About

Registered Number: 03207384
Date of Incorporation: 04/06/1996 (28 years and 10 months ago)
Company Status: Active
Registered Address: 85 Church Road, Hove, East Sussex, BN3 2BB

 

Agile Gxp Ltd was registered on 04 June 1996 with its registered office in Hove in East Sussex. This company has 3 directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUTCHFIELD, Clive Stuart 10 June 1996 - 1
THOMPSON, Gemma 17 July 1999 29 January 2001 1
Secretary Name Appointed Resigned Total Appointments
MIENIE, Lucy Tracy 10 June 1996 18 January 1998 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 02 August 2016
SH08 - Notice of name or other designation of class of shares 24 June 2016
SH01 - Return of Allotment of shares 24 June 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 25 February 2014
AD01 - Change of registered office address 06 November 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 04 February 2011
AA01 - Change of accounting reference date 31 August 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 10 July 2009
CERTNM - Change of name certificate 25 February 2009
288b - Notice of resignation of directors or secretaries 20 November 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 29 August 2008
287 - Change in situation or address of Registered Office 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
287 - Change in situation or address of Registered Office 17 March 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 18 June 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 08 June 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 22 June 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 19 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 September 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 03 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 September 2002
363s - Annual Return 13 June 2002
363s - Annual Return 27 July 2001
AA - Annual Accounts 15 March 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
AA - Annual Accounts 06 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 September 2000
363s - Annual Return 11 July 2000
AA - Annual Accounts 01 December 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 September 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288c - Notice of change of directors or secretaries or in their particulars 06 August 1999
363s - Annual Return 06 August 1999
363s - Annual Return 06 August 1998
AA - Annual Accounts 06 August 1998
225 - Change of Accounting Reference Date 26 February 1998
287 - Change in situation or address of Registered Office 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
363s - Annual Return 15 July 1997
MEM/ARTS - N/A 05 November 1996
CERTNM - Change of name certificate 13 September 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
287 - Change in situation or address of Registered Office 08 August 1996
NEWINC - New incorporation documents 04 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.