AGILITY TRAINS WEST (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

AGILITY TRAINS WEST (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07930508

Incorporation date

31/01/2012

Size

Group

Contacts

Registered address

Registered address

4th Floor 4 Copthall Avenue, London EC2R 7DACopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2012)
dot icon15/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon04/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon11/11/2025
Appointment of Mr Ramon Moreno De Los Rios Almandoz as a director on 2025-11-04
dot icon30/10/2025
Termination of appointment of Montgomery Peter Garrett Clarke as a director on 2025-10-09
dot icon15/10/2025
Termination of appointment of Michael Edward Binnington as a director on 2025-09-25
dot icon03/06/2025
Appointment of Mr Benjamin Clarke as a director on 2025-05-27
dot icon19/03/2025
Termination of appointment of Thomas Hawkesworth as a director on 2025-01-30
dot icon27/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon24/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon26/09/2024
Appointment of Mr Montgomery Peter Garrett Clarke as a director on 2024-07-24
dot icon15/05/2024
Appointment of Mr Daniel Fortio Da Costa Mendes Pires as a director on 2024-04-30
dot icon01/05/2024
Termination of appointment of Yojiro Sakata as a director on 2024-04-30
dot icon18/04/2024
Appointment of Mr Muhammad Faraz Ali as a director on 2024-03-27
dot icon18/04/2024
Appointment of Mrs Jodie Amelia Ewin as a director on 2024-03-27
dot icon25/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon21/12/2023
Director's details changed for Mr Jeffrey Lance Woodard on 2023-12-18
dot icon16/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon01/06/2023
Termination of appointment of Hiroaki Odajima as a director on 2023-05-25
dot icon01/06/2023
Appointment of Mr Yojiro Sakata as a director on 2023-05-25
dot icon25/04/2023
Termination of appointment of Jamie Pritchard as a director on 2023-04-04
dot icon25/04/2023
Appointment of Mr Brian Love as a director on 2023-04-04
dot icon17/03/2023
Termination of appointment of Mark Roy Swindell as a director on 2023-03-01
dot icon30/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon03/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon16/08/2022
Notification of Apple Bidco 2 Limited as a person with significant control on 2018-12-18
dot icon08/02/2022
Resolutions
dot icon31/01/2022
Memorandum and Articles of Association
dot icon21/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon10/01/2022
Cessation of Hitachi Rail Europe Limited as a person with significant control on 2019-04-30
dot icon04/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon25/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon08/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon12/11/2020
Appointment of Mr Thomas Hawkesworth as a director on 2020-11-06
dot icon12/11/2020
Termination of appointment of Jane Aine Mee as a director on 2020-11-06
dot icon15/10/2020
Appointment of Mr Jamie Pritchard as a director on 2020-09-30
dot icon15/10/2020
Termination of appointment of Gregor Scott Jackson as a director on 2020-09-30
dot icon21/04/2020
Appointment of Mr Michael Edward Binnington as a director on 2020-03-27
dot icon21/04/2020
Termination of appointment of Alistair Graham Ray as a director on 2020-03-27
dot icon21/04/2020
Director's details changed for Ms Amanda Vanderneth Leness on 2020-03-09
dot icon14/04/2020
Confirmation statement made on 2020-01-15 with updates
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with updates
dot icon20/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon20/11/2019
Termination of appointment of Anh Khoa Nguyen as a director on 2019-11-15
dot icon07/05/2019
Appointment of Mr Hiroaki Odajima as a director on 2019-04-30
dot icon02/05/2019
Termination of appointment of Yusuke Fukaya as a director on 2019-04-30
dot icon07/02/2019
Appointment of Mr Alistair Graham Ray as a director on 2019-02-05
dot icon07/02/2019
Appointment of Mr Gregor Scott Jackson as a director on 2019-02-05
dot icon07/02/2019
Termination of appointment of Jamie Pritchard as a director on 2019-02-05
dot icon07/02/2019
Termination of appointment of Andrew Stephen Pearson as a director on 2019-02-05
dot icon05/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon18/12/2018
Appointment of Mr Mark Roy Swindell as a director on 2018-12-18
dot icon18/12/2018
Appointment of Ms Amanda Vanderneth Leness as a director on 2018-12-18
dot icon18/12/2018
Termination of appointment of Barbara Jane Moorhouse as a director on 2018-12-18
dot icon18/12/2018
