Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGILITY ECO SERVICES LTD
Company Information for

AGILITY ECO SERVICES LTD

ABEL SMITH HOUSE, GUNNELS WOOD ROAD, STEVENAGE, SG1 2ST,
Company Registration Number
08304360
Private Limited Company
Active

Company Overview

About Agility Eco Services Ltd
AGILITY ECO SERVICES LTD was founded on 2012-11-22 and has its registered office in Stevenage. The organisation's status is listed as "Active". Agility Eco Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AGILITY ECO SERVICES LTD
 
Legal Registered Office
ABEL SMITH HOUSE
GUNNELS WOOD ROAD
STEVENAGE
SG1 2ST
Other companies in BN1
 
Filing Information
Company Number 08304360
Company ID Number 08304360
Date formed 2012-11-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB167270694  GB342944589  
Last Datalog update: 2024-04-06 22:02:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGILITY ECO SERVICES LTD
Is this data useful to you?
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.

Company Officers of AGILITY ECO SERVICES LTD

Current Directors
Officer Role Date Appointed
LEE JOHN COTTINGHAM
Director 2013-05-15
JONATHAN ANDREW KIMBER
Director 2013-05-15
GEAROID MARTIN LANE
Director 2013-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON GEORGE PINCKNEY LATHAM
Director 2013-05-15 2015-10-21
PETER JONATHAN TUFFIN
Director 2013-03-07 2013-09-04
KEITH JAMES STONER
Director 2012-11-22 2013-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE JOHN COTTINGHAM INTELLIGA (UK) LTD Director 2013-12-20 CURRENT 2013-12-20 Dissolved 2015-12-15
LEE JOHN COTTINGHAM MARK FIX LTD Director 2012-08-13 CURRENT 2012-08-13 Dissolved 2015-12-15
LEE JOHN COTTINGHAM SPV 1157182 LTD Director 2012-05-31 CURRENT 2012-05-31 Active
LEE JOHN COTTINGHAM MARK GROUP (COMMERCIAL) LTD Director 2012-03-08 CURRENT 2012-03-08 Active - Proposal to Strike off
LEE JOHN COTTINGHAM WHOLE HOME LTD Director 2012-02-14 CURRENT 2012-02-14 Dissolved 2015-12-15
LEE JOHN COTTINGHAM SOLAR EXCHANGE SPV LTD Director 2011-02-21 CURRENT 2011-02-21 Dissolved 2017-08-01
LEE JOHN COTTINGHAM SPV 1157G LTD Director 2009-09-03 CURRENT 2009-05-27 Active
LEE JOHN COTTINGHAM MARK RENEWABLES LTD Director 2008-10-30 CURRENT 2008-10-30 Dissolved 2015-12-15
LEE JOHN COTTINGHAM MARK GROUP HOLDINGS LTD Director 2008-10-30 CURRENT 2008-10-30 Dissolved 2016-11-15
LEE JOHN COTTINGHAM MARK INSULATIONS GROUP LIMITED Director 2006-09-27 CURRENT 2006-09-27 Dissolved 2015-12-15
LEE JOHN COTTINGHAM MARK INSULATIONS LTD Director 2006-09-27 CURRENT 2006-09-27 Dissolved 2017-07-18
LEE JOHN COTTINGHAM SPV 1023J LTD Director 2005-08-10 CURRENT 2005-08-10 Active
LEE JOHN COTTINGHAM ENERGY SAVING PARTNERSHIP LIMITED Director 2001-04-25 CURRENT 1997-01-17 Dissolved 2016-11-15
JONATHAN ANDREW KIMBER CANON INVESTMENTS LIMITED Director 2016-05-28 CURRENT 2016-05-28 Liquidation
JONATHAN ANDREW KIMBER AGILITY SURVEY LTD Director 2014-06-05 CURRENT 2014-03-25 Active
GEAROID MARTIN LANE AGILITY SOLAR LTD Director 2013-03-12 CURRENT 2013-02-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-17REGISTRATION OF A CHARGE / CHARGE CODE 083043600003
2024-01-04REGISTERED OFFICE CHANGED ON 04/01/24 FROM 168 Church Road Hove East Sussex BN3 2DL United Kingdom
2024-01-04DIRECTOR APPOINTED MRS ALEXANDRA NELIA BADEL
2024-01-04DIRECTOR APPOINTED MR SIMON BEST
2024-01-04DIRECTOR APPOINTED MR CHRISTIAN KEEN
2024-01-04DIRECTOR APPOINTED MR PARMINDER SINGH KHAIRA
2024-01-04DIRECTOR APPOINTED SHUEB ALI
2024-01-04Appointment of Mrs Alexandra Nelia Badel as company secretary on 2023-12-22
2024-01-04Appointment of Mr Ben Nicholas Morrill as company secretary on 2023-12-22
2023-08-07CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-06-15FULL ACCOUNTS MADE UP TO 30/09/22
2022-12-19REGISTRATION OF A CHARGE / CHARGE CODE 083043600002
2022-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 083043600002
2022-11-25TM01APPOINTMENT TERMINATED, DIRECTOR GEAROID MARTIN LANE
2022-11-25AP01DIRECTOR APPOINTED MR ANTHONY JAMES DEAR
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-06-17AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-06-15AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-10-15CH01Director's details changed for Mr Jonathan Andrew Kimber on 2020-09-17
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES
2020-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-05-05MEM/ARTSARTICLES OF ASSOCIATION
2020-05-05RES01ADOPT ARTICLES 05/05/20
2020-04-23PSC05Change of details for City Goalie Limited as a person with significant control on 2019-12-16
2019-12-10RES01ADOPT ARTICLES 10/12/19
2019-11-29PSC07CESSATION OF JONATHAN ANDREW KIMBER AS A PERSON OF SIGNIFICANT CONTROL
2019-11-29PSC02Notification of City Goalie Limited as a person with significant control on 2019-11-19
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR LEE JOHN COTTINGHAM
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-03-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW KIMBER / 03/07/2017
2017-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JOHN COTTINGHAM / 03/07/2017
2017-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEAROID MARTIN LANE / 03/07/2017
2017-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/17 FROM 12-13 Ship Street Brighton East Sussex BN1 1AD
2017-06-12AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 13.5
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2017-01-09CH01Director's details changed for Mr Gearoid Martin Lane on 2017-01-09
2016-12-29AUDAUDITOR'S RESIGNATION
2016-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083043600001
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 13.5
2016-06-27AR0127/06/16 ANNUAL RETURN FULL LIST
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 6.5
2016-04-21SH06Cancellation of shares. Statement of capital on 2016-03-31 GBP 6.50
2016-04-14SH03Purchase of own shares
2016-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-04-05RES01ADOPT ARTICLES 05/04/16
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 20
2015-12-04AR0122/11/15 ANNUAL RETURN FULL LIST
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GEORGE PINCKNEY LATHAM
2015-09-28AA01Current accounting period extended from 31/03/15 TO 30/09/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 20
2015-07-06SH0119/06/15 STATEMENT OF CAPITAL GBP 20
2015-01-22CH01Director's details changed for Mr Gearoid Martin Lane on 2015-01-08
2015-01-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/14
2015-01-12AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2015-01-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 17.9
2015-01-09AR0122/11/14 FULL LIST
2014-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2014-08-12AA01CURRSHO FROM 31/03/2014 TO 31/03/2013
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 17.9
2014-01-06AR0122/11/13 FULL LIST
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER TUFFIN
2013-06-03SH02SUB-DIVISION 15/05/13
2013-06-03AP01DIRECTOR APPOINTED LEE JOHN COTTINGHAM
2013-06-03AP01DIRECTOR APPOINTED MR JONATHAN ANDREW KIMBER
2013-06-03AP01DIRECTOR APPOINTED SIMON LATHAM
2013-06-03AA01CURREXT FROM 30/11/2013 TO 31/03/2014
2013-06-03SH0115/05/13 STATEMENT OF CAPITAL GBP 14.40
2013-06-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-30RES01ADOPT ARTICLES 15/05/2013
2013-05-30RES13CONFLICT OF INTEREST 15/05/2013
2013-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 083043600001
2013-03-15AP01DIRECTOR APPOINTED MR GEAROID LANE
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH STONER
2013-03-11AP01DIRECTOR APPOINTED MR PETER JONATHAN TUFFIN
2012-11-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to AGILITY ECO SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AGILITY ECO SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-23 Satisfied COTTINGHAM (HOLDINGS) LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2017-09-30

