AGILE365 LIMITED
ROCHDALE

Hellopages » Greater Manchester » Rochdale » OL11 5NL

Company number 07429148
Status Active
Incorporation Date 4 November 2010
Company Type Private Limited Company
Address MERLIN HOUSE, 4 BEAUMONDS WAY, ROCHDALE, LANCASHIRE, OL11 5NL
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Termination of appointment of the Bcs Partnership Ltd as a secretary on 30 November 2016; Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of AGILE365 LIMITED are www.agile365.co.uk, and www.agile365.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. The distance to to Fairfield Rail Station is 10 miles; to Guide Bridge Rail Station is 10.1 miles; to Belle Vue Rail Station is 10.4 miles; to Eccles Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agile365 Limited is a Private Limited Company. The company registration number is 07429148. Agile365 Limited has been working since 04 November 2010. The present status of the company is Active. The registered address of Agile365 Limited is Merlin House 4 Beaumonds Way Rochdale Lancashire Ol11 5nl. The company`s financial liabilities are £81.5k. It is £20.73k against last year. And the total assets are £112.86k, which is £39.17k against last year. MILLWARD, Stephen David is a Director of the company. Secretary MILLWARD, Zoe has been resigned. Secretary THE BCS PARTNERSHIP LTD has been resigned. The company operates in "Information technology consultancy activities".


agile365 Key Finiance

LIABILITIES £81.5k
+34%
CASH n/a
TOTAL ASSETS £112.86k
+53%
All Financial Figures

Current Directors

Director
MILLWARD, Stephen David
Appointed Date: 04 November 2010
49 years old

Resigned Directors

Secretary
MILLWARD, Zoe
Resigned: 12 July 2013
Appointed Date: 04 November 2010

Secretary
THE BCS PARTNERSHIP LTD
Resigned: 30 November 2016
Appointed Date: 12 July 2012

Persons With Significant Control

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

AGILE365 LIMITED Events

30 Nov 2016
Termination of appointment of the Bcs Partnership Ltd as a secretary on 30 November 2016
10 Nov 2016
Confirmation statement made on 4 November 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 December 2015
11 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2

10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 7 more events
11 Nov 2012
Annual return made up to 4 November 2012 with full list of shareholders
20 Jul 2012
Total exemption small company accounts made up to 31 December 2011
03 Dec 2011
Annual return made up to 4 November 2011 with full list of shareholders
04 Jan 2011
Current accounting period extended from 30 November 2011 to 31 December 2011
04 Nov 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted