AGENDA MEDICAL LOCUMS LIMITED

Register to unlock more data on OkredoRegister

AGENDA MEDICAL LOCUMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05104914

Incorporation date

19/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Mws, Kingsridge House, 601 London Road, Westcliff-On-Sea, Essex SS0 9PECopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2004)
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon04/08/2021
Satisfaction of charge 051049140002 in full
dot icon31/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon16/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon20/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon10/10/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon30/10/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/10/2016
Confirmation statement made on 2016-09-09 with updates
dot icon12/11/2015
Registration of charge 051049140002, created on 2015-11-11
dot icon15/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon05/08/2015
Termination of appointment of Greg Neal Moy as a director on 2015-07-14
dot icon27/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon04/11/2014
Registration of charge 051049140001, created on 2014-10-17
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/06/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon14/06/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon20/02/2013
Accounts for a dormant company made up to 2013-01-31
dot icon18/02/2013
Appointment of Mr Greg Neal Moy as a director
dot icon18/02/2013
Previous accounting period shortened from 2013-04-30 to 2013-01-31
dot icon25/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon12/07/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon20/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon27/06/2011
Director's details changed for Scott Ian Moy on 2011-05-18
dot icon08/06/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon31/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon07/06/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon07/06/2010
Director's details changed for Scott Ian Moy on 2009-10-01
dot icon22/01/2010
Termination of appointment of Janet Moy as a secretary
dot icon04/11/2009
Certificate of change of name
dot icon04/11/2009
Change of name notice
dot icon23/06/2009
Accounts for a dormant company made up to 2009-04-30
dot icon12/06/2009
Return made up to 19/04/09; full list of members
dot icon02/03/2009
Accounts for a dormant company made up to 2008-04-30
dot icon09/07/2008
Return made up to 19/04/08; full list of members
dot icon15/08/2007
Accounts for a dormant company made up to 2007-04-30
dot icon06/08/2007
Return made up to 19/04/07; full list of members
dot icon06/08/2007
Director's particulars changed
dot icon28/02/2007
Accounts for a dormant company made up to 2006-04-30
dot icon25/07/2006
Return made up to 19/04/06; full list of members
dot icon11/10/2005
New secretary appointed
dot icon11/10/2005
Secretary resigned;director resigned
dot icon16/08/2005
Accounts for a dormant company made up to 2005-04-30
dot icon10/07/2005
Resolutions
dot icon10/07/2005
Resolutions
dot icon10/07/2005
Resolutions
dot icon19/05/2005
Return made up to 19/04/05; full list of members
dot icon11/05/2004
Secretary resigned
dot icon11/05/2004
Director resigned
dot icon11/05/2004
New secretary appointed;new director appointed
dot icon11/05/2004
New director appointed
dot icon19/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2020
dot iconNext confirmation date
09/09/2021
dot iconLast change occurred
31/01/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2020
dot iconNext account date
31/01/2021
dot iconNext due on
31/10/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
19/04/2004 - 19/04/2004
38039
WATERLOW NOMINEES LIMITED
Nominee Director
19/04/2004 - 19/04/2004
36021
Moy, Scott Ian
Director
19/04/2004 - Present
7
Moy, Greg Neal
Director
02/01/2013 - 14/07/2015
11
Brine, Kenneth Graham
Director
19/04/2004 - 08/09/2005
1

Persons with Significant Control

0

No PSC data available.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AGENDA MEDICAL LOCUMS LIMITED

AGENDA MEDICAL LOCUMS LIMITED is an(a) Active company incorporated on 19/04/2004 with the registered office located at C/O Mws, Kingsridge House, 601 London Road, Westcliff-On-Sea, Essex SS0 9PE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGENDA MEDICAL LOCUMS LIMITED?

toggle

AGENDA MEDICAL LOCUMS LIMITED is currently Active. It was registered on 19/04/2004 .

Where is AGENDA MEDICAL LOCUMS LIMITED located?

toggle

AGENDA MEDICAL LOCUMS LIMITED is registered at C/O Mws, Kingsridge House, 601 London Road, Westcliff-On-Sea, Essex SS0 9PE.

What does AGENDA MEDICAL LOCUMS LIMITED do?

toggle

AGENDA MEDICAL LOCUMS LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for AGENDA MEDICAL LOCUMS LIMITED?

toggle

The latest filing was on 09/12/2021: Compulsory strike-off action has been suspended.