Company NameAgility Events Ltd
Company StatusDissolved
Company Number09735413
CategoryPrivate Limited Company
Incorporation Date17 August 2015(8 years, 8 months ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Director

Director NameMr Tony Jennings
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2015(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressUnit 16 Amber House
Henry Boot Way
Hull
East Yorkshire
HU4 7DY

Contact

Websitewww.agilityeventsltd.com

Location

Registered AddressUnit 16 Amber House
Henry Boot Way
Hull
East Yorkshire
HU4 7DY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

24 November 2016Delivered on: 29 November 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

27 October 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
25 October 2017Cessation of Alison Shaw as a person with significant control on 20 July 2017 (1 page)
11 October 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
6 September 2017Change of details for Mr Tony Jennings as a person with significant control on 30 August 2017 (2 pages)
31 August 2017Registered office address changed from Unit 1E Burma Drive Hull HU9 5SD England to Premier House Unit 16 Henry Boot Way Hull HU4 7DY on 31 August 2017 (1 page)
10 February 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
29 November 2016Registration of charge 097354130001, created on 24 November 2016 (25 pages)
14 October 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
12 August 2016Registered office address changed from 5 the Maltings, Bond Warehouse Silvester Street Hull East Yorkshire HU1 3HJ United Kingdom to Unit 1E Burma Drive Hull HU9 5SD on 12 August 2016 (1 page)
12 August 2016Current accounting period extended from 31 August 2016 to 31 January 2017 (1 page)
17 August 2015Incorporation
Statement of capital on 2015-08-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)