Company Information for AGILICO WORKPLACE TECHNOLOGIES (MIDLANDS) LIMITED
C/O HARRISON CLARK RICKERBYS ELLENBOROUGH HOUSE, WELLINGTON STREET, CHELTENHAM, GL50 1YD,
|
Company Registration Number
00953247
Private Limited Company
Active |
Company Name | ||
---|---|---|
AGILICO WORKPLACE TECHNOLOGIES (MIDLANDS) LIMITED | ||
Legal Registered Office | ||
C/O HARRISON CLARK RICKERBYS ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM GL50 1YD Other companies in LE3 | ||
Previous Names | ||
|
Company Number | 00953247 | |
---|---|---|
Company ID Number | 00953247 | |
Date formed | 1969-05-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 22/10/2015 | |
Return next due | 19/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-01-05 09:00:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL CHARLES EGERTON MATHIAS |
||
JAMIE NIGEL DENHAM |
||
MICHAEL CHARLES EGERTON MATHIAS |
||
ANDREW PERKINS |
||
JOHN ALEXANDER SHARP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER ALAN BARNACLE |
Director | ||
CHRISTOPHER CHARLES LEE |
Company Secretary | ||
CHRISTOPHER CHARLES LEE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CSL NOTTINGHAM LIMITED | Company Secretary | 1999-07-09 | CURRENT | 1991-10-22 | Active - Proposal to Strike off | |
COPYING SERVICES (LEICESTER) LIMITED | Company Secretary | 1999-04-22 | CURRENT | 1999-04-19 | Active - Proposal to Strike off | |
CSL NOTTINGHAM LIMITED | Director | 1999-07-09 | CURRENT | 1991-10-22 | Active - Proposal to Strike off | |
COPYING SERVICES (LEICESTER) LIMITED | Director | 1999-04-22 | CURRENT | 1999-04-19 | Active - Proposal to Strike off | |
CSL GROUP HOLDINGS LIMITED | Director | 2015-11-17 | CURRENT | 2015-11-17 | Active - Proposal to Strike off | |
DERBY OFFICE MACHINES LIMITED | Director | 2015-10-27 | CURRENT | 1975-11-20 | Active - Proposal to Strike off | |
CSL NOTTINGHAM LIMITED | Director | 1999-07-09 | CURRENT | 1991-10-22 | Active - Proposal to Strike off | |
COPYING SERVICES (LEICESTER) LIMITED | Director | 1999-04-22 | CURRENT | 1999-04-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
Change of details for Agilico Workplace Technologies (South) Limited as a person with significant control on 2024-05-21 | ||
CONFIRMATION STATEMENT MADE ON 09/06/24, WITH NO UPDATES | ||
Director's details changed for Mr Philip Jan on 2023-02-28 | ||
CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PERKINS | |
PSC02 | Notification of Agilico Workplace Technologies (South) Limited as a person with significant control on 2021-03-31 | |
PSC07 | CESSATION OF CSL GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR PAUL WILLIAM DAWSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER DEMAN | |
RES15 | CHANGE OF COMPANY NAME 09/04/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/21 FROM 28/30 Hinckley Road Leicester LE3 0RA | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/04/20 TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR PHILIP JAN | |
AUD | AUDITOR'S RESIGNATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009532470007 | |
RES01 | ADOPT ARTICLES 15/01/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ALEXANDER DEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES EGERTON MATHIAS | |
TM02 | Termination of appointment of Michael Charles Egerton Mathias on 2019-12-12 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
PSC02 | Notification of Csl Group Holdings Limited as a person with significant control on 2018-10-04 | |
PSC07 | CESSATION OF MICHAEL CHARLES EGERTON MATHIAS AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN ALEXANDER SHARP | |
AP01 | DIRECTOR APPOINTED MR JAMIE NIGEL DENHAM | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 22/10/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 22/10/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/13 | |
LATEST SOC | 22/10/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 22/10/13 ANNUAL RETURN FULL LIST | |
MISC | Section 519 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 22/10/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PERKINS / 22/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES EGERTON MATHIAS / 22/10/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL CHARLES EGERTON MATHIAS on 2012-10-22 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 22/10/11 ANNUAL RETURN FULL LIST | |
AR01 | 22/10/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AR01 | 22/10/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS | |
RES13 | SECT 320 30/05/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED COPYING SERVICES (LEICESTER) LIM ITED CERTIFICATE ISSUED ON 18/09/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
WRES01 | ALTER MEM AND ARTS 09/07/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
WRES07 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 09/07/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
363s | RETURN MADE UP TO 02/11/94; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/11/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/92 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | GRIFFIN CREDIT SERVICES LIMITED | |
DEBENTURE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
EQUITABLE CHARGE BY DEPOSIT OF DEEDS (WITHOUT INSTRUMENT) | Outstanding | MIDLAND BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGILICO WORKPLACE TECHNOLOGIES (MIDLANDS) LIMITED
AGILICO WORKPLACE TECHNOLOGIES (MIDLANDS) LIMITED owns 1 domain names.
cslbusinessmachines.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
OFFICE EXPENSES |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
OFFICE EXPENSES |
Nottingham City Council | |
|
OFFICE EXPENSES |
Nottingham City Council | |
|
OFFICE EXPENSES |
Nottingham City Council | |
|
GENERAL OFFICE SUPPLIES |
Nottingham City Council | |
|
GENERAL OFFICE SUPPLIES |
Nottingham City Council | |
|
GENERAL OFFICE SUPPLIES |
Nottingham City Council | |
|
GENERAL OFFICE SUPPLIES |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |