AGILE TRANSPORT SERVICES LIMITED
EAST YORKSHIRE STONEFERRY TRANSPORT LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 0LF

Company number 03232184
Status Active
Incorporation Date 31 July 1996
Company Type Private Limited Company
Address BECKSIDE COURT, ANNIE REED ROAD, BEVERLEY, EAST YORKSHIRE, HU17 0LF
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of AGILE TRANSPORT SERVICES LIMITED are www.agiletransportservices.co.uk, and www.agile-transport-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Hull Rail Station is 7 miles; to Hessle Rail Station is 8.6 miles; to Ferriby Rail Station is 9.5 miles; to Barrow Haven Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agile Transport Services Limited is a Private Limited Company. The company registration number is 03232184. Agile Transport Services Limited has been working since 31 July 1996. The present status of the company is Active. The registered address of Agile Transport Services Limited is Beckside Court Annie Reed Road Beverley East Yorkshire Hu17 0lf. The company`s financial liabilities are £88.97k. It is £6.1k against last year. And the total assets are £158.26k, which is £13.78k against last year. JARVIS, Edward Thomas is a Secretary of the company. ANDREWS, Michael Ernest is a Director of the company. JARVIS, Edward Thomas is a Director of the company. Secretary JARVIS, Christine Laura has been resigned. Secretary JARVIS, Edward Thomas has been resigned. Nominee Secretary SCALE LANE FORMATIONS LIMITED has been resigned. Director DIMMARK, Brian has been resigned. Nominee Director SCALE LANE REGISTRARS LIMITED has been resigned. The company operates in "Freight transport by road".


agile transport services Key Finiance

LIABILITIES £88.97k
+7%
CASH n/a
TOTAL ASSETS £158.26k
+9%
All Financial Figures

Current Directors

Secretary
JARVIS, Edward Thomas
Appointed Date: 16 December 1998

Director
ANDREWS, Michael Ernest
Appointed Date: 16 December 1998
76 years old

Director
JARVIS, Edward Thomas
Appointed Date: 01 August 1996
81 years old

Resigned Directors

Secretary
JARVIS, Christine Laura
Resigned: 16 December 1998
Appointed Date: 10 September 1997

Secretary
JARVIS, Edward Thomas
Resigned: 10 September 1997
Appointed Date: 01 August 1996

Nominee Secretary
SCALE LANE FORMATIONS LIMITED
Resigned: 01 August 1996
Appointed Date: 31 July 1996

Director
DIMMARK, Brian
Resigned: 10 September 1997
Appointed Date: 01 August 1996
76 years old

Nominee Director
SCALE LANE REGISTRARS LIMITED
Resigned: 01 August 1996
Appointed Date: 31 July 1996

Persons With Significant Control

Mr Michael Ernest Andrews
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Edward Thomas Jarvis
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AGILE TRANSPORT SERVICES LIMITED Events

13 Apr 2017
Total exemption full accounts made up to 31 July 2016
03 Aug 2016
Confirmation statement made on 31 July 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 July 2015
04 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2

27 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 48 more events
21 Aug 1996
Secretary resigned
21 Aug 1996
New director appointed
21 Aug 1996
New director appointed
21 Aug 1996
New secretary appointed
31 Jul 1996
Incorporation

AGILE TRANSPORT SERVICES LIMITED Charges

16 June 1999
Debenture
Delivered: 17 June 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…