AGENTIS WORKWEAR LIMITED

Register to unlock more data on OkredoRegister

AGENTIS WORKWEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07425914

Incorporation date

01/11/2010

Size

Micro Entity

Contacts

Registered address

Registered address

31-35 Walsall Road, Willenhall WV13 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2010)
dot icon08/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/05/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon03/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/04/2023
Confirmation statement made on 2023-04-24 with updates
dot icon24/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon25/11/2022
Director's details changed for Mr Jaspal Singh Siddoo on 2022-11-25
dot icon25/11/2022
Director's details changed for Mr Taranjit Singh Siddoo on 2022-11-24
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon18/05/2022
Termination of appointment of Parminder Singh Siddoo as a director on 2022-05-18
dot icon03/03/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon14/01/2022
Appointment of Mr Parminder Singh Siddoo as a director on 2022-01-01
dot icon27/10/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon16/09/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon06/01/2021
Confirmation statement made on 2021-01-06 with updates
dot icon22/12/2020
Confirmation statement made on 2020-12-22 with updates
dot icon22/12/2020
Appointment of Mr Taranjit Singh Siddoo as a director on 2020-12-15
dot icon04/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon02/11/2020
Micro company accounts made up to 2019-11-30
dot icon18/05/2020
Satisfaction of charge 074259140001 in full
dot icon14/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon14/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon14/11/2018
Registered office address changed from West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA to 31-35 Walsall Road Willenhall WV13 2EG on 2018-11-14
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon12/12/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon01/09/2017
Micro company accounts made up to 2016-11-30
dot icon30/01/2017
Confirmation statement made on 2016-11-01 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/03/2016
Registration of charge 074259140002, created on 2016-03-04
dot icon12/01/2016
Annual return made up to 2015-11-01 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon29/07/2015
Certificate of change of name
dot icon08/05/2015
Director's details changed for Mr Jaspal Singh Siddoo on 2015-05-01
dot icon24/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon15/08/2013
Registration of charge 074259140001
dot icon31/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon09/03/2013
Compulsory strike-off action has been discontinued
dot icon06/03/2013
Annual return made up to 2012-11-01 with full list of shareholders
dot icon26/02/2013
First Gazette notice for compulsory strike-off
dot icon29/11/2012
Registered office address changed from 4Th Floor Permanent House 1 Leicester Street Walsall West Midlands WS1 1PT United Kingdom on 2012-11-29
dot icon11/10/2012
Registered office address changed from 50 Romford Road Coventry CV6 4FT United Kingdom on 2012-10-11
dot icon11/10/2012
Appointment of Jaspal Singh Siddoo as a director
dot icon11/10/2012
Termination of appointment of Aruna Mangat as a director
dot icon01/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon17/03/2012
Compulsory strike-off action has been discontinued
dot icon15/03/2012
Annual return made up to 2011-11-01 with full list of shareholders
dot icon28/02/2012
First Gazette notice for compulsory strike-off
dot icon01/11/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
362.46K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Siddoo, Jaspal Singh
Director
30/09/2012 - Present
-
Siddoo, Taranjit Singh
Director
15/12/2020 - Present
2
Mr Parminder Singh Siddoo
Director
01/01/2022 - 18/05/2022
4

Persons with Significant Control

1
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 AGENTIS WORKWEAR LIMITED

AGENTIS WORKWEAR LIMITED is an(a) Active company incorporated on 01/11/2010 with the registered office located at 31-35 Walsall Road, Willenhall WV13 2EG. 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 AGENTIS WORKWEAR LIMITED?

toggle

AGENTIS WORKWEAR LIMITED is currently Active. It was registered on 01/11/2010 .

Where is AGENTIS WORKWEAR LIMITED located?

toggle

AGENTIS WORKWEAR LIMITED is registered at 31-35 Walsall Road, Willenhall WV13 2EG.

What does AGENTIS WORKWEAR LIMITED do?

toggle

AGENTIS WORKWEAR 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 AGENTIS WORKWEAR LIMITED?

toggle

The latest filing was on 08/11/2025: Confirmation statement made on 2025-11-08 with no updates.