Company NameAgile Merchandise Services Limited
Company StatusDissolved
Company Number09588812
CategoryPrivate Limited Company
Incorporation Date13 May 2015(8 years, 11 months ago)
Dissolution Date8 August 2023 (8 months, 2 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Peter Andrew Dunn
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2015(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCare Of Jfs Torbitt 58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ

Location

Registered AddressCare Of Jfs Torbitt 58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

11 January 2021Director's details changed for Mr Peter Andrew Dunn on 18 December 2020 (2 pages)
11 January 2021Change of details for Mr Peter Andrew Dunn as a person with significant control on 18 December 2020 (2 pages)
18 November 2020Micro company accounts made up to 31 May 2020 (6 pages)
20 May 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
15 November 2019Micro company accounts made up to 31 May 2019 (4 pages)
7 June 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
30 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
25 May 2017Director's details changed for Mr Peter Andrew Dunn on 14 October 2016 (2 pages)
25 May 2017Director's details changed for Mr Peter Andrew Dunn on 14 October 2016 (2 pages)
24 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
11 April 2017Registered office address changed from 27 Harraton Terrace Durham Road Birtley DH3 2QG England to Care of Jfs Torbitt 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 11 April 2017 (1 page)
11 April 2017Registered office address changed from 27 Harraton Terrace Durham Road Birtley DH3 2QG England to Care of Jfs Torbitt 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 11 April 2017 (1 page)
11 April 2017Director's details changed for Mr Peter Andrew Dunn on 14 October 2016 (2 pages)
11 April 2017Director's details changed for Mr Peter Andrew Dunn on 14 October 2016 (2 pages)
16 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
7 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
13 May 2015Incorporation
Statement of capital on 2015-05-13
  • GBP 100
(24 pages)
13 May 2015Incorporation
Statement of capital on 2015-05-13
  • GBP 100
(24 pages)