AGILITY FLEET (PERSONAL LEASING) LIMITED

Register to unlock more data on OkredoRegister

AGILITY FLEET (PERSONAL LEASING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06595187

Incorporation date

16/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Meridian House Saxon Business Park, Stoke Prior, Bromsgrove, Worcestershire B60 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2008)
dot icon12/12/2025
-
dot icon10/12/2025
Director's details changed for Mrs Jacqueline Stevenson on 2025-12-10
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon15/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon17/02/2022
Previous accounting period extended from 2021-07-31 to 2021-12-31
dot icon16/12/2021
Total exemption full accounts made up to 2020-07-31
dot icon22/09/2021
Current accounting period shortened from 2020-12-31 to 2020-07-31
dot icon07/06/2021
Confirmation statement made on 2021-05-01 with updates
dot icon07/06/2021
Cessation of Pick Investments Limited as a person with significant control on 2021-03-13
dot icon07/06/2021
Notification of Agility Fleet Holdings Limited as a person with significant control on 2021-03-13
dot icon07/06/2021
Cessation of Bullitt Investment Limited as a person with significant control on 2021-03-13
dot icon22/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/08/2020
Notification of Pick Investments Limited as a person with significant control on 2020-08-19
dot icon24/08/2020
Cessation of Number One Park Limited as a person with significant control on 2020-08-19
dot icon24/08/2020
Appointment of Mrs Jacqueline Stevenson as a director on 2020-08-20
dot icon04/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon17/03/2020
Termination of appointment of Simon Thomas Walker as a director on 2020-03-17
dot icon17/03/2020
Termination of appointment of Ayyab Cockburn as a director on 2020-03-17
dot icon17/03/2020
Termination of appointment of Martin James Stuart Cockburn as a director on 2020-03-17
dot icon17/03/2020
Termination of appointment of Graham Pick as a director on 2020-03-17
dot icon16/03/2020
Appointment of Mr. Simon Thomas Walker as a director on 2020-03-13
dot icon16/03/2020
Appointment of Mr. Graham Pick as a director on 2020-03-13
dot icon16/03/2020
Appointment of Ayyab Cockburn as a director on 2020-03-13
dot icon16/03/2020
Appointment of Mr. Martin James Stuart Cockburn as a director on 2020-03-13
dot icon02/10/2019
Resolutions
dot icon02/10/2019
Change of name notice
dot icon26/09/2019
Second filing of a statement of capital following an allotment of shares on 2019-07-23
dot icon12/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/08/2019
Resolutions
dot icon06/08/2019
Notification of Number One Park Limited as a person with significant control on 2019-07-23
dot icon06/08/2019
Notification of Bullitt Investment Limited as a person with significant control on 2019-07-23
dot icon06/08/2019
Cessation of Agility Uk Limited as a person with significant control on 2019-07-23
dot icon06/08/2019
Statement of capital following an allotment of shares on 2019-07-23
dot icon22/05/2019
Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary on 2019-05-22
dot icon07/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon18/04/2019
Appointment of Mr. Ross Stuart Matthews as a director on 2019-04-18
dot icon04/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon24/10/2017
Director's details changed for Mr Keith Nicholas Townsend on 2017-10-20
dot icon29/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon14/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/06/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon16/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon07/01/2015
Director's details changed for Mr Keith Nicholas Townsend on 2015-01-07
dot icon23/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon04/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon24/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon09/02/2010
Appointment of Harrison Clark (Secretarial) Ltd as a secretary
dot icon09/02/2010
Termination of appointment of Martin Lewis as a secretary
dot icon21/10/2009
Secretary's details changed for Martin Lewis on 2009-10-21
dot icon20/10/2009
Director's details changed for Keith Nicholas Townsend on 2009-10-20
dot icon09/09/2009
Registered office changed on 09/09/2009 from field view 5 brickhouse lane stoke prior bromsgrove worcestershire B60 4LX
dot icon09/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon28/05/2009
Return made up to 16/05/09; full list of members
dot icon08/08/2008
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon21/05/2008
Secretary's change of particulars / martin lewis / 16/05/2008
dot icon16/05/2008
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
22/10/2026
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
3
543.00
-
0.00
668.00
-
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
Stevenson, Jacqueline
Director
20/08/2020 - Present
21
Townsend, Keith Nicholas
Director
16/05/2008 - Present
40
Matthews, Ross Stuart, Mr.
Director
18/04/2019 - Present
-

Persons with Significant Control

0

No PSC data available.

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 AGILITY FLEET (PERSONAL LEASING) LIMITED

AGILITY FLEET (PERSONAL LEASING) LIMITED is an(a) Active company incorporated on 16/05/2008 with the registered office located at Meridian House Saxon Business Park, Stoke Prior, Bromsgrove, Worcestershire B60 4AD. There are currently 3 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 AGILITY FLEET (PERSONAL LEASING) LIMITED?

toggle

AGILITY FLEET (PERSONAL LEASING) LIMITED is currently Active. It was registered on 16/05/2008 .

Where is AGILITY FLEET (PERSONAL LEASING) LIMITED located?

toggle

AGILITY FLEET (PERSONAL LEASING) LIMITED is registered at Meridian House Saxon Business Park, Stoke Prior, Bromsgrove, Worcestershire B60 4AD.

What does AGILITY FLEET (PERSONAL LEASING) LIMITED do?

toggle

AGILITY FLEET (PERSONAL LEASING) LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for AGILITY FLEET (PERSONAL LEASING) LIMITED?

toggle

The latest filing was on 12/12/2025: undefined.