About

Registered Number: 05191342
Date of Incorporation: 28/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Meridian House Saxon Business Park, Stoke Prior, Bromsgrove, Worcestershire, B60 4AD

 

Established in 2004, Agility Uk Ltd have registered office in Bromsgrove, it has a status of "Active". Currently we aren't aware of the number of employees at the Agility Uk Ltd. This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AP01 - Appointment of director 13 March 2020
AP01 - Appointment of director 13 March 2020
AP01 - Appointment of director 13 March 2020
AA - Annual Accounts 10 October 2019
TM01 - Termination of appointment of director 08 October 2019
CS01 - N/A 22 July 2019
TM02 - Termination of appointment of secretary 22 May 2019
CH01 - Change of particulars for director 10 December 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 23 July 2018
CH01 - Change of particulars for director 07 December 2017
CH01 - Change of particulars for director 24 October 2017
AA - Annual Accounts 20 September 2017
MR01 - N/A 07 September 2017
MR01 - N/A 02 August 2017
CS01 - N/A 28 July 2017
CH01 - Change of particulars for director 07 April 2017
CH01 - Change of particulars for director 07 April 2017
RESOLUTIONS - N/A 17 January 2017
CONNOT - N/A 17 January 2017
MR01 - N/A 05 January 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 05 August 2016
CS01 - N/A 05 August 2016
MR01 - N/A 03 February 2016
AA - Annual Accounts 13 October 2015
MR01 - N/A 17 September 2015
AR01 - Annual Return 30 July 2015
MR01 - N/A 09 January 2015
CH01 - Change of particulars for director 07 January 2015
AP01 - Appointment of director 17 November 2014
AA - Annual Accounts 08 October 2014
TM01 - Termination of appointment of director 29 August 2014
AR01 - Annual Return 29 July 2014
MR01 - N/A 16 June 2014
MR01 - N/A 03 April 2014
MR01 - N/A 20 February 2014
MR01 - N/A 21 November 2013
MR01 - N/A 07 November 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 01 August 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 03 August 2012
RESOLUTIONS - N/A 14 April 2012
CONNOT - N/A 14 April 2012
RESOLUTIONS - N/A 13 April 2012
MISC - Miscellaneous document 13 April 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 28 July 2010
AP04 - Appointment of corporate secretary 09 February 2010
TM02 - Termination of appointment of secretary 09 February 2010
CH01 - Change of particulars for director 23 October 2009
CH03 - Change of particulars for secretary 21 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 22 September 2009
363a - Annual Return 30 July 2009
287 - Change in situation or address of Registered Office 19 November 2008
287 - Change in situation or address of Registered Office 12 November 2008
AA - Annual Accounts 10 October 2008
363a - Annual Return 11 August 2008
RESOLUTIONS - N/A 07 August 2008
MEM/ARTS - N/A 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 24 July 2007
RESOLUTIONS - N/A 06 July 2007
RESOLUTIONS - N/A 06 July 2007
RESOLUTIONS - N/A 06 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
363s - Annual Return 08 August 2006
AA - Annual Accounts 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
AA - Annual Accounts 17 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288c - Notice of change of directors or secretaries or in their particulars 05 October 2005
363s - Annual Return 19 August 2005
225 - Change of Accounting Reference Date 03 August 2005
288c - Notice of change of directors or secretaries or in their particulars 05 July 2005
287 - Change in situation or address of Registered Office 05 April 2005
288c - Notice of change of directors or secretaries or in their particulars 25 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
395 - Particulars of a mortgage or charge 02 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2004
225 - Change of Accounting Reference Date 08 September 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
NEWINC - New incorporation documents 28 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 September 2017 Outstanding

N/A

A registered charge 27 July 2017 Outstanding

N/A

A registered charge 04 January 2017 Outstanding

N/A

A registered charge 03 February 2016 Outstanding

N/A

A registered charge 17 September 2015 Outstanding

N/A

A registered charge 09 January 2015 Outstanding

N/A

A registered charge 16 June 2014 Outstanding

N/A

A registered charge 03 April 2014 Outstanding

N/A

A registered charge 20 February 2014 Outstanding

N/A

A registered charge 20 November 2013 Outstanding

N/A

A registered charge 06 November 2013 Outstanding

N/A

Assignment and charge of sub-leasing agreements 23 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.