | Download |
2021-12-21 | Accounts | Accounts with accounts type full. | Download |
2021-09-22 | Accounts | Change account reference date company current shortened. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-21 | Accounts | Accounts with accounts type full. | Download |
2020-09-29 | Officers | Termination director company with name termination date. | Download |
2020-08-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.