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 AGILITY ECO SERVICES LTD

Intangible Assets
Patents
We have not found any records of AGILITY ECO SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AGILITY ECO SERVICES LTD
Trademarks
We have not found any records of AGILITY ECO SERVICES LTD registering or being granted any trademarks
Income
Government Income

Government spend with AGILITY ECO SERVICES LTD

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2016-11-08 GBP £89,384 Private contractors
Portsmouth City Council 2016-09-26 GBP £42,578 Private contractors
Portsmouth City Council 2016-09-20 GBP £43,808 Private contractors
Portsmouth City Council 2016-08-31 GBP £34,520 Private contractors
Portsmouth City Council 2015-07-31 GBP £500 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2015-07-31 GBP £500 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2015-03-06 GBP £18,734 Private contractors
Oxford City Council 2015-03-03 GBP £2,038 NC_ENERGY CONSERVATION
Portsmouth City Council 2015-02-27 GBP £3,029 Private contractors
Dartford Borough Council 2014-12-18 GBP £5,600 Works - Construction, Repair & Maintenance
Dartford Borough Council 2014-12-18 GBP £5,600 Works - Construction, Repair & Maintenance
Dartford Borough Council 2014-12-18 GBP £1,682 Works - Construction, Repair & Maintenance
Oxford City Council 2014-11-18 GBP £2,961 NC_ENERGY CONSERVATION
Dartford Borough Council 2014-11-13 GBP £1,305 Green Deal Communities Funf
Portsmouth City Council 2014-11-07 GBP £14,090 Services
Oxford City Council 2014-10-14 GBP £3,120
Portsmouth City Council 2014-09-17 GBP £25,000 Services
Portsmouth City Council 2014-07-10 GBP £2,647 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2014-07-10 GBP £4,029 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2014-04-25 GBP £2,533 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2014-04-25 GBP £29,296 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2014-04-17 GBP £5,025 Services
London Borough of Hammersmith and Fulham 2014-03-27 GBP £4,950
Royal Borough of Greenwich 2014-02-11 GBP £2,730
Royal Borough of Greenwich 2014-01-16 GBP £4,680
Portsmouth City Council 2014-01-15 GBP £8,200 Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AGILITY ECO SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGILITY ECO SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AGILITY ECO SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.