AGILITY RESOURCING LTD

Register to unlock more data on OkredoRegister

AGILITY RESOURCING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06958848

Incorporation date

10/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 16 Eastway Business Village, Olivers Place, Fulwood, Preston PR2 9WTCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2009)
dot icon12/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon02/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon05/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon21/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/03/2024
Director's details changed for Mrs Gillian Louise Brown on 2024-03-18
dot icon28/07/2023
Statement of capital following an allotment of shares on 2023-03-01
dot icon28/07/2023
Confirmation statement made on 2023-06-26 with updates
dot icon26/04/2023
Registered office address changed from C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England to Unit 16 Eastway Business Village Olivers Place, Fulwood Preston PR2 9WT on 2023-04-26
dot icon15/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/11/2022
Registered office address changed from St George's House 215 - 219 Chester Road Manchester Lancashire M15 4JE United Kingdom to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2022-11-29
dot icon29/11/2022
Director's details changed for Mrs Gillian Louise Brown on 2022-11-29
dot icon29/11/2022
Change of details for Mrs Gillian Louise Brown as a person with significant control on 2022-11-29
dot icon07/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon11/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/02/2021
Registered office address changed from Central Buildings Richmond Terrace Blackburn BB1 7AP England to St George's House 215 - 219 Chester Road Manchester Lancashire M15 4JE on 2021-02-01
dot icon03/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon20/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/11/2019
Registered office address changed from Ground Floor Seneca House Links Point, Amy Johnson Way Blackpool FY4 2FF England to Central Buildings Richmond Terrace Blackburn BB1 7AP on 2019-11-22
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with updates
dot icon01/03/2019
Satisfaction of charge 069588480002 in full
dot icon29/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with updates
dot icon12/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/10/2017
Compulsory strike-off action has been discontinued
dot icon03/10/2017
First Gazette notice for compulsory strike-off
dot icon27/09/2017
Confirmation statement made on 2017-06-26 with updates
dot icon10/03/2017
Accounts for a small company made up to 2016-09-30
dot icon05/12/2016
Registered office address changed from Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP to Ground Floor Seneca House Links Point, Amy Johnson Way Blackpool FY4 2FF on 2016-12-05
dot icon20/09/2016
Auditor's resignation
dot icon07/09/2016
Confirmation statement made on 2016-07-10 with updates
dot icon26/05/2016
Accounts for a small company made up to 2015-09-30
dot icon24/02/2016
Registration of charge 069588480002, created on 2016-02-24
dot icon28/01/2016
Resolutions
dot icon22/12/2015
Resolutions
dot icon08/12/2015
Termination of appointment of Darren Paul Mar Mills as a director on 2015-12-04
dot icon08/12/2015
Termination of appointment of Timothy Francis Bashall as a director on 2015-12-04
dot icon30/11/2015
Satisfaction of charge 1 in full
dot icon21/11/2015
Compulsory strike-off action has been discontinued
dot icon18/11/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon18/11/2015
Director's details changed for Mrs Gillian Louise Brown on 2015-07-10
dot icon10/11/2015
First Gazette notice for compulsory strike-off
dot icon27/05/2015
Director's details changed for Mr Timothy Francis Bashall on 2015-05-01
dot icon28/04/2015
Accounts for a small company made up to 2014-09-30
dot icon28/08/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/08/2013
Current accounting period extended from 2013-03-31 to 2013-09-30
dot icon17/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon06/08/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon06/08/2012
Director's details changed for Mrs Gillain Louise Brown on 2012-07-09
dot icon26/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/08/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon21/07/2010
Director's details changed for Mr Timothy Francis Bashall on 2010-07-09
dot icon21/07/2010
Director's details changed for Mrs Gillain Louise Brown on 2010-07-09
dot icon21/07/2010
Director's details changed for Mr Darren Paul Mar Mills on 2010-07-09
dot icon07/07/2010
Resolutions
dot icon22/01/2010
Current accounting period shortened from 2010-07-31 to 2010-03-31
dot icon17/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon10/07/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

8
2022
change arrow icon-36.08 % *

* during past year

Cash in Bank

£56,786.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
60.78K
-
0.00
88.84K
-
2022
8
63.49K
-
0.00
56.79K
-
2022
8
63.49K
-
0.00
56.79K
-

Employees

2022

Employees

8 Ascended33 % *

Net Assets(GBP)

63.49K £Ascended4.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

56.79K £Descended-36.08 % *

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
Brown, Gillian Louise
Director
10/07/2009 - Present
1
Mills, Darren Paul Marsland
Director
10/07/2009 - 04/12/2015
12

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AGILITY RESOURCING LTD

AGILITY RESOURCING LTD is an(a) Active company incorporated on 10/07/2009 with the registered office located at Unit 16 Eastway Business Village, Olivers Place, Fulwood, Preston PR2 9WT. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AGILITY RESOURCING LTD?

toggle

AGILITY RESOURCING LTD is currently Active. It was registered on 10/07/2009 .

Where is AGILITY RESOURCING LTD located?

toggle

AGILITY RESOURCING LTD is registered at Unit 16 Eastway Business Village, Olivers Place, Fulwood, Preston PR2 9WT.

What does AGILITY RESOURCING LTD do?

toggle

AGILITY RESOURCING LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does AGILITY RESOURCING LTD have?

toggle

AGILITY RESOURCING LTD had 8 employees in 2022.

What is the latest filing for AGILITY RESOURCING LTD?

toggle

The latest filing was on 12/04/2026: Total exemption full accounts made up to 2025-09-30.