This company is commonly known as Agnewlight Limited. The company was founded 41 years ago and was given the registration number 01699472. The firm's registered office is in LONDON. You can find them at Beacon House, 113 Kingsway, London, . This company's SIC code is 79110 - Travel agency activities.
Name | : | AGNEWLIGHT LIMITED |
---|---|---|
Company Number | : | 01699472 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1983 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beacon House, 113 Kingsway, London, WC2B 6PP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bbk-Unit 7b, Cranbrook House, Cranbrook Road, Ilford, England, IG1 4PG | Director | 30 August 2022 | Active |
13 Monkswood Gardens, Clayhall, Ilford, IG5 0DG | Secretary | - | Active |
Bbk-Unit 7b, Cranbrook House, Cranbrook Road, Ilford, England, IG1 4PG | Director | 10 August 2022 | Active |
30, Wanstead Park Road, Ilford, England, IG1 3TG | Director | 14 October 2021 | Active |
13 Monkswood Gardens, Clayhall, Ilford, IG5 0DG | Director | - | Active |
13 Monkswood Gardens, Clayhall, Ilford, IG5 0DG | Director | - | Active |
Mr Ayah Nirmaal Adurai | ||
Notified on | : | 30 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | Malaysian |
Country of residence | : | England |
Address | : | Bbk-Unit 7b, Cranbrook House, Cranbrook Road, Ilford, England, IG1 4PG |
Nature of control | : |
|
Mr Dhanesh Lawrence Fredrick | ||
Notified on | : | 10 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bbk-Unit 7b, Cranbrook House, Cranbrook Road, Ilford, England, IG1 4PG |
Nature of control | : |
|
Mrs Thusyanthi Nirmalan | ||
Notified on | : | 14 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bbk-Unit 7b, Cranbrook House, Cranbrook Road, Ilford, England, IG1 4PG |
Nature of control | : |
|
Mr. Farley Shelkin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bbk-Unit 7b, Cranbrook House, Cranbrook Road, Ilford, England, IG1 4PG |
Nature of control | : |
|
Mrs. Annette Shelkin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bbk-Unit 7b, Cranbrook House, Cranbrook Road, Ilford, England, IG1 4PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-31 | Officers | Appoint person director company with name date. | Download |
2022-08-31 | Officers | Termination director company with name termination date. | Download |
2022-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-24 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Officers | Appoint person director company with name date. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-01 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-04-29 | Capital | Second filing capital allotment shares. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-21 | Capital | Capital allotment shares. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-25 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.