Company Information for AGILICO WORKPLACE TECHNOLOGY LIMITED
C/O HARRISON CLARK RICKERBYS ELLENBOROUGH HOUSE, WELLINGTON STREET, CHELTENHAM, GL50 1YD,
|
Company Registration Number
02559122
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
AGILICO WORKPLACE TECHNOLOGY LIMITED | ||||
Legal Registered Office | ||||
C/O HARRISON CLARK RICKERBYS ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM GL50 1YD Other companies in CR0 | ||||
Previous Names | ||||
|
Company Number | 02559122 | |
---|---|---|
Company ID Number | 02559122 | |
Date formed | 1990-11-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 16/11/2015 | |
Return next due | 14/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-08-05 11:18:52 |
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 |
---|---|---|
JONATHAN EDMOND DAVID HILL |
||
SIMON ALAN DAVEY |
||
JONATHAN EDMOND DAVID HILL |
||
PHILIP ANDREW KAVANAGH |
||
JUSTIN JAMES NICHOLSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN MICHAEL ROBERT COOK |
Director | ||
DAVID JOHN NEWMAN |
Director | ||
DAMIAN MARK KELLY |
Director | ||
ROBERT SIMCOCK |
Director | ||
CARLTON REGISTRARS LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOBBS PARKER 2000 LIMITED | Director | 2018-06-11 | CURRENT | 2000-07-05 | Active - Proposal to Strike off | |
AGILICO SYSTEMS LIMITED | Director | 2018-05-23 | CURRENT | 1990-06-12 | Active | |
FIRST OFFICE HOLDINGS LIMITED | Director | 2018-05-23 | CURRENT | 1999-04-27 | Active - Proposal to Strike off | |
J.J.D. DISTRIBUTION HOLDING COMPANY LTD | Director | 2018-06-27 | CURRENT | 2018-06-27 | Active | |
CANOTEC LIMITED | Director | 2017-07-04 | CURRENT | 1992-11-19 | Active - Proposal to Strike off | |
AGILICO SYSTEMS LIMITED | Director | 2016-11-18 | CURRENT | 1990-06-12 | Active | |
FIRST OFFICE HOLDINGS LIMITED | Director | 2016-11-18 | CURRENT | 1999-04-27 | Active - Proposal to Strike off | |
GO2 DISTRIBUTION LIMITED | Director | 2016-03-01 | CURRENT | 2008-11-03 | Active | |
BUSCOM LIMITED | Director | 2014-12-10 | CURRENT | 1999-06-24 | Active - Proposal to Strike off | |
FAVERGLEN LIMITED | Director | 2014-12-10 | CURRENT | 1979-06-12 | Active - Proposal to Strike off | |
CANOTEC SOUTH WEST LIMITED | Director | 2014-06-01 | CURRENT | 2009-06-15 | Active - Proposal to Strike off | |
GKA DESIGN & MARKETING LIMITED | Director | 1997-07-25 | CURRENT | 1997-07-25 | Active | |
J.J.D. DISTRIBUTION HOLDING COMPANY LTD | Director | 2018-06-27 | CURRENT | 2018-06-27 | Active | |
FAVERGLEN LIMITED | Director | 2010-09-30 | CURRENT | 1979-06-12 | Active - Proposal to Strike off | |
BUSCOM LIMITED | Director | 1999-06-24 | CURRENT | 1999-06-24 | Active - Proposal to Strike off | |
J.J.D. DISTRIBUTION HOLDING COMPANY LTD | Director | 2018-06-27 | CURRENT | 2018-06-27 | Active | |
GO2 DISTRIBUTION LIMITED | Director | 2016-03-01 | CURRENT | 2008-11-03 | Active | |
BUSCOM LIMITED | Director | 2014-12-10 | CURRENT | 1999-06-24 | Active - Proposal to Strike off | |
FAVERGLEN LIMITED | Director | 2014-12-10 | CURRENT | 1979-06-12 | Active - Proposal to Strike off | |
CANOTEC SOUTH WEST LIMITED | Director | 2014-06-01 | CURRENT | 2009-06-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR PAUL WILLIAM DAWSON | ||
DIRECTOR APPOINTED MR WARREN MICHAEL COLBY | ||
Company name changed agilico workplace technologies (south) LIMITED\certificate issued on 21/05/24 | ||
Director's details changed for Mr Philip Jan on 2023-02-28 | ||
CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES | ||
Amended full accounts made up to 2022-03-31 | ||
Amended full accounts made up to 2022-03-31 | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES | |
CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES | |
PSC05 | Change of details for Tokyo Bidco Limited as a person with significant control on 2021-04-09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
SH01 | 31/03/21 STATEMENT OF CAPITAL GBP 53032 | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR STEVEN JOHN ALGEO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER DEMAN | |
RES15 | CHANGE OF COMPANY NAME 09/04/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/21 FROM Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR PHILIP JAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW KAVANAGH | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025591220009 | |
SH01 | 06/07/18 STATEMENT OF CAPITAL GBP 48032 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDMOND DAVID HILL | |
TM02 | Termination of appointment of Jonathan Edmond David Hill on 2019-04-30 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ALEXANDER DEMAN | |
AUD | AUDITOR'S RESIGNATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
SH06 | Cancellation of shares. Statement of capital on 2018-07-06 GBP 44,911.00 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
PSC02 | Notification of Tokyo Bidco Limited as a person with significant control on 2018-07-06 | |
PSC07 | CESSATION OF JONATHAN EDMOND DAVID HILL AS A PERSON OF SIGNIFICANT CONTROL | |
RES01 | ADOPT ARTICLES 19/07/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025591220008 | |
