AGILITY TRADING LLP

Meridian House Saxon Business Park Meridian House Saxon Business Park, Bromsgrove, B60 4AD, Worcestershire
StatusACTIVE
Company No.OC388631
CategoryLimited Liability Partnership
Incorporated21 Oct 2013
Age10 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

AGILITY TRADING LLP is an active limited liability partnership with number OC388631. It was incorporated 10 years, 7 months, 29 days ago, on 21 October 2013. The company address is Meridian House Saxon Business Park Meridian House Saxon Business Park, Bromsgrove, B60 4AD, Worcestershire.



Company Fillings

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 17 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: LLAA01

Made up date: 2021-07-31

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-10-21

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 22 Sep 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: LLAA01

Made up date: 2020-12-31

New date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Martin James Stuart Cockburn

Cessation date: 2020-07-14

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Jacqueline Stevenson

Notification date: 2020-07-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Martin James Stuart Cockburn

Termination date: 2020-07-14

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-07-14

Officer name: Ms Jacqueline Stevenson

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Apr 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-03-21

Officer name: Mr Martin James Stuart Cockburn

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Martin James Stuart Cockburn

Change date: 2015-12-15

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Oct 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-01-07

Officer name: Mr Keith Nicholas Townsend

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-21

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 14 Jan 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: LLAA01

Made up date: 2014-10-31

New date: 2014-12-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 21 Oct 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BARRY DUTTON LOGISTICS LIMITED

CHARLTON HOUSE,DOVER,CT16 1BL

Number:11738243
Status:ACTIVE
Category:Private Limited Company

ENESZTI DESIGN STUDIO LTD

39 WITHYPITTS,CRAWLEY,RH10 4PJ

Number:11368408
Status:ACTIVE
Category:Private Limited Company

FILANTHROPY* CIC

91 HAILSHAM AVENUE,LONDON,SW2 3AQ

Number:08698096
Status:ACTIVE
Category:Community Interest Company

SPRINT FIX LIMITED

UNIT 6 TEMPLAR COURT,BASINGSTOKE,RG21 6AB

Number:08782804
Status:ACTIVE
Category:Private Limited Company
Number:NI056335
Status:ACTIVE
Category:Private Limited Company

THE TANGIERS GROUP LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11535495
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