AGILE PROJECT RESOURCES LTD

Register to unlock more data on OkredoRegister

AGILE PROJECT RESOURCES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11828402

Incorporation date

15/02/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 11828402 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2019)
dot icon01/10/2025
Registered office address changed to PO Box 4385, 11828402 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-01
dot icon01/10/2025
Address of officer Mr Joginder Singh changed to 11828402 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-01
dot icon01/10/2025
Address of person with significant control Mr Joginder Singh changed to 11828402 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-01
dot icon20/03/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
Compulsory strike-off action has been suspended
dot icon06/02/2024
First Gazette notice for compulsory strike-off
dot icon29/08/2023
Cessation of Manjit Bansal as a person with significant control on 2023-08-29
dot icon29/08/2023
Notification of Joginder Singh as a person with significant control on 2023-08-29
dot icon29/08/2023
Termination of appointment of Manjit Bansal as a secretary on 2023-08-29
dot icon29/08/2023
Termination of appointment of Manjit Bansal as a director on 2023-08-29
dot icon29/08/2023
Appointment of Mr Joginder Singh as a director on 2023-08-29
dot icon29/08/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon17/04/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-02-28
dot icon27/06/2022
Amended total exemption full accounts made up to 2021-02-28
dot icon28/03/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon17/02/2022
Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 2022-02-17
dot icon17/02/2022
Change of details for Mr Manjit Bansal as a person with significant control on 2022-02-17
dot icon17/02/2022
Director's details changed for Mr Manjit Bansal on 2022-02-17
dot icon11/05/2021
Total exemption full accounts made up to 2020-02-28
dot icon19/04/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon19/03/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon15/02/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon+231.47 % *

* during past year

Cash in Bank

£28,841.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
29/08/2024
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
dot iconNext due on
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.27K
-
0.00
8.70K
-
2022
0
56.50K
-
0.00
28.84K
-
2022
0
56.50K
-
0.00
28.84K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

56.50K £Ascended401.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.84K £Ascended231.47 % *

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
Bansal, Manjit
Secretary
15/02/2019 - 29/08/2023
-
Mr Joginder Singh
Director
29/08/2023 - Present
-
Bansal, Manjit
Director
15/02/2019 - 29/08/2023
15

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGILE PROJECT RESOURCES LTD

AGILE PROJECT RESOURCES LTD is an(a) Active company incorporated on 15/02/2019 with the registered office located at 4385, 11828402 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AGILE PROJECT RESOURCES LTD?

toggle

AGILE PROJECT RESOURCES LTD is currently Active. It was registered on 15/02/2019 .

Where is AGILE PROJECT RESOURCES LTD located?

toggle

AGILE PROJECT RESOURCES LTD is registered at 4385, 11828402 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AGILE PROJECT RESOURCES LTD do?

toggle

AGILE PROJECT RESOURCES LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AGILE PROJECT RESOURCES LTD?

toggle

The latest filing was on 01/10/2025: Registered office address changed to PO Box 4385, 11828402 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-01.