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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 December 2014 | Fully Satisfied |
N/A |