AGI GLOBAL LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

AGI GLOBAL LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07552812

Incorporation date

04/03/2011

Size

Medium

Contacts

Registered address

Registered address

Boyces Building 40-42 Regent Street, Clifton, Bristol BS8 4HUCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2011)
dot icon22/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon23/12/2024
Full accounts made up to 2024-03-31
dot icon01/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon09/09/2024
Satisfaction of charge 075528120003 in full
dot icon13/08/2024
Second filing of the annual return made up to 2015-10-31
dot icon22/05/2024
Second filing of Confirmation Statement dated 2017-10-31
dot icon22/05/2024
Second filing of Confirmation Statement dated 2016-10-31
dot icon15/05/2024
Cessation of Anthony Paul Wigginton as a person with significant control on 2020-10-06
dot icon15/05/2024
Cessation of Stephen John Sands as a person with significant control on 2020-10-06
dot icon11/04/2024
Change of details for Mr Stephen John Sands as a person with significant control on 2024-03-21
dot icon10/04/2024
Change of details for Mr Anthony Paul Wigginton as a person with significant control on 2024-03-21
dot icon10/04/2024
Director's details changed for Mr Anthony Paul Wigginton on 2024-03-21
dot icon10/04/2024
Change of details for Mr Stephen John Sands as a person with significant control on 2024-03-21
dot icon10/04/2024
Director's details changed for Mr Stephen John Sands on 2024-03-21
dot icon17/11/2023
Current accounting period extended from 2023-11-30 to 2024-03-31
dot icon02/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon23/08/2023
Accounts for a small company made up to 2022-11-30
dot icon11/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon08/08/2022
Registration of charge 075528120003, created on 2022-07-29
dot icon28/04/2022
Notification of Atlantic Group International Limited as a person with significant control on 2020-10-06
dot icon19/04/2022
Accounts for a small company made up to 2021-11-30
dot icon05/04/2022
Satisfaction of charge 075528120001 in full
dot icon09/12/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon19/10/2021
Satisfaction of charge 075528120002 in full
dot icon30/06/2021
Accounts for a small company made up to 2020-11-30
dot icon01/03/2021
Termination of appointment of David Christopher Kendry as a director on 2021-02-24
dot icon01/03/2021
Cessation of David Christopher Kendry as a person with significant control on 2021-02-24
dot icon19/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon24/07/2020
Accounts for a small company made up to 2019-11-30
dot icon29/11/2019
31/10/19 Statement of Capital gbp 300
dot icon29/10/2019
Registration of charge 075528120002, created on 2019-10-25
dot icon28/10/2019
Registration of charge 075528120001, created on 2019-10-25
dot icon22/10/2019
Director's details changed for Mr Anthony Paul Wigginton on 2019-10-22
dot icon22/10/2019
Director's details changed for Mr Stephen John Sands on 2019-10-22
dot icon09/07/2019
Change of share class name or designation
dot icon28/06/2019
Change of share class name or designation
dot icon28/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon05/12/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon05/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon27/11/2017
Director's details changed for Mr Anthony Paul Wigginton on 2017-11-27
dot icon27/11/2017
Director's details changed for Mr Stephen John Sands on 2017-11-27
dot icon13/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon22/03/2017
Resolutions
dot icon22/03/2017
Change of share class name or designation
dot icon16/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon18/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon22/09/2015
Termination of appointment of John Arthur Lewis as a secretary on 2013-03-01
dot icon22/09/2015
Registered office address changed from Durnfield Company Secretarial Dept Garner Street Etruria Stoke-on-Trent ST4 7BH to Boyces Building 40-42 Regent Street Clifton Bristol BS8 4HU on 2015-09-22
dot icon09/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/03/2015
Resolutions
dot icon21/01/2015
Previous accounting period shortened from 2015-06-30 to 2014-11-30
dot icon11/12/2014
Appointment of David Christopher Kendry as a director on 2014-12-02
dot icon11/12/2014
Appointment of Anthony Paul Wigginton as a director on 2014-12-02
dot icon11/12/2014
Statement of capital following an allotment of shares on 2014-12-01
dot icon11/12/2014
Resolutions
dot icon11/12/2014
Certificate of change of name
dot icon11/12/2014
Change of name notice
dot icon07/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon07/11/2014
Registered office address changed from Dumfield Company Secretarial Dept Garner Street Business Centre Garner Street Stoke on Trent ST4 7BH to Durnfield Company Secretarial Dept Garner Street Etruria Stoke-on-Trent ST4 7BH on 2014-11-07
dot icon11/09/2014
Registered office address changed from National Self Build & Renovation Centre Lydiard Fields Great Western Way Swindon SN5 8UB to Dumfield Company Secretarial Dept Garner Street Business Centre Garner Street Stoke on Trent ST4 7BH on 2014-09-11
dot icon18/08/2014
Accounts for a small company made up to 2013-06-30
dot icon17/07/2014
Termination of appointment of John Arthur Lewis as a director on 2013-03-01
dot icon22/04/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon10/05/2013
Registered office address changed from 3 Brook Office Park Emersons Green Bristol BS16 7FL England on 2013-05-10
dot icon08/05/2013
Accounts for a small company made up to 2012-06-30
dot icon02/05/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon30/11/2012
Termination of appointment of David Haines as a director
dot icon17/04/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon01/04/2011
Appointment of John Arthur Lewis as a secretary
dot icon21/03/2011
Appointment of David Michael Haines as a director
dot icon21/03/2011
Appointment of Stephen John Sands as a director
dot icon21/03/2011
Statement of capital following an allotment of shares on 2011-03-14
dot icon21/03/2011
Current accounting period extended from 2012-03-31 to 2012-06-30
dot icon04/03/2011
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 icon+1.18 % *

* during past year

Cash in Bank

£59,580.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
229.08K
-
0.00
58.89K
-
2022
0
535.08K
-
0.00
59.58K
-
2022
0
535.08K
-
0.00
59.58K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

535.08K £Ascended133.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

59.58K £Ascended1.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sands, Stephen John
Director
14/03/2011 - Present
30
Wigginton, Anthony Paul
Director
02/12/2014 - Present
34

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AGI GLOBAL LOGISTICS LIMITED

AGI GLOBAL LOGISTICS LIMITED is an(a) Active company incorporated on 04/03/2011 with the registered office located at Boyces Building 40-42 Regent Street, Clifton, Bristol BS8 4HU. There are currently 2 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 AGI GLOBAL LOGISTICS LIMITED?

toggle

AGI GLOBAL LOGISTICS LIMITED is currently Active. It was registered on 04/03/2011 .

Where is AGI GLOBAL LOGISTICS LIMITED located?

toggle

AGI GLOBAL LOGISTICS LIMITED is registered at Boyces Building 40-42 Regent Street, Clifton, Bristol BS8 4HU.

What does AGI GLOBAL LOGISTICS LIMITED do?

toggle

AGI GLOBAL LOGISTICS LIMITED operates in the Freight air transport (51.21 - SIC 2007) sector.

What is the latest filing for AGI GLOBAL LOGISTICS LIMITED?

toggle

The latest filing was on 22/12/2025: Accounts for a medium company made up to 2025-03-31.