AGILE GROUP SYSTEMS & SERVICES LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR5 6EF

Company number 09335735
Status Active
Incorporation Date 1 December 2014
Company Type Private Limited Company
Address 28 MOMENTUM PLACE, BAMBER BRIDGE, PRESTON, LANCASHIRE, UNITED KINGDOM, PR5 6EF
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 December 2016 with updates; Registered office address changed from 28 Momentum Place Bamber Bridge Preston Lancashire PR5 7EF United Kingdom to 28 Momentum Place Bamber Bridge Preston Lancashire PR5 6EF on 12 May 2016. The most likely internet sites of AGILE GROUP SYSTEMS & SERVICES LIMITED are www.agilegroupsystemsservices.co.uk, and www.agile-group-systems-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and ten months. Agile Group Systems Services Limited is a Private Limited Company. The company registration number is 09335735. Agile Group Systems Services Limited has been working since 01 December 2014. The present status of the company is Active. The registered address of Agile Group Systems Services Limited is 28 Momentum Place Bamber Bridge Preston Lancashire United Kingdom Pr5 6ef. . HUGHES, Mark William is a Director of the company. JONES, Philip Rowland is a Director of the company. Director SCOTT-GOLDSTONE, Stuart has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
HUGHES, Mark William
Appointed Date: 18 December 2014
60 years old

Director
JONES, Philip Rowland
Appointed Date: 18 December 2014
60 years old

Resigned Directors

Director
SCOTT-GOLDSTONE, Stuart
Resigned: 18 December 2014
Appointed Date: 01 December 2014
54 years old

Persons With Significant Control

Mr Mark William Hughes
Notified on: 1 November 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Philip Rowland Jones
Notified on: 1 November 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AGILE GROUP SYSTEMS & SERVICES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2016
Confirmation statement made on 1 December 2016 with updates
12 May 2016
Registered office address changed from 28 Momentum Place Bamber Bridge Preston Lancashire PR5 7EF United Kingdom to 28 Momentum Place Bamber Bridge Preston Lancashire PR5 6EF on 12 May 2016
12 May 2016
Registered office address changed from Building N1, Chorley Business & Technology Centre Euxton Lane Euxton Chorley Lancashire PR7 6TE to 28 Momentum Place Bamber Bridge Preston Lancashire PR5 7EF on 12 May 2016
11 Mar 2016
Statement by Directors
...
... and 13 more events
17 Jan 2015
Appointment of Mr Mark William Hughes as a director on 18 December 2014
17 Jan 2015
Current accounting period shortened from 31 December 2015 to 30 September 2015
17 Jan 2015
Termination of appointment of Stuart Scott-Goldstone as a director on 18 December 2014
10 Dec 2014
Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester CH1 1HG England to 3 South Preston Office Village Cuerden Way Bamber Bridge Preston Lancashire PR5 6BL on 10 December 2014
01 Dec 2014
Incorporation
Statement of capital on 2014-12-01
  • GBP 1

AGILE GROUP SYSTEMS & SERVICES LIMITED Charges

26 May 2015
Charge code 0933 5735 0004
Delivered: 27 May 2015
Status: Outstanding
Persons entitled: Michael William Barlow Jill Barlow
Description: Contains fixed charge…
26 May 2015
Charge code 0933 5735 0003
Delivered: 27 May 2015
Status: Outstanding
Persons entitled: Thomas Benjamin Dawes
Description: Contains fixed charge…
25 February 2015
Charge code 0933 5735 0002
Delivered: 26 February 2015
Status: Outstanding
Persons entitled: Lancashire County Developments (Investments) LTD
Description: Contains fixed charge…
21 January 2015
Charge code 0933 5735 0001
Delivered: 21 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…