AGENT ONE (BIRMINGHAM) LIMITED

Register to unlock more data on OkredoRegister

AGENT ONE (BIRMINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05010843

Incorporation date

09/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

29 Lincoln Croft, Shenstone, Lichfield, Staffordshire WS14 0NDCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2004)
dot icon10/02/2026
Confirmation statement made on 2026-01-09 with updates
dot icon25/11/2025
Micro company accounts made up to 2025-02-28
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with updates
dot icon28/11/2024
Micro company accounts made up to 2024-02-28
dot icon09/01/2024
Notification of Sarah Allen as a person with significant control on 2022-02-28
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon15/11/2023
Registered office address changed from The Cottage Lynn Lane Shenstone Lichfield Staffordshire WS14 0EN England to 29 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0nd on 2023-11-15
dot icon15/11/2023
Change of details for Mr Daniel Allen as a person with significant control on 2023-08-04
dot icon15/11/2023
Director's details changed for Mr Daniel Allen on 2023-08-04
dot icon15/11/2023
Director's details changed for Mrs Sarah Allen on 2023-08-04
dot icon15/11/2023
Micro company accounts made up to 2023-02-28
dot icon05/05/2023
Appointment of Mrs Sarah Allen as a director on 2023-05-05
dot icon06/03/2023
Registered office address changed from 16 Nightingale Walk Burntwood Staffordshire WS7 9QH to The Cottage Lynn Lane Shenstone Lichfield Staffordshire WS14 0EN on 2023-03-06
dot icon06/03/2023
Change of details for Mr Daniel Allen as a person with significant control on 2023-03-03
dot icon06/03/2023
Director's details changed for Mr Daniel Allen on 2023-03-03
dot icon10/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon29/11/2022
Micro company accounts made up to 2022-02-28
dot icon10/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon27/10/2021
Statement of capital following an allotment of shares on 2021-03-01
dot icon22/02/2021
Micro company accounts made up to 2020-02-28
dot icon11/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon15/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon11/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon27/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon13/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon28/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon30/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon09/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon20/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon05/04/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon25/02/2011
Termination of appointment of Brian Allen as a secretary
dot icon25/02/2011
Termination of appointment of Brian Allen as a director
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon09/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon09/02/2010
Director's details changed for Mr Daniel Allen on 2010-01-09
dot icon24/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon27/03/2009
Return made up to 09/01/09; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-02-28
dot icon14/01/2008
Return made up to 09/01/08; full list of members
dot icon28/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon15/03/2007
Return made up to 09/01/07; full list of members
dot icon15/03/2007
Director's particulars changed
dot icon15/03/2007
Location of debenture register
dot icon15/03/2007
Location of register of members
dot icon15/03/2007
Registered office changed on 15/03/07 from: 10 badger close huntington cannock staffs WS12 4UW
dot icon09/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon17/02/2006
Registered office changed on 17/02/06 from: 10 badger close, huntington cannock staffs WS12 4UW
dot icon16/02/2006
Return made up to 09/01/06; full list of members
dot icon16/02/2006
Registered office changed on 16/02/06 from: 403 the custard factory gibb street birmingham B9 4AA
dot icon06/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon09/03/2005
Accounting reference date extended from 31/01/05 to 28/02/05
dot icon14/02/2005
Return made up to 09/01/05; full list of members
dot icon30/01/2004
Director resigned
dot icon30/01/2004
Secretary resigned
dot icon30/01/2004
Registered office changed on 30/01/04 from: 12-14 st marys street newport shropshire TF10 7AB
dot icon30/01/2004
New director appointed
dot icon30/01/2004
New secretary appointed;new director appointed
dot icon09/01/2004
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
110.68K
-
0.00
-
-
2022
2
103.24K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Daniel
Director
09/01/2004 - Present
11
Allen, Brian William
Secretary
09/01/2004 - 25/02/2011
1
Allen, Brian William
Director
09/01/2004 - 25/02/2011
1
Mrs Sarah Allen
Director
05/05/2023 - Present
-
AR NOMINEES LIMITED
Nominee Director
09/01/2004 - 09/01/2004
130

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGENT ONE (BIRMINGHAM) LIMITED

AGENT ONE (BIRMINGHAM) LIMITED is an(a) Active company incorporated on 09/01/2004 with the registered office located at 29 Lincoln Croft, Shenstone, Lichfield, Staffordshire WS14 0ND. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGENT ONE (BIRMINGHAM) LIMITED?

toggle

AGENT ONE (BIRMINGHAM) LIMITED is currently Active. It was registered on 09/01/2004 .

Where is AGENT ONE (BIRMINGHAM) LIMITED located?

toggle

AGENT ONE (BIRMINGHAM) LIMITED is registered at 29 Lincoln Croft, Shenstone, Lichfield, Staffordshire WS14 0ND.

What does AGENT ONE (BIRMINGHAM) LIMITED do?

toggle

AGENT ONE (BIRMINGHAM) LIMITED operates in the Agents involved in the sale of textiles clothing fur footwear and leather goods (46.16 - SIC 2007) sector.

What is the latest filing for AGENT ONE (BIRMINGHAM) LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-09 with updates.