About

Registered Number: 04490336
Date of Incorporation: 19/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: The Croft, Sandy Lane, Lower Peover, Knutsford, Cheshire, WA16 9JF

 

Founded in 2002, Agilinx Ltd has its registered office in Knutsford, Cheshire, it's status at Companies House is "Active". The current directors of this company are Gandy, Caroline, Gandy, Adam Nelson De Grave, Baker, Larry Raymond, Barlow, Andrew James, Gandy, Caroline.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Larry Raymond 19 July 2002 16 October 2003 1
BARLOW, Andrew James 19 July 2002 06 September 2007 1
GANDY, Caroline 18 May 2015 18 May 2015 1
Secretary Name Appointed Resigned Total Appointments
GANDY, Caroline 06 September 2007 - 1
GANDY, Adam Nelson De Grave 19 July 2002 06 September 2007 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 20 July 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 19 July 2017
PSC04 - N/A 18 July 2017
PSC04 - N/A 18 July 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 19 April 2016
CH03 - Change of particulars for secretary 22 January 2016
CH01 - Change of particulars for director 22 January 2016
AR01 - Annual Return 04 August 2015
AP01 - Appointment of director 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
AP01 - Appointment of director 19 May 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 16 May 2008
288a - Notice of appointment of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
363a - Annual Return 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
AA - Annual Accounts 25 April 2007
287 - Change in situation or address of Registered Office 22 February 2007
363a - Annual Return 28 July 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 15 May 2004
288b - Notice of resignation of directors or secretaries 23 October 2003
363s - Annual Return 02 September 2003
287 - Change in situation or address of Registered Office 28 November 2002
288c - Notice of change of directors or secretaries or in their particulars 20 August 2002
NEWINC - New incorporation documents 19 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.