Agile Control Ltd
Private Limited Company
Agile Control Ltd
1st Floor
25 King Street
Bristol
BS1 4PB
Company Name | Agile Control Ltd |
---|
Company Status | Active |
---|
Company Number | 10326049 |
---|
Incorporation Date | 11 August 2016 (7 years, 8 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Gregory William David Corrigan and Fraser Russell Ebbs |
---|
Business Industry | Manufacturing |
---|
Business Activity | Printing N.E.C. |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|
Next Accounts Due | 30 June 2024 (2 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 30 September |
---|
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|
Next Return Due | 24 August 2024 (3 months, 3 weeks from now) |
---|
Registered Address | 1st Floor 25 King Street Bristol BS1 4PB |
Shared Address | This company shares its address with over 30 other companies |
Constituency | Bristol West |
---|
Region | South West |
---|
County | Bristol |
---|
Built Up Area | Bristol |
---|
Accounts Year End | 30 September |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|
Next Accounts Due | 30 June 2024 (2 months from now) |
---|
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|
Next Return Due | 24 August 2024 (3 months, 3 weeks from now) |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2222) | Printing not elsewhere classified |
---|
SIC 2007 (18129) | Printing n.e.c. |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2007 (74100) | Specialised design activities |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7487) | Other business activities |
---|
SIC 2007 (82990) | Other business support service activities n.e.c. |
---|
25 August 2023 | Director's details changed for Mr Gregory William David Corrigan on 22 August 2023 | 2 pages |
---|
23 August 2023 | Confirmation statement made on 10 August 2023 with no updates | 3 pages |
---|
22 August 2023 | Director's details changed for Mr Fraser Russell Ebbs on 21 August 2023 | 2 pages |
---|
19 May 2023 | Total exemption full accounts made up to 30 September 2022 | 11 pages |
---|
19 January 2023 | Purchase of own shares. - ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
| 4 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
1