AGELLUS PROJECTS LIMITED
WYMONDHAM

Hellopages » Norfolk » South Norfolk » NR18 0AW

Company number 05410681
Status Active
Incorporation Date 1 April 2005
Company Type Private Limited Company
Address 10 FAIRLAND STREET, WYMONDHAM, NORFOLK, NR18 0AW
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 100 . The most likely internet sites of AGELLUS PROJECTS LIMITED are www.agellusprojects.co.uk, and www.agellus-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Spooner Row Rail Station is 2.6 miles; to Attleborough Rail Station is 5.4 miles; to Eccles Road Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agellus Projects Limited is a Private Limited Company. The company registration number is 05410681. Agellus Projects Limited has been working since 01 April 2005. The present status of the company is Active. The registered address of Agellus Projects Limited is 10 Fairland Street Wymondham Norfolk Nr18 0aw. The company`s financial liabilities are £9.67k. It is £-2.7k against last year. The cash in hand is £16.42k. It is £-12.43k against last year. And the total assets are £32.47k, which is £-28.68k against last year. DAVIE, Alastair is a Director of the company. DAVIE, Lorraine is a Director of the company. Secretary ANDERSON, Richard James has been resigned. Secretary PAUL, Gail has been resigned. Secretary SWIFT, Christopher John has been resigned. Director CABLE, Mervyn John has been resigned. Director HARROD, Mark Anthony has been resigned. Director SWIFT, Christopher John has been resigned. Director WATERMAN, Nicholas has been resigned. The company operates in "Architectural activities".


agellus projects Key Finiance

LIABILITIES £9.67k
-22%
CASH £16.42k
-44%
TOTAL ASSETS £32.47k
-47%
All Financial Figures

Current Directors

Director
DAVIE, Alastair
Appointed Date: 04 April 2014
54 years old

Director
DAVIE, Lorraine
Appointed Date: 04 April 2014
60 years old

Resigned Directors

Secretary
ANDERSON, Richard James
Resigned: 22 January 2009
Appointed Date: 01 July 2006

Secretary
PAUL, Gail
Resigned: 04 April 2014
Appointed Date: 22 January 2009

Secretary
SWIFT, Christopher John
Resigned: 01 July 2006
Appointed Date: 01 April 2005

Director
CABLE, Mervyn John
Resigned: 31 January 2014
Appointed Date: 22 January 2009
71 years old

Director
HARROD, Mark Anthony
Resigned: 04 April 2014
Appointed Date: 01 April 2005
62 years old

Director
SWIFT, Christopher John
Resigned: 22 January 2009
Appointed Date: 01 April 2005
58 years old

Director
WATERMAN, Nicholas
Resigned: 04 April 2014
Appointed Date: 02 November 2009
60 years old

Persons With Significant Control

Mr Alastair Davie
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lorraine Davie
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AGELLUS PROJECTS LIMITED Events

13 Apr 2017
Confirmation statement made on 1 April 2017 with updates
24 Oct 2016
Total exemption small company accounts made up to 30 June 2016
07 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

14 Oct 2015
Total exemption small company accounts made up to 30 June 2015
21 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100

...
... and 46 more events
18 Aug 2006
Secretary resigned
18 Aug 2006
New secretary appointed
24 Apr 2006
Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed

04 May 2005
Accounting reference date shortened from 30/04/06 to 31/03/06
01 Apr 2005
Incorporation

AGELLUS PROJECTS LIMITED Charges

19 May 2010
Omnibus guarantee and set off agreement
Delivered: 22 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums standing to the credit of any present of future…
19 May 2010
Debenture
Delivered: 22 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 October 2006
Mortgage debenture
Delivered: 9 November 2006
Status: Satisfied on 11 February 2011
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…