This company is commonly known as The Agent Site Ltd. The company was founded 4 years ago and was given the registration number 12512787. The firm's registered office is in BURY. You can find them at 32 Manchester Road, Ramsbottom, Bury, Lancashire. This company's SIC code is 63110 - Data processing, hosting and related activities.
Name | : | THE AGENT SITE LTD |
---|---|---|
Company Number | : | 12512787 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2020 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 Manchester Road, Ramsbottom, Bury, Lancashire, United Kingdom, BL0 0DH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fao Quay Accountants, Trafford House, Chester Road, Manchester, England, M32 0RS | Director | 11 March 2020 | Active |
32, Manchester Road, Ramsbottom, Bury, United Kingdom, BL0 0DH | Director | 04 August 2020 | Active |
117, Chorley Road, Swinton, Manchester, England, M27 4AA | Director | 04 August 2020 | Active |
Mr Gavin Richard Wall | ||
Notified on | : | 10 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 32, Manchester Road, Bury, United Kingdom, BL0 0DH |
Nature of control | : |
|
Miss Laura Jayne Wilson | ||
Notified on | : | 10 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 32, Manchester Road, Bury, United Kingdom, BL0 0DH |
Nature of control | : |
|
Mr Craig Derek Farley-Jones | ||
Notified on | : | 05 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Gee Cross Fold, Hyde, England, SK14 5EL |
Nature of control | : |
|
Mr Gavin Richard Wall | ||
Notified on | : | 11 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 32, Manchester Road, Bury, United Kingdom, BL0 0DH |
Nature of control | : |
|
Miss Laura Jayne Wilson | ||
Notified on | : | 11 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Gee Cross Fold, Hyde, England, SK14 5EL |
Nature of control | : |
|
Mrs Fiona Janet Drummond-Wall | ||
Notified on | : | 11 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fao Quay Accountants, Trafford House, Manchester, England, M32 0RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-26 | Capital | Capital allotment shares. | Download |
2022-07-21 | Address | Change registered office address company with date old address new address. | Download |
2022-07-13 | Officers | Change person director company with change date. | Download |
2022-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-13 | Address | Change registered office address company with date old address new address. | Download |
2022-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-13 | Officers | Change person director company with change date. | Download |
2022-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-13 | Officers | Change person director company with change date. | Download |
2022-05-13 | Address | Change registered office address company with date old address new address. | Download |
2022-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Change account reference date company current shortened. | Download |
2021-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.