UKBizDB.co.uk

AGNEWLIGHT LIMITED

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

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.

Company Information

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:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Beacon House, 113 Kingsway, London, WC2B 6PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bbk-Unit 7b, Cranbrook House, Cranbrook Road, Ilford, England, IG1 4PG

Director30 August 2022Active
13 Monkswood Gardens, Clayhall, Ilford, IG5 0DG

Secretary-Active
Bbk-Unit 7b, Cranbrook House, Cranbrook Road, Ilford, England, IG1 4PG

Director10 August 2022Active
30, Wanstead Park Road, Ilford, England, IG1 3TG

Director14 October 2021Active
13 Monkswood Gardens, Clayhall, Ilford, IG5 0DG

Director-Active
13 Monkswood Gardens, Clayhall, Ilford, IG5 0DG

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with updates.

Download
2024-01-24Accounts

Accounts with accounts type micro entity.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-31Persons with significant control

Cessation of a person with significant control.

Download
2022-08-31Persons with significant control

Notification of a person with significant control.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-29Capital

Second filing capital allotment shares.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Capital

Capital allotment shares.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Persons with significant control

Cessation of a person with significant control.

Download
2021-10-29Persons with significant control

Notification of a person with significant control.

Download
2021-10-29Persons with significant control

Cessation of a person with significant control.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Address

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

Download

Copyright © 2024. All rights reserved.