THE TOGETHER AGENCY LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Leicester » LE4 7SL
Company number 05694276
Status Active
Incorporation Date 1 February 2006
Company Type Private Limited Company
Address 340 MELTON ROAD, LEICESTER, LEICESTERSHIRE, LE4 7SL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Director's details changed for Mr Nicholas Stephen Honey on 31 January 2017; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of THE TOGETHER AGENCY LIMITED are www.thetogetheragency.co.uk, and www.the-together-agency.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty years and one months. The Together Agency Limited is a Private Limited Company. The company registration number is 05694276. The Together Agency Limited has been working since 01 February 2006. The present status of the company is Active. The registered address of The Together Agency Limited is 340 Melton Road Leicester Leicestershire Le4 7sl. The company`s financial liabilities are £172.52k. It is £21.85k against last year. The cash in hand is £94.33k. It is £21.62k against last year. And the total assets are £542.57k, which is £63.2k against last year. FOX, Christine is a Secretary of the company. HONEY, Nicholas Stephen is a Director of the company. TURNER, Jonathan Andrew is a Director of the company. Secretary FOSTER, Beverley has been resigned. Secretary POLLICOTT, Nicola Jane has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BURROWS, Jason Richard has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


the together agency Key Finiance

LIABILITIES £172.52k
+14%
CASH £94.33k
+29%
TOTAL ASSETS £542.57k
+13%
All Financial Figures

Current Directors

Secretary
FOX, Christine
Appointed Date: 13 June 2011

Director
HONEY, Nicholas Stephen
Appointed Date: 01 February 2006
63 years old

Director
TURNER, Jonathan Andrew
Appointed Date: 01 February 2006
64 years old

Resigned Directors

Secretary
FOSTER, Beverley
Resigned: 22 February 2008
Appointed Date: 01 February 2006

Secretary
POLLICOTT, Nicola Jane
Resigned: 10 June 2011
Appointed Date: 22 February 2008

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 01 February 2006
Appointed Date: 01 February 2006

Director
BURROWS, Jason Richard
Resigned: 07 June 2010
Appointed Date: 01 February 2006
67 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 01 February 2006
Appointed Date: 01 February 2006

Persons With Significant Control

Mr Jonathan Andrew Turner
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Stephen Honey
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE TOGETHER AGENCY LIMITED Events

08 Feb 2017
Confirmation statement made on 1 February 2017 with updates
08 Feb 2017
Director's details changed for Mr Nicholas Stephen Honey on 31 January 2017
24 Oct 2016
Total exemption small company accounts made up to 29 February 2016
02 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 3

07 Sep 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 41 more events
08 Feb 2006
Resolutions
  • ELRES ‐ Elective resolution

08 Feb 2006
Resolutions
  • ELRES ‐ Elective resolution

08 Feb 2006
Resolutions
  • ELRES ‐ Elective resolution

08 Feb 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

01 Feb 2006
Incorporation

THE TOGETHER AGENCY LIMITED Charges

20 April 2007
Rent deposit deed
Delivered: 9 May 2007
Status: Outstanding
Persons entitled: The Wedge Property Company Limited
Description: The amount standing to the credit of the rent deposit…
22 March 2007
Debenture
Delivered: 27 March 2007
Status: Satisfied on 28 February 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…