AGILAFLEX LTD

Register to unlock more data on OkredoRegister

AGILAFLEX LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07290942

Incorporation date

22/06/2010

Size

Micro Entity

Contacts

Registered address

Registered address

6-8 Freeman Street, Grimsby DN32 7AACopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2010)
dot icon30/08/2023
Micro company accounts made up to 2022-11-30
dot icon04/05/2023
Voluntary strike-off action has been suspended
dot icon18/04/2023
First Gazette notice for voluntary strike-off
dot icon11/04/2023
Registered office address changed from 107 (First Floor) High Street Winchester Hampshire SO23 9AH to 6-8 Freeman Street Grimsby DN32 7AA on 2023-04-11
dot icon11/04/2023
Change of details for Ms Katrina Duggleby as a person with significant control on 2023-04-11
dot icon11/04/2023
Director's details changed for Dr Katrina Duggleby on 2023-04-11
dot icon11/04/2023
Application to strike the company off the register
dot icon25/08/2022
Micro company accounts made up to 2021-11-30
dot icon25/08/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-11-30
dot icon28/07/2021
Confirmation statement made on 2021-06-22 with updates
dot icon31/10/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon25/08/2020
Micro company accounts made up to 2019-11-30
dot icon27/03/2020
Director's details changed for Dr Katrina Duggleby on 2020-03-27
dot icon27/03/2020
Change of details for Ms Katrina Duggleby as a person with significant control on 2019-08-13
dot icon31/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon03/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon13/09/2018
Micro company accounts made up to 2017-11-30
dot icon06/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon09/05/2018
Notification of Katrina Duggleby as a person with significant control on 2018-05-09
dot icon30/08/2017
Micro company accounts made up to 2016-11-30
dot icon05/07/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon05/07/2017
Termination of appointment of James Le Chevalier as a secretary on 2017-07-05
dot icon07/04/2017
Statement of capital on 2017-04-07
dot icon07/04/2017
Statement by Directors
dot icon07/04/2017
Solvency Statement dated 27/03/17
dot icon07/04/2017
Resolutions
dot icon06/10/2016
Resolutions
dot icon12/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon12/05/2016
Micro company accounts made up to 2015-11-30
dot icon29/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon05/05/2015
Micro company accounts made up to 2014-11-30
dot icon05/05/2015
Registered office address changed from 5a City Road Winchester Hampshire SO23 8SD to 107 (First Floor) High Street Winchester Hampshire SO23 9AH on 2015-05-05
dot icon22/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon22/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon22/06/2014
Registered office address changed from 5a City Road Winchester Hampshire SO23 8SD England on 2014-06-22
dot icon22/06/2014
Registered office address changed from 53 Parchment Street Winchester Hampshire SO23 8BA United Kingdom on 2014-06-22
dot icon21/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-11-30
dot icon03/12/2012
Statement of capital following an allotment of shares on 2012-11-14
dot icon21/11/2012
Certificate of change of name
dot icon21/11/2012
Change of name notice
dot icon05/07/2012
Statement of capital following an allotment of shares on 2012-06-15
dot icon28/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-11-30
dot icon11/01/2012
Previous accounting period extended from 2011-06-30 to 2011-11-30
dot icon18/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon17/07/2011
Director's details changed for Dr Katrina Duggleby on 2011-07-17
dot icon17/07/2011
Secretary's details changed for James Le Chevalier on 2011-07-17
dot icon17/07/2011
Registered office address changed from Beech Cottage Itchenor Road Itchenor PO20 7DD England on 2011-07-17
dot icon08/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon17/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon22/06/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
22/06/2023
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
dot iconNext due on
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
31.87K
-
0.00
-
-
2022
2
36.13K
-
0.00
-
-
2022
2
36.13K
-
0.00
-
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

36.13K £Ascended13.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Duggleby, Katrina, Dr
Director
22/06/2010 - Present
-
Le Chevalier, James
Secretary
22/06/2010 - 05/07/2017
-

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+
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 AGILAFLEX LTD

AGILAFLEX LTD is an(a) Active company incorporated on 22/06/2010 with the registered office located at 6-8 Freeman Street, Grimsby DN32 7AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AGILAFLEX LTD?

toggle

AGILAFLEX LTD is currently Active. It was registered on 22/06/2010 .

Where is AGILAFLEX LTD located?

toggle

AGILAFLEX LTD is registered at 6-8 Freeman Street, Grimsby DN32 7AA.

What does AGILAFLEX LTD do?

toggle

AGILAFLEX LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does AGILAFLEX LTD have?

toggle

AGILAFLEX LTD had 2 employees in 2022.

What is the latest filing for AGILAFLEX LTD?

toggle

The latest filing was on 30/08/2023: Micro company accounts made up to 2022-11-30.