Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGILICO WORKPLACE TECHNOLOGY LIMITED
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 Overview

About Agilico Workplace Technology Ltd
AGILICO WORKPLACE TECHNOLOGY LIMITED was founded on 1990-11-16 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Agilico Workplace Technology Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
AGILICO WORKPLACE TECHNOLOGIES (SOUTH) LIMITED21/05/2024
D.M.C. BUSINESS MACHINES LIMITED09/04/2021
Filing Information
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 2023-03-31
Account next due 2024-12-31
Latest return 2024-07-14
Return next due 2025-07-28
Type of accounts FULL
Last Datalog update: 2024-07-15 10:57:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGILICO WORKPLACE TECHNOLOGY LIMITED
Is this data useful to you?
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.

Company Officers of AGILICO WORKPLACE TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN EDMOND DAVID HILL
Company Secretary 2007-06-04
SIMON ALAN DAVEY
Director 2016-07-18
JONATHAN EDMOND DAVID HILL
Director 1991-11-16
PHILIP ANDREW KAVANAGH
Director 2014-12-10
JUSTIN JAMES NICHOLSON
Director 1991-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN MICHAEL ROBERT COOK
Director 2015-05-01 2018-05-21
DAVID JOHN NEWMAN
Director 2013-12-02 2017-07-04
DAMIAN MARK KELLY
Director 1996-05-22 2011-08-22
ROBERT SIMCOCK
Director 2002-02-28 2009-06-17
CARLTON REGISTRARS LIMITED
Company Secretary 1991-11-16 2007-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ALAN DAVEY HOBBS PARKER 2000 LIMITED Director 2018-06-11 CURRENT 2000-07-05 Active - Proposal to Strike off
SIMON ALAN DAVEY AGILICO SYSTEMS LIMITED Director 2018-05-23 CURRENT 1990-06-12 Active
SIMON ALAN DAVEY FIRST OFFICE HOLDINGS LIMITED Director 2018-05-23 CURRENT 1999-04-27 Active - Proposal to Strike off
JONATHAN EDMOND DAVID HILL J.J.D. DISTRIBUTION HOLDING COMPANY LTD Director 2018-06-27 CURRENT 2018-06-27 Active
JONATHAN EDMOND DAVID HILL CANOTEC LIMITED Director 2017-07-04 CURRENT 1992-11-19 Active - Proposal to Strike off
JONATHAN EDMOND DAVID HILL AGILICO SYSTEMS LIMITED Director 2016-11-18 CURRENT 1990-06-12 Active
JONATHAN EDMOND DAVID HILL FIRST OFFICE HOLDINGS LIMITED Director 2016-11-18 CURRENT 1999-04-27 Active - Proposal to Strike off
JONATHAN EDMOND DAVID HILL GO2 DISTRIBUTION LIMITED Director 2016-03-01 CURRENT 2008-11-03 Active
JONATHAN EDMOND DAVID HILL BUSCOM LIMITED Director 2014-12-10 CURRENT 1999-06-24 Active - Proposal to Strike off
JONATHAN EDMOND DAVID HILL FAVERGLEN LIMITED Director 2014-12-10 CURRENT 1979-06-12 Active - Proposal to Strike off
JONATHAN EDMOND DAVID HILL CANOTEC SOUTH WEST LIMITED Director 2014-06-01 CURRENT 2009-06-15 Active - Proposal to Strike off
JONATHAN EDMOND DAVID HILL GKA DESIGN & MARKETING LIMITED Director 1997-07-25 CURRENT 1997-07-25 Active
PHILIP ANDREW KAVANAGH J.J.D. DISTRIBUTION HOLDING COMPANY LTD Director 2018-06-27 CURRENT 2018-06-27 Active
PHILIP ANDREW KAVANAGH FAVERGLEN LIMITED Director 2010-09-30 CURRENT 1979-06-12 Active - Proposal to Strike off
PHILIP ANDREW KAVANAGH BUSCOM LIMITED Director 1999-06-24 CURRENT 1999-06-24 Active - Proposal to Strike off
JUSTIN JAMES NICHOLSON J.J.D. DISTRIBUTION HOLDING COMPANY LTD Director 2018-06-27 CURRENT 2018-06-27 Active
JUSTIN JAMES NICHOLSON GO2 DISTRIBUTION LIMITED Director 2016-03-01 CURRENT 2008-11-03 Active
JUSTIN JAMES NICHOLSON BUSCOM LIMITED Director 2014-12-10 CURRENT 1999-06-24 Active - Proposal to Strike off
JUSTIN JAMES NICHOLSON FAVERGLEN LIMITED Director 2014-12-10 CURRENT 1979-06-12 Active - Proposal to Strike off
JUSTIN JAMES NICHOLSON CANOTEC SOUTH WEST LIMITED Director 2014-06-01 CURRENT 2009-06-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-01DIRECTOR APPOINTED MR PAUL WILLIAM DAWSON
2024-07-01DIRECTOR APPOINTED MR WARREN MICHAEL COLBY
2024-05-21Company name changed agilico workplace technologies (south) LIMITED\certificate issued on 21/05/24
2024-02-08Director's details changed for Mr Philip Jan on 2023-02-28
2023-07-28CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2022-11-15Amended full accounts made up to 2022-03-31
2022-11-15Amended full accounts made up to 2022-03-31
2022-11-08FULL ACCOUNTS MADE UP TO 31/03/22
