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 Name | |
---|---|
AGILITY ECO SERVICES LTD | |
Legal Registered Office | |
ABEL SMITH HOUSE GUNNELS WOOD ROAD STEVENAGE SG1 2ST Other companies in BN1 | |
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 |
Last Datalog update: | 2024-04-06 22:02:43 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LEE JOHN COTTINGHAM |
||
JONATHAN ANDREW KIMBER |
||
GEAROID MARTIN LANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON GEORGE PINCKNEY LATHAM |
Director | ||
PETER JONATHAN TUFFIN |
Director | ||
KEITH JAMES STONER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTELLIGA (UK) LTD | Director | 2013-12-20 | CURRENT | 2013-12-20 | Dissolved 2015-12-15 | |
MARK FIX LTD | Director | 2012-08-13 | CURRENT | 2012-08-13 | Dissolved 2015-12-15 | |
SPV 1157182 LTD | Director | 2012-05-31 | CURRENT | 2012-05-31 | Active | |
MARK GROUP (COMMERCIAL) LTD | Director | 2012-03-08 | CURRENT | 2012-03-08 | Active - Proposal to Strike off | |
WHOLE HOME LTD | Director | 2012-02-14 | CURRENT | 2012-02-14 | Dissolved 2015-12-15 | |
SOLAR EXCHANGE SPV LTD | Director | 2011-02-21 | CURRENT | 2011-02-21 | Dissolved 2017-08-01 | |
SPV 1157G LTD | Director | 2009-09-03 | CURRENT | 2009-05-27 | Active | |
MARK RENEWABLES LTD | Director | 2008-10-30 | CURRENT | 2008-10-30 | Dissolved 2015-12-15 | |
MARK GROUP HOLDINGS LTD | Director | 2008-10-30 | CURRENT | 2008-10-30 | Dissolved 2016-11-15 | |
MARK INSULATIONS GROUP LIMITED | Director | 2006-09-27 | CURRENT | 2006-09-27 | Dissolved 2015-12-15 | |
MARK INSULATIONS LTD | Director | 2006-09-27 | CURRENT | 2006-09-27 | Dissolved 2017-07-18 | |
SPV 1023J LTD | Director | 2005-08-10 | CURRENT | 2005-08-10 | Active | |
ENERGY SAVING PARTNERSHIP LIMITED | Director | 2001-04-25 | CURRENT | 1997-01-17 | Dissolved 2016-11-15 | |
CANON INVESTMENTS LIMITED | Director | 2016-05-28 | CURRENT | 2016-05-28 | Liquidation | |
AGILITY SURVEY LTD | Director | 2014-06-05 | CURRENT | 2014-03-25 | Active | |
AGILITY SOLAR LTD | Director | 2013-03-12 | CURRENT | 2013-02-28 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 083043600003 | ||
REGISTERED OFFICE CHANGED ON 04/01/24 FROM 168 Church Road Hove East Sussex BN3 2DL United Kingdom | ||
DIRECTOR APPOINTED MRS ALEXANDRA NELIA BADEL | ||
DIRECTOR APPOINTED MR SIMON BEST | ||
DIRECTOR APPOINTED MR CHRISTIAN KEEN | ||
DIRECTOR APPOINTED MR PARMINDER SINGH KHAIRA | ||
DIRECTOR APPOINTED SHUEB ALI | ||
Appointment of Mrs Alexandra Nelia Badel as company secretary on 2023-12-22 | ||
Appointment of Mr Ben Nicholas Morrill as company secretary on 2023-12-22 | ||
CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 083043600002 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083043600002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEAROID MARTIN LANE | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JAMES DEAR | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
CH01 | Director's details changed for Mr Jonathan Andrew Kimber on 2020-09-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 05/05/20 | |
PSC05 | Change of details for City Goalie Limited as a person with significant control on 2019-12-16 | |
RES01 | ADOPT ARTICLES 10/12/19 | |
PSC07 | CESSATION OF JONATHAN ANDREW KIMBER AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of City Goalie Limited as a person with significant control on 2019-11-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE JOHN COTTINGHAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW KIMBER / 03/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JOHN COTTINGHAM / 03/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEAROID MARTIN LANE / 03/07/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/17 FROM 12-13 Ship Street Brighton East Sussex BN1 1AD | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 13.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Gearoid Martin Lane on 2017-01-09 | |
AUD | AUDITOR'S RESIGNATION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083043600001 | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 13.5 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 6.5 | |
SH06 | Cancellation of shares. Statement of capital on 2016-03-31 GBP 6.50 | |
SH03 | Purchase of own shares | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
RES01 | ADOPT ARTICLES 05/04/16 | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 22/11/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON GEORGE PINCKNEY LATHAM | |
AA01 | Current accounting period extended from 31/03/15 TO 30/09/15 | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 20 | |
SH01 | 19/06/15 STATEMENT OF CAPITAL GBP 20 | |
CH01 | Director's details changed for Mr Gearoid Martin Lane on 2015-01-08 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14 | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 17.9 | |
AR01 | 22/11/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AA01 | CURRSHO FROM 31/03/2014 TO 31/03/2013 | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 17.9 | |
AR01 | 22/11/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TUFFIN | |
SH02 | SUB-DIVISION 15/05/13 | |
AP01 | DIRECTOR APPOINTED LEE JOHN COTTINGHAM | |
AP01 | DIRECTOR APPOINTED MR JONATHAN ANDREW KIMBER | |
AP01 | DIRECTOR APPOINTED SIMON LATHAM | |
AA01 | CURREXT FROM 30/11/2013 TO 31/03/2014 | |
SH01 | 15/05/13 STATEMENT OF CAPITAL GBP 14.40 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 15/05/2013 | |
RES13 | CONFLICT OF INTEREST 15/05/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083043600001 | |
AP01 | DIRECTOR APPOINTED MR GEAROID LANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH STONER | |
AP01 | DIRECTOR APPOINTED MR PETER JONATHAN TUFFIN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | COTTINGHAM (HOLDINGS) LIMITED |
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Portsmouth City Council | |
|
Private contractors |
Oxford City Council | |
|
NC_ENERGY CONSERVATION |
Portsmouth City Council | |
|
Private contractors |
Dartford Borough Council | |
|
Works - Construction, Repair & Maintenance |
Dartford Borough Council | |
|
Works - Construction, Repair & Maintenance |
Dartford Borough Council | |
|
Works - Construction, Repair & Maintenance |
Oxford City Council | |
|
NC_ENERGY CONSERVATION |
Dartford Borough Council | |
|
Green Deal Communities Funf |
Portsmouth City Council | |
|
Services |
Oxford City Council | |
|
|
Portsmouth City Council | |
|
Services |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Portsmouth City Council | |
|
Services |
London Borough of Hammersmith and Fulham | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Portsmouth City Council | |
|
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.
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. |