Company Information for AGORA (BATH) LIMITED
UNIT 1 GATE FARM HIGH STREET, SUTTON BENGER, CHIPPENHAM, WILTSHIRE, SN15 4RE,
|
Company Registration Number
05315536
Private Limited Company
Active |
Company Name | ||
---|---|---|
AGORA (BATH) LIMITED | ||
Legal Registered Office | ||
UNIT 1 GATE FARM HIGH STREET SUTTON BENGER CHIPPENHAM WILTSHIRE SN15 4RE Other companies in SN15 | ||
Previous Names | ||
|
Company Number | 05315536 | |
---|---|---|
Company ID Number | 05315536 | |
Date formed | 2004-12-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 17/12/2015 | |
Return next due | 14/01/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-03 20:28:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS JENNIFER PATRICIA BOARDLEY / 05/04/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JENNIFER PATRICIA BOARDLEY on 2018-04-05 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER PATRICIA BOARDLEY / 05/04/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR DAVID TONY FREDERICK BOARDLEY / 05/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID TONY FREDERICK BOARDLEY / 05/04/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/18 FROM Griffon House Seagry Heath Great Somerford Wiltshire SN15 5EN | |
LATEST SOC | 18/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 17/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER PATRICIA BOARDLEY / 13/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID TONY FREDERICK BOARDLEY / 13/12/2013 | |
AR01 | 17/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER PATRICIA BOARDLEY / 19/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID TONY FREDERICK BOARDLEY / 19/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER PATRICIA BOARDLEY / 13/06/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER PATRICIA BOARDLEY / 13/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID TONY FREDERICK BOARDLEY / 13/06/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 12 MOUNT ROAD SOUTHDOWN BATH AVON BA2 1LD UNITED KINGDOM | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER PATRICIA BOARDLEY / 06/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID TONY FREDERICK BOARDLEY / 06/12/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 12 MOUNT ROAD SOUTHDOWN BATH B & NES BA2 1LD | |
363a | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 12 MOUNT ROAD SOUTHDOWN BATH B & NES BA2 5SH | |
363s | RETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/10/06 FROM: CROFTLANDS SOUTHSTOKE LANE BATH BA2 5SH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
CERTNM | COMPANY NAME CHANGED 1ST HYGIENE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 31/03/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 | |
363s | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS | |
88(2)R | AD 17/12/04--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.86 | 96 |
MortgagesNumMortOutstanding | 1.09 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.77 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 10,853 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 12,993 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGORA (BATH) LIMITED
Cash Bank In Hand | 2013-03-31 | £ 1,294 |
---|---|---|
Current Assets | 2013-03-31 | £ 13,315 |
Current Assets | 2012-03-31 | £ 16,052 |
Debtors | 2013-03-31 | £ 3,233 |
Debtors | 2012-03-31 | £ 2,422 |
Fixed Assets | 2012-03-31 | £ 2,572 |
Shareholder Funds | 2013-03-31 | £ 2,706 |
Shareholder Funds | 2012-03-31 | £ 5,504 |
Stocks Inventory | 2013-03-31 | £ 8,788 |
Stocks Inventory | 2012-03-31 | £ 13,021 |
Tangible Fixed Assets | 2012-03-31 | £ 2,572 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as AGORA (BATH) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |