About

Registered Number: 05241678
Date of Incorporation: 27/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 64 Madingley, Bracknell, Berkshire, RG12 7TF

 

Agincourt (Surrey) Ltd was registered on 27 September 2004 and are based in Bracknell, it has a status of "Active". The current directors of the organisation are listed as Phillips, Julia, Phillips, Matthew Albert, Harris, June Marie, Phillips, Carole Anne at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Matthew Albert 27 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Julia 30 September 2006 - 1
HARRIS, June Marie 30 September 2005 30 September 2006 1
PHILLIPS, Carole Anne 27 September 2004 30 September 2005 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 08 October 2012
CH01 - Change of particulars for director 08 October 2012
AD01 - Change of registered office address 25 May 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 06 April 2011
DISS40 - Notice of striking-off action discontinued 19 March 2011
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 16 March 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 04 January 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 17 October 2007
363a - Annual Return 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
363a - Annual Return 08 October 2007
287 - Change in situation or address of Registered Office 09 May 2007
AA - Annual Accounts 09 March 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
363a - Annual Return 04 October 2005
288a - Notice of appointment of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
NEWINC - New incorporation documents 27 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.