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES
2022-02-02CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-01-18PSC05Change of details for Tokyo Bidco Limited as a person with significant control on 2021-04-09
2021-12-01AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-30SH0131/03/21 STATEMENT OF CAPITAL GBP 53032
2021-04-26RES10Resolutions passed:
  • Resolution of allotment of securities
2021-04-13AP01DIRECTOR APPOINTED MR STEVEN JOHN ALGEO
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER DEMAN
2021-04-09RES15CHANGE OF COMPANY NAME 09/04/21
2021-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/21 FROM Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2021-01-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-16AP01DIRECTOR APPOINTED MR PHILIP JAN
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW KAVANAGH
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 025591220009
2019-06-28SH0106/07/18 STATEMENT OF CAPITAL GBP 48032
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDMOND DAVID HILL
2019-05-10TM02Termination of appointment of Jonathan Edmond David Hill on 2019-04-30
2019-04-16AP01DIRECTOR APPOINTED MR NICHOLAS ALEXANDER DEMAN
2019-03-05AUDAUDITOR'S RESIGNATION
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2018-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-15SH06Cancellation of shares. Statement of capital on 2018-07-06 GBP 44,911.00
2018-08-15RES09Resolution of authority to purchase a number of shares
2018-08-15SH03Purchase of own shares
2018-07-24PSC02Notification of Tokyo Bidco Limited as a person with significant control on 2018-07-06
2018-07-24PSC07CESSATION OF JONATHAN EDMOND DAVID HILL AS A PERSON OF SIGNIFICANT CONTROL
2018-07-19RES01ADOPT ARTICLES 19/07/18
2018-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 025591220008
2018-07-06RES02Resolutions passed:
  • Resolution of re-registration
2018-07-06MARRe-registration of memorandum and articles of association
2018-07-06CERT10Certificate of re-registration from Public Limited Company to Private
2018-07-06RR02Re-registration from a public company to a private limited company
2018-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025591220007
2018-06-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN COOK
2018-05-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 51910
2018-05-16SH0607/04/18 STATEMENT OF CAPITAL GBP 51910
2018-05-16SH03RETURN OF PURCHASE OF OWN SHARES
2018-05-15SH0607/04/18 STATEMENT OF CAPITAL GBP 52691
2018-05-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-05-15SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 53160
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES
2018-03-05SH0607/01/18 STATEMENT OF CAPITAL GBP 53629
2018-03-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-03-05SH03RETURN OF PURCHASE OF OWN SHARES
2018-02-28SH0607/01/18 STATEMENT OF CAPITAL GBP 53160.00
2018-02-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-02-28SH03RETURN OF PURCHASE OF OWN SHARES
2018-02-22RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 16/11/2017
2018-02-22ANNOTATIONClarification
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 68415
2017-11-22SH0607/10/17 STATEMENT OF CAPITAL GBP 68415
2017-11-22RES13AUTHORISE BUYBACK CONTRACT 07/10/2017
2017-11-22SH03RETURN OF PURCHASE OF OWN SHARES
2017-11-22SH0607/10/17 STATEMENT OF CAPITAL GBP 54410.00
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 68884
2017-11-06SH0607/10/17 STATEMENT OF CAPITAL GBP 68884
2017-11-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-11-06SH03RETURN OF PURCHASE OF OWN SHARES
2017-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-09-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 69665
2017-09-13SH0121/08/17 STATEMENT OF CAPITAL GBP 69665
2017-09-01SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 55660
2017-08-22SH0607/07/17 STATEMENT OF CAPITAL GBP 55660
2017-08-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-08-22SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 56441
2017-08-16SH0604/07/17 STATEMENT OF CAPITAL GBP 56441
2017-08-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-08-16SH03RETURN OF PURCHASE OF OWN SHARES
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEWMAN