AGI GLOBAL LOGISTICS (BHX) LIMITED

Boyces Building 40-42 Regent Street Boyces Building 40-42 Regent Street, Bristol, BS8 4HU, United Kingdom
StatusACTIVE
Company No.11970598
CategoryPrivate Limited Company
Incorporated30 Apr 2019
Age5 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

AGI GLOBAL LOGISTICS (BHX) LIMITED is an active private limited company with number 11970598. It was incorporated 5 years, 1 month, 1 day ago, on 30 April 2019. The company address is Boyces Building 40-42 Regent Street Boyces Building 40-42 Regent Street, Bristol, BS8 4HU, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dale Cross

Appointment date: 2024-04-01

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Sands

Change date: 2024-03-21

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-21

Officer name: Mr Anthony Paul Wigginton

Documents

View document PDF

Change account reference date company current extended

Date: 17 Nov 2023

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2023-11-30

New date: 2024-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Resolution

Date: 04 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 04 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-01

Officer name: Mr Scott Showell

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-19

Officer name: Mathew Raymond Chamberlain

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2022

Action Date: 19 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-19

Psc name: Mathew Raymond Chamberlain

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2022

Action Date: 19 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Agi Global Logistics Limited

Change date: 2022-08-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2022

Action Date: 29 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-29

Charge number: 119705980001

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Christopher Kendry

Termination date: 2021-02-24

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2020

Action Date: 06 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-10-06

Psc name: Agi Global Logistics

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2020

Action Date: 06 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Agi Global Logistics

Notification date: 2020-10-06

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2020

Action Date: 06 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Atlantic Group International Limited

Cessation date: 2020-10-06

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Resolution

Date: 01 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 28 Jun 2019

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mathew Raymond Chamberlain

Notification date: 2019-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mathew Raymond Chamberlain

Appointment date: 2019-05-21

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2019

Action Date: 21 May 2019

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2019-05-21

Documents

View document PDF

Change account reference date company current shortened

Date: 20 May 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

New date: 2019-11-30

Made up date: 2020-04-30

Documents

View document PDF

Incorporation company

Date: 30 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

63 ALDERBROOK ROAD LTD.

63 ALDERBROOK ROAD,LONDON,SW12 8AD

Number:08135374
Status:ACTIVE
Category:Private Limited Company

JOHN PATRICK DEVELOPMENT & DESIGN LIMITED

MIDDLEWOOD HALL LODGE DONCASTER ROAD,BARNSLEY,S73 9HQ

Number:04695739
Status:ACTIVE
Category:Private Limited Company

L.I.RUBIN & COMPANY LIMITED

C/O GUEST & CO,MANCHESTER,M1 4HT

Number:00557516
Status:ACTIVE
Category:Private Limited Company

MARENGO MANAGEMENT LIMITED

38 SPRING STREET,LONDON,W2 1JA

Number:07693313
Status:ACTIVE
Category:Private Limited Company

PHOENIX PROPERTY (UK) LIMITED

GUN COURT,LONDON,E1W 2RE

Number:02616298
Status:ACTIVE
Category:Private Limited Company

THE WIRELESS RESOURCES COMPANY LIMITED

LEVEL 13 THE BROADGATE TOWER,LONDON,EC2A 2EW

Number:04284814
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source