About

Registered Number: 03283635
Date of Incorporation: 26/11/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 4 Merryfields, Welland, Malvern, Worcestershire, WR13 6LL

 

Agilit Ltd was registered on 26 November 1996, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Dyke, David Steven, Dyke, Deborah, Lawrence, Douglas Richard Garfield in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYKE, David Steven 26 November 1996 - 1
DYKE, Deborah 26 November 1996 - 1
LAWRENCE, Douglas Richard Garfield 02 June 2000 28 September 2001 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 29 January 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 31 December 2014
CH01 - Change of particulars for director 31 December 2014
CH03 - Change of particulars for secretary 31 December 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 26 January 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 10 February 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 29 June 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 15 September 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 05 September 2003
287 - Change in situation or address of Registered Office 05 September 2003
CERTNM - Change of name certificate 22 August 2003
CERTNM - Change of name certificate 30 June 2003
CERTNM - Change of name certificate 06 May 2003
395 - Particulars of a mortgage or charge 02 May 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 30 November 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
AA - Annual Accounts 14 September 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 02 October 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
287 - Change in situation or address of Registered Office 15 May 2000
CERTNM - Change of name certificate 19 April 2000
CERTNM - Change of name certificate 28 March 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 29 September 1999
363s - Annual Return 06 February 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 22 January 1998
288c - Notice of change of directors or secretaries or in their particulars 09 January 1998
288c - Notice of change of directors or secretaries or in their particulars 09 January 1998
RESOLUTIONS - N/A 08 January 1997
RESOLUTIONS - N/A 08 January 1997
RESOLUTIONS - N/A 08 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1997
288b - Notice of resignation of directors or secretaries 29 November 1996
288b - Notice of resignation of directors or secretaries 29 November 1996
288a - Notice of appointment of directors or secretaries 29 November 1996
288a - Notice of appointment of directors or secretaries 29 November 1996
288a - Notice of appointment of directors or secretaries 29 November 1996
287 - Change in situation or address of Registered Office 29 November 1996
NEWINC - New incorporation documents 26 November 1996

Mortgages & Charges

Description Date Status Charge by
Debenture deed 24 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.