About

Registered Number: 06039470
Date of Incorporation: 02/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Unit 5 Manton Wood Enterprise Park, Worksop, Nottinghamshire, S80 2RS

 

Founded in 2007, Agil Ltd have registered office in Worksop, it has a status of "Active". We don't currently know the number of employees at this company. The companies directors are listed as Prior, Karen Lesley, Eco Animal Health Group Plc, Prior, Karen Lesley, Rose, Richard Sidney in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRIOR, Karen Lesley 31 May 2020 31 May 2020 1
ROSE, Richard Sidney 18 January 2007 01 September 2017 1
Secretary Name Appointed Resigned Total Appointments
PRIOR, Karen Lesley 25 January 2010 31 May 2020 1
ECO ANIMAL HEALTH GROUP PLC 18 January 2007 25 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
AP01 - Appointment of director 01 June 2020
TM01 - Termination of appointment of director 01 June 2020
AP01 - Appointment of director 01 June 2020
AP01 - Appointment of director 01 June 2020
TM02 - Termination of appointment of secretary 01 June 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 14 December 2017
TM01 - Termination of appointment of director 13 September 2017
AA - Annual Accounts 12 September 2017
CH01 - Change of particulars for director 06 March 2017
CH01 - Change of particulars for director 03 March 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 05 December 2013
CH01 - Change of particulars for director 01 November 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 10 January 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 24 January 2011
TM02 - Termination of appointment of secretary 24 January 2011
AP03 - Appointment of secretary 24 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 26 January 2010
CH04 - Change of particulars for corporate secretary 26 January 2010
CH01 - Change of particulars for director 25 January 2010
AD01 - Change of registered office address 25 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 08 January 2008
MEM/ARTS - N/A 12 March 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
MEM/ARTS - N/A 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
287 - Change in situation or address of Registered Office 23 February 2007
225 - Change of Accounting Reference Date 23 February 2007
CERTNM - Change of name certificate 16 February 2007
NEWINC - New incorporation documents 02 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.