AGENCY PLUS LIMITED

Register to unlock more data on OkredoRegister

AGENCY PLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06762590

Incorporation date

01/12/2008

Size

Micro Entity

Contacts

Registered address

Registered address

19-20 The Triangle, Nottingham NG2 1AECopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2008)
dot icon03/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2023
First Gazette notice for voluntary strike-off
dot icon07/07/2023
Application to strike the company off the register
dot icon27/06/2023
Current accounting period shortened from 2023-12-31 to 2023-06-30
dot icon02/05/2023
Micro company accounts made up to 2022-12-31
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon22/04/2022
Micro company accounts made up to 2021-12-31
dot icon27/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon24/08/2021
Micro company accounts made up to 2020-12-31
dot icon13/07/2021
Satisfaction of charge 067625900002 in full
dot icon13/07/2021
Satisfaction of charge 067625900001 in full
dot icon13/05/2021
Appointment of Mr Stuart Peter Greenfield as a director on 2021-05-01
dot icon13/05/2021
Termination of appointment of Frank Robert Atkinson as a director on 2021-05-01
dot icon13/05/2021
Termination of appointment of Ben De Lucchi as a director on 2021-05-01
dot icon14/04/2021
Appointment of Mr Daniel Simon Quint as a director on 2021-04-01
dot icon01/04/2021
Appointment of Ieg Limited as a secretary on 2021-03-15
dot icon01/04/2021
Termination of appointment of Prism Cosec Limited as a secretary on 2021-03-15
dot icon02/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon08/09/2020
Micro company accounts made up to 2019-12-31
dot icon04/08/2020
Termination of appointment of Philip Andrew Gormley as a secretary on 2020-08-01
dot icon04/08/2020
Appointment of Prism Cosec Limited as a secretary on 2020-08-01
dot icon06/07/2020
Registration of charge 067625900002, created on 2020-06-26
dot icon17/06/2020
Memorandum and Articles of Association
dot icon15/06/2020
Resolutions
dot icon04/06/2020
Termination of appointment of Christopher Mark Pullen as a director on 2020-06-03
dot icon04/06/2020
Appointment of Mr Frank Robert Atkinson as a director on 2020-06-03
dot icon04/06/2020
Appointment of Mr Ben De Lucchi as a director on 2020-06-03
dot icon24/04/2020
Termination of appointment of Tracy Lewis as a director on 2020-04-24
dot icon17/03/2020
Registered office address changed from 19-20 the Triangle Ng2 Business Park Nottingham Nottinghamshire RG2 1AR to 19-20 the Triangle Nottingham NG2 1AE on 2020-03-17
dot icon16/03/2020
Appointment of Miss Tracy Lewis as a director on 2020-03-11
dot icon18/12/2019
Termination of appointment of Michael Robert Watts as a director on 2019-12-18
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon05/11/2019
Appointment of Mr Philip Andrew Gormley as a secretary on 2019-09-27
dot icon05/11/2019
Termination of appointment of Paul Simon Collins as a secretary on 2019-09-27
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon29/08/2019
Memorandum and Articles of Association
dot icon22/07/2019
Resolutions
dot icon05/07/2019
Registration of charge 067625900001, created on 2019-06-26
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon20/08/2018
Micro company accounts made up to 2017-12-31
dot icon25/01/2018
Appointment of Mr Michael Robert Watts as a director on 2018-01-24
dot icon24/01/2018
Director's details changed for Mr Christopher Mark Pullen on 2018-01-24
dot icon24/01/2018
Termination of appointment of Andrew John Hogarth as a director on 2018-01-24
dot icon01/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon28/09/2017
Register inspection address has been changed from C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA to 19-20 the Triangle Nottingham NG2 1AE
dot icon08/08/2017
Micro company accounts made up to 2016-12-31
dot icon02/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon01/12/2016
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/08/2016
Appointment of Mr Paul Simon Collins as a secretary on 2016-08-12
dot icon31/05/2016
Termination of appointment of Phillip Neil Ledgard as a director on 2016-05-31
dot icon26/04/2016
Appointment of Mr Christopher Mark Pullen as a director on 2016-04-18
dot icon04/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/04/2015
Director's details changed for Mr Andrew John Hogarth on 2015-01-14
dot icon16/04/2015
Director's details changed for Mr Andrew John Hogarth on 2015-04-16
dot icon29/12/2014
Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA
dot icon03/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon03/12/2014
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS
dot icon03/12/2014
Register inspection address has been changed to C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/05/2014
Appointment of Mr Phillip Neil Ledgard as a director
dot icon01/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon01/08/2013
Termination of appointment of Timothy Jackson as a director
dot icon31/07/2013
Termination of appointment of Timothy Jackson as a secretary
dot icon28/06/2013
Full accounts made up to 2012-12-31
dot icon28/02/2013
Certificate of change of name
dot icon07/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon07/12/2012
Director's details changed for Mr Andrew John Hogarth on 2011-11-30
dot icon07/12/2012
Secretary's details changed for Timothy David Jackson on 2011-11-30
dot icon07/12/2012
Director's details changed for Mr Timothy David Jackson on 2012-11-30
dot icon02/05/2012
Full accounts made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon08/04/2011
Full accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon15/09/2010
Full accounts made up to 2009-12-31
dot icon20/05/2010
Termination of appointment of Robert Vitols as a director
dot icon20/05/2010
Termination of appointment of Erik Vitols as a director
dot icon20/05/2010
Registered office address changed from , Pannell House 159 Charles Street, Leicester, Leicestershire, LE1 1LD on 2010-05-20
dot icon20/05/2010
Appointment of Timothy David Jackson as a secretary
dot icon20/05/2010
Appointment of Andrew John Hogarth as a director
dot icon20/05/2010
Appointment of Timothy David Jackson as a director
dot icon20/05/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon22/03/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon15/03/2010
Particulars of contract relating to shares
dot icon15/03/2010
Statement of capital following an allotment of shares on 2009-01-02
dot icon09/01/2009
Director appointed robert mike vitols
dot icon09/01/2009
Director appointed erik paul vitols
dot icon04/12/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon04/12/2008
Appointment terminated director barbara kahan
dot icon01/12/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.28M
-
0.00
-
-
2022
0
1.28M
-
0.00
-
-
2022
0
1.28M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.28M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Tracy Lewis
Director
11/03/2020 - 24/04/2020
58
Hogarth, Andrew John
Director
17/05/2010 - 24/01/2018
72
Atkinson, Frank Robert
Director
03/06/2020 - 01/05/2021
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGENCY PLUS LIMITED

AGENCY PLUS LIMITED is an(a) Dissolved company incorporated on 01/12/2008 with the registered office located at 19-20 The Triangle, Nottingham NG2 1AE. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AGENCY PLUS LIMITED?

toggle

AGENCY PLUS LIMITED is currently Dissolved. It was registered on 01/12/2008 and dissolved on 03/10/2023.

Where is AGENCY PLUS LIMITED located?

toggle

AGENCY PLUS LIMITED is registered at 19-20 The Triangle, Nottingham NG2 1AE.

What does AGENCY PLUS LIMITED do?

toggle

AGENCY PLUS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AGENCY PLUS LIMITED?

toggle

The latest filing was on 03/10/2023: Final Gazette dissolved via voluntary strike-off.