AGILE GUARDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

AGILE GUARDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07673023

Incorporation date

16/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1a Chorley Street Industrial Estate, 68 Chorley Street, Bolton, Lancashire BL1 4ALCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2011)
dot icon21/04/2026
Change of details for Mr Faiz Rasool as a person with significant control on 2026-04-20
dot icon21/04/2026
Director's details changed for Mr Faiz Rasool on 2026-04-20
dot icon21/04/2026
Registered office address changed from Unit 1 Chorley Street Industrial Estate 68 Chorley Street Bolton BL1 4AL England to Unit 1a Chorley Street Industrial Estate 68 Chorley Street Bolton Lancashire BL1 4AL on 2026-04-21
dot icon21/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon13/04/2026
Registered office address changed from Unit 2 Chorley Street Industrial Estate 68 Chorley Street Bolton BL1 4AL England to Unit 1 Chorley Street Industrial Estate 68 Chorley Street Bolton BL1 4AL on 2026-04-13
dot icon13/04/2026
Director's details changed for Mr Faiz Rasool on 2026-04-10
dot icon13/04/2026
Change of details for Mr Faiz Rasool as a person with significant control on 2026-04-10
dot icon27/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon01/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon16/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon07/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/04/2020
Termination of appointment of Muhammad Qasim Iqbal as a director on 2020-02-20
dot icon20/03/2020
Change of details for Mr Faiz Rasool as a person with significant control on 2020-02-20
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with updates
dot icon20/03/2020
Cessation of Muhammad Qasim Iqbal as a person with significant control on 2020-02-20
dot icon20/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon18/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon29/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon23/02/2018
Change of details for Mr Muhammad Qasim Iqbal as a person with significant control on 2018-02-23
dot icon23/02/2018
Director's details changed for Mr Muhammad Qasim Iqbal on 2018-02-23
dot icon23/02/2018
Change of details for Mr Faiz Rasool as a person with significant control on 2018-02-23
dot icon23/02/2018
Director's details changed for Mr Faiz Rasool on 2018-02-23
dot icon23/02/2018
Registered office address changed from 120 Bark Street 6th and 7th Floor Bolton BL1 2AX to Unit 2 Chorley Street Industrial Estate 68 Chorley Street Bolton BL1 4AL on 2018-02-23
dot icon01/07/2017
Confirmation statement made on 2017-06-16 with no updates
dot icon28/06/2017
Notification of Faiz Rasool as a person with significant control on 2016-04-07
dot icon28/06/2017
Notification of Muhammad Qasim Iqbal as a person with significant control on 2016-04-07
dot icon28/06/2017
Director's details changed for Mr Faiz Rasool on 2017-06-28
dot icon28/06/2017
Director's details changed for Mr Muhammad Qasim Iqbal on 2017-06-28
dot icon03/06/2017
Micro company accounts made up to 2016-12-31
dot icon16/07/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon19/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon17/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon17/06/2014
Director's details changed for Mr Faiz Rasool on 2014-05-01
dot icon17/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/09/2013
Director's details changed for Mr Faiz Rasool on 2013-01-14
dot icon26/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon26/06/2013
Director's details changed for Mr Muhammad Qasim Iqbal on 2013-06-26
dot icon24/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon17/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/02/2012
Previous accounting period shortened from 2012-06-30 to 2011-12-31
dot icon25/01/2012
Appointment of Mr Muhammad Qasim Iqbal as a director
dot icon25/01/2012
Termination of appointment of Waqas Javed as a director
dot icon25/01/2012
Certificate of change of name
dot icon24/01/2012
Registered office address changed from 1 Liverpool Street London EC2M 7QD on 2012-01-24
dot icon21/10/2011
Appointment of Mr Waqas Javed as a director
dot icon13/10/2011
Director's details changed for Mr Faiz Rasool on 2011-09-01
dot icon28/07/2011
Registered office address changed from 1 Liverpool Street London EC2M 7QD United Kingdom on 2011-07-28
dot icon28/07/2011
Registered office address changed from 58 Hertford Road Ilford Essex IG2 7HE United Kingdom on 2011-07-28
dot icon16/06/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

14
2022
change arrow icon+3,629.78 % *

* during past year

Cash in Bank

£91,193.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
14
64.44K
-
0.00
2.45K
-
2022
14
75.48K
-
0.00
91.19K
-
2022
14
75.48K
-
0.00
91.19K
-

Employees

2022

Employees

14 Ascended0 % *

Net Assets(GBP)

75.48K £Ascended17.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

91.19K £Ascended3.63K % *

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
Mr Faiz Rasool
Director
16/06/2011 - Present
8
Muhammad Qasim Iqbal
Director
25/01/2012 - 20/02/2020
7
Javed, Waqas
Director
21/10/2011 - 25/01/2012
-

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

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

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About AGILE GUARDING SERVICES LIMITED

AGILE GUARDING SERVICES LIMITED is an(a) Active company incorporated on 16/06/2011 with the registered office located at Unit 1a Chorley Street Industrial Estate, 68 Chorley Street, Bolton, Lancashire BL1 4AL. There is currently 1 active director according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of AGILE GUARDING SERVICES LIMITED?

toggle

AGILE GUARDING SERVICES LIMITED is currently Active. It was registered on 16/06/2011 .

Where is AGILE GUARDING SERVICES LIMITED located?

toggle

AGILE GUARDING SERVICES LIMITED is registered at Unit 1a Chorley Street Industrial Estate, 68 Chorley Street, Bolton, Lancashire BL1 4AL.

What does AGILE GUARDING SERVICES LIMITED do?

toggle

AGILE GUARDING SERVICES LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

How many employees does AGILE GUARDING SERVICES LIMITED have?

toggle

AGILE GUARDING SERVICES LIMITED had 14 employees in 2022.

What is the latest filing for AGILE GUARDING SERVICES LIMITED?

toggle

The latest filing was on 21/04/2026: Change of details for Mr Faiz Rasool as a person with significant control on 2026-04-20.