AGILITY SOLAR LTD

Register to unlock more data on OkredoRegister

AGILITY SOLAR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08423598

Incorporation date

28/02/2013

Size

Dormant

Contacts

Registered address

Registered address

Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire SG1 2STCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2013)
dot icon11/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/11/2024
First Gazette notice for voluntary strike-off
dot icon19/11/2024
Application to strike the company off the register
dot icon07/11/2024
Termination of appointment of Alexandria Nelia Badel as a director on 2024-11-04
dot icon07/11/2024
Termination of appointment of Shueb Ali as a director on 2024-11-04
dot icon07/11/2024
Termination of appointment of Anthony James Dear as a director on 2024-11-04
dot icon07/11/2024
Termination of appointment of Sharon Louise Johnson as a director on 2024-11-04
dot icon01/07/2024
Previous accounting period extended from 2024-02-28 to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon16/01/2024
Appointment of Mr Christian Keen as a director on 2023-12-22
dot icon16/01/2024
Appointment of Parminder Singh Khaira as a director on 2023-12-22
dot icon16/01/2024
Appointment of Shueb Ali as a director on 2023-12-22
dot icon16/01/2024
Appointment of Alexandria Nelia Badel as a director on 2023-12-22
dot icon16/01/2024
Appointment of Mr Simon Best as a director on 2023-12-22
dot icon16/01/2024
Appointment of Ben Nicholas Morrill as a secretary on 2023-12-22
dot icon16/01/2024
Appointment of Alexandra Nelia Badel as a secretary on 2023-12-22
dot icon16/01/2024
Registered office address changed from 168 Church Road Hove BN3 2DL England to Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2st on 2024-01-16
dot icon09/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon11/08/2023
Cessation of Jonathan Andrew Kimber as a person with significant control on 2016-04-06
dot icon11/08/2023
Cessation of Gearoid Lane as a person with significant control on 2016-04-06
dot icon07/08/2023
Notification of Agility Eco Services Ltd as a person with significant control on 2016-04-06
dot icon15/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon25/11/2022
Appointment of Mr Anthony James Dear as a director on 2022-11-23
dot icon25/11/2022
Appointment of Sharon Louise Johnson as a director on 2022-11-23
dot icon25/11/2022
Termination of appointment of Gearoid Martin Lane as a director on 2022-11-23
dot icon27/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon01/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon12/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon04/05/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon22/01/2021
Accounts for a dormant company made up to 2020-02-28
dot icon05/05/2020
Resolutions
dot icon01/05/2020
Memorandum and Articles of Association
dot icon18/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon31/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon25/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon26/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon07/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon03/08/2017
Registered office address changed from 12-13 Ship Street Brighton East Sussex BN1 1AD to 168 Church Road Hove BN3 2DL on 2017-08-03
dot icon15/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon14/03/2017
Accounts for a dormant company made up to 2017-02-28
dot icon14/03/2017
Director's details changed for Mr Gearoid Martin Lane on 2017-01-09
dot icon08/03/2016
Accounts for a dormant company made up to 2016-02-28
dot icon08/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon05/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon05/03/2015
Accounts for a dormant company made up to 2015-02-28
dot icon23/01/2015
Certificate of change of name
dot icon11/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon17/03/2014
Accounts for a dormant company made up to 2014-02-28
dot icon04/09/2013
Termination of appointment of Peter Tuffin as a director
dot icon15/03/2013
Appointment of Mr Gearoid Lane as a director
dot icon28/02/2013
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
28/02/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keen, Christian
Director
22/12/2023 - Present
273
Best, Simon
Director
22/12/2023 - Present
18
Johnson, Sharon Louise
Director
23/11/2022 - 04/11/2024
7
Lane, Gearoid Martin
Director
12/03/2013 - 23/11/2022
36
Dear, Anthony James
Director
23/11/2022 - 04/11/2024
10

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

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 SOLAR LTD

AGILITY SOLAR LTD is an(a) Active company incorporated on 28/02/2013 with the registered office located at Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire SG1 2ST. There are currently 5 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 SOLAR LTD?

toggle

AGILITY SOLAR LTD is currently Active. It was registered on 28/02/2013 .

Where is AGILITY SOLAR LTD located?

toggle

AGILITY SOLAR LTD is registered at Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire SG1 2ST.

What does AGILITY SOLAR LTD do?

toggle

AGILITY SOLAR LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AGILITY SOLAR LTD?

toggle

The latest filing was on 11/02/2025: Final Gazette dissolved via voluntary strike-off.