Termination of appointment of Jacobus Marinus Commandeur as a director on 2018-12-18
dot icon12/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon23/05/2018
Appointment of Mr Anh Khoa Nguyen as a director on 2018-05-22
dot icon18/05/2018
Appointment of Mr Jeffrey Lance Woodard as a director on 2018-05-18
dot icon18/05/2018
Termination of appointment of David Michael Hardy as a director on 2018-05-18
dot icon05/04/2018
Appointment of Mr Jacobus Marinus Commandeur as a director on 2018-04-03
dot icon05/04/2018
Termination of appointment of Alistair John Dormer as a director on 2018-04-03
dot icon08/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon30/01/2018
Appointment of Mr Jamie Pritchard as a director on 2018-01-26
dot icon19/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon09/11/2017
Appointment of Mr David Michael Hardy as a director on 2017-10-26
dot icon09/11/2017
Termination of appointment of Mark John Westbrook as a director on 2017-10-26
dot icon07/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon05/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon12/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon01/02/2016
Appointment of Ms Jane Aine Mee as a director on 2016-01-29
dot icon01/02/2016
Termination of appointment of Andrew Thomas Barr as a director on 2016-01-29
dot icon11/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon23/11/2015
Appointment of Mr Yusuke Fukaya as a director on 2015-11-19
dot icon20/11/2015
Termination of appointment of Keith William Jordan as a director on 2015-11-19
dot icon19/10/2015
Appointment of Ms Barbara Jane Moorhouse as a director on 2015-10-09
dot icon05/05/2015
Termination of appointment of Hidetoshi Miura as a director on 2015-04-17
dot icon06/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon17/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon14/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon14/02/2014
Director's details changed for Mr Mark John Westbrook on 2013-02-01
dot icon14/02/2014
Director's details changed for Mr Andrew Stephen Pearson on 2013-02-01
dot icon14/02/2014
Director's details changed for Hidetoshi Miura on 2013-02-01
dot icon14/02/2014
Director's details changed for Mr Keith William Jordan on 2013-06-27
dot icon14/02/2014
Director's details changed for Andrew Thomas Barr on 2013-02-01
dot icon14/02/2014
Director's details changed for Mr Alistair John Dormer on 2013-02-01
dot icon03/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon24/04/2013
Registered office address changed from 7th Floor 40 Holborn Viaduct London EC1N 2PB on 2013-04-24
dot icon28/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon14/12/2012
Director's details changed for Alistair John Dormer on 2012-11-30
dot icon14/12/2012
Director's details changed for Mr Mark John Westbrook on 2012-11-30
dot icon14/12/2012
Current accounting period extended from 2013-01-31 to 2013-03-31
dot icon10/08/2012
Appointment of Mr Keith William Jordan as a director on 2012-07-26
dot icon09/08/2012
Appointment of Andrew Thomas Barr as a director on 2012-07-26
dot icon09/08/2012
Appointment of Hidetoshi Miura as a director on 2012-07-26
dot icon02/08/2012
Statement of capital following an allotment of shares on 2012-07-24
dot icon02/08/2012
Appointment of Mr Andrew Stephen Pearson as a director on 2012-07-26
dot icon01/08/2012
Resolutions
dot icon09/05/2012
Registered office address changed from 16 Upper Woburn Place London WC1H 0AF United Kingdom on 2012-05-09
dot icon31/01/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mee, Jane Aine
Director
29/01/2016 - 06/11/2020
16
Swindell, Mark Roy
Director
18/12/2018 - 01/03/2023
46
Binnington, Michael Edward
Director
27/03/2020 - 25/09/2025
39
Love, Brian
Director
04/04/2023 - Present
86
Hardy, David Michael
Director
26/10/2017 - 18/05/2018
91

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 TRAINS WEST (HOLDINGS) LIMITED

AGILITY TRAINS WEST (HOLDINGS) LIMITED is an(a) Active company incorporated on 31/01/2012 with the registered office located at 4th Floor 4 Copthall Avenue, London EC2R 7DA. There are currently 8 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 TRAINS WEST (HOLDINGS) LIMITED?

toggle

AGILITY TRAINS WEST (HOLDINGS) LIMITED is currently Active. It was registered on 31/01/2012 .

Where is AGILITY TRAINS WEST (HOLDINGS) LIMITED located?

toggle

AGILITY TRAINS WEST (HOLDINGS) LIMITED is registered at 4th Floor 4 Copthall Avenue, London EC2R 7DA.

What does AGILITY TRAINS WEST (HOLDINGS) LIMITED do?

toggle

AGILITY TRAINS WEST (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AGILITY TRAINS WEST (HOLDINGS) LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-14 with no updates.