About

Registered Number: 03726044
Date of Incorporation: 03/03/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 2 Crossways Business Centre, Bicester Road Kingswood, Aylesbury, Buckinghamshire, HP18 0RA

 

Having been setup in 1999, Agetur (U.K.) Ltd has its registered office in Aylesbury, it's status in the Companies House registry is set to "Active". This company has 3 directors listed as Rexton, Nicola Blair, Phillips, James Richard, Warby, Richard John in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, James Richard 14 June 2018 05 March 2019 1
WARBY, Richard John 01 March 2001 30 November 2015 1
Secretary Name Appointed Resigned Total Appointments
REXTON, Nicola Blair 03 March 1999 - 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 19 February 2020
AA01 - Change of accounting reference date 29 November 2019
CS01 - N/A 06 March 2019
TM01 - Termination of appointment of director 05 March 2019
AA - Annual Accounts 04 December 2018
AP01 - Appointment of director 14 June 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 06 December 2017
AP01 - Appointment of director 07 September 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 22 March 2016
TM01 - Termination of appointment of director 21 March 2016
SH03 - Return of purchase of own shares 23 February 2016
SH06 - Notice of cancellation of shares 08 February 2016
CH01 - Change of particulars for director 08 December 2015
CH01 - Change of particulars for director 08 December 2015
CH03 - Change of particulars for secretary 08 December 2015
AA - Annual Accounts 04 November 2015
SH03 - Return of purchase of own shares 10 September 2015
SH06 - Notice of cancellation of shares 28 August 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 13 March 2014
MR04 - N/A 07 March 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 24 March 2011
AD01 - Change of registered office address 24 March 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 08 March 2010
AD01 - Change of registered office address 02 March 2010
AA - Annual Accounts 17 December 2009
287 - Change in situation or address of Registered Office 12 March 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 23 March 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
AA - Annual Accounts 03 July 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 12 September 2005
363a - Annual Return 10 May 2005
AA - Annual Accounts 21 July 2004
363a - Annual Return 09 March 2004
288c - Notice of change of directors or secretaries or in their particulars 15 January 2004
288c - Notice of change of directors or secretaries or in their particulars 15 January 2004
AA - Annual Accounts 30 June 2003
363a - Annual Return 17 March 2003
RESOLUTIONS - N/A 04 February 2003
AA - Annual Accounts 17 June 2002
363a - Annual Return 09 March 2002
AA - Annual Accounts 23 July 2001
RESOLUTIONS - N/A 16 May 2001
RESOLUTIONS - N/A 16 May 2001
RESOLUTIONS - N/A 16 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2001
123 - Notice of increase in nominal capital 16 May 2001
363a - Annual Return 09 April 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
CERTNM - Change of name certificate 22 February 2001
RESOLUTIONS - N/A 20 February 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2001
RESOLUTIONS - N/A 08 August 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 2000
395 - Particulars of a mortgage or charge 03 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2000
AA - Annual Accounts 23 June 2000
395 - Particulars of a mortgage or charge 20 June 2000
363a - Annual Return 31 March 2000
288a - Notice of appointment of directors or secretaries 07 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
225 - Change of Accounting Reference Date 07 April 1999
NEWINC - New incorporation documents 03 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 24 July 2000 Fully Satisfied

N/A

Debenture 14 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.