About

Registered Number: 09318927
Date of Incorporation: 19/11/2014 (9 years and 5 months ago)
Company Status: Active
Registered Address: 39 - 43 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP,

 

Founded in 2014, Agile Holdco Ltd are based in Mexborough in South Yorkshire, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Dean, James Jonathan, Dean, Noel, Quimby, Dennis, Heaton, John, Hill, Kevin, Hindle, David Ian for this organisation. 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
DEAN, James Jonathan 19 November 2014 - 1
DEAN, Noel 19 November 2014 - 1
QUIMBY, Dennis 19 November 2014 - 1
HILL, Kevin 19 November 2014 30 November 2015 1
HINDLE, David Ian 01 December 2015 30 April 2018 1
Secretary Name Appointed Resigned Total Appointments
HEATON, John 19 November 2014 30 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 07 January 2019
PSC07 - N/A 23 May 2018
TM01 - Termination of appointment of director 23 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 06 December 2017
MR04 - N/A 19 May 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 14 September 2016
AD01 - Change of registered office address 30 March 2016
TM02 - Termination of appointment of secretary 30 March 2016
AP01 - Appointment of director 30 March 2016
TM01 - Termination of appointment of director 30 March 2016
DISS40 - Notice of striking-off action discontinued 20 February 2016
AR01 - Annual Return 17 February 2016
AD01 - Change of registered office address 17 February 2016
GAZ1 - First notification of strike-off action in London Gazette 16 February 2016
SH08 - Notice of name or other designation of class of shares 26 February 2015
MR01 - N/A 19 December 2014
RESOLUTIONS - N/A 16 December 2014
RESOLUTIONS - N/A 16 December 2014
SH01 - Return of Allotment of shares 16 December 2014
RESOLUTIONS - N/A 08 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 December 2014
SH19 - Statement of capital 08 December 2014
CAP-SS - N/A 08 December 2014
NEWINC - New incorporation documents 19 November 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.