RES02 | Resolutions passed:
| |
MAR | Re-registration of memorandum and articles of association | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
RR02 | Re-registration from a public company to a private limited company | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025591220007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN COOK | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
LATEST SOC | 16/05/18 STATEMENT OF CAPITAL;GBP 51910 | |
SH06 | 07/04/18 STATEMENT OF CAPITAL GBP 51910 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 07/04/18 STATEMENT OF CAPITAL GBP 52691 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 08/03/18 STATEMENT OF CAPITAL;GBP 53160 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES | |
SH06 | 07/01/18 STATEMENT OF CAPITAL GBP 53629 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 07/01/18 STATEMENT OF CAPITAL GBP 53160.00 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RP04CS01 | SECOND FILING OF CONFIRMATION STATEMENT DATED 16/11/2017 | |
ANNOTATION | Clarification | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES | |
LATEST SOC | 22/11/17 STATEMENT OF CAPITAL;GBP 68415 | |
SH06 | 07/10/17 STATEMENT OF CAPITAL GBP 68415 | |
RES13 | AUTHORISE BUYBACK CONTRACT 07/10/2017 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 07/10/17 STATEMENT OF CAPITAL GBP 54410.00 | |
LATEST SOC | 06/11/17 STATEMENT OF CAPITAL;GBP 68884 | |
SH06 | 07/10/17 STATEMENT OF CAPITAL GBP 68884 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 13/09/17 STATEMENT OF CAPITAL;GBP 69665 | |
SH01 | 21/08/17 STATEMENT OF CAPITAL GBP 69665 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 22/08/17 STATEMENT OF CAPITAL;GBP 55660 | |
SH06 | 07/07/17 STATEMENT OF CAPITAL GBP 55660 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 16/08/17 STATEMENT OF CAPITAL;GBP 56441 | |
SH06 | 04/07/17 STATEMENT OF CAPITAL GBP 56441 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NEWMAN | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 07/04/17 STATEMENT OF CAPITAL GBP 57846 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 59405 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MR SIMON ALAN DAVEY | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 59405 | |
AR01 | 16/11/15 FULL LIST | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
AP01 | DIRECTOR APPOINTED MR STEVEN MICHAEL ROBERT COOK | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 10/12/14 STATEMENT OF CAPITAL GBP 53155 | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 59405 | |
SH01 | 12/01/15 STATEMENT OF CAPITAL GBP 50030 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MR PHILIP ANDREW KAVANAGH | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 50030 | |
AR01 | 16/11/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AA01 | CURREXT FROM 28/02/2014 TO 31/03/2014 | |
AP01 | DIRECTOR APPOINTED DAVID NEWMAN | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 50030 | |
AR01 | 16/11/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025591220007 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/13 | |
AR01 | 16/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN JAMES NICHOLSON / 16/11/2012 | |
AA | FULL ACCOUNTS MADE UP TO 29/02/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 16/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMIAN KELLY | |
AA | FULL ACCOUNTS MADE UP TO 28/02/11 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN EDMOND DAVID HILL / 14/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN MARK KELLY / 14/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDMOND DAVID HILL / 14/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN JAMES NICHOLSON / 14/06/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2011 FROM 141 WARDOUR STREET LONDON W1F 0UT | |
AR01 | 14/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN MARK KELLY / 12/11/2010 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AR01 | 14/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | GBP IC 58864/50030 16/06/09 GBP SR 8834@1=8834 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT SIMCOCK | |
363a | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/08 | |
287 | REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 141 WARDOUR STREET LONDON W1F 0UT | |
287 | REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 7-9 SWALLOW STREET LONDON W1B 4DT | |
363a | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02 | |
123 | £ NC 50000/100000 28/02/02 | |
RES13 | RE:SHARE RIGHTS 28/02/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 29/02/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
RENT DEPOSIT DEED | Outstanding | SHELL PENSIONS TRUST LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Outstanding | SHELL PENSIONS TRUST LIMITED | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER 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 TECHNOLOGY LIMITED
AGILICO WORKPLACE TECHNOLOGY LIMITED owns 1 domain names.
dmcplc.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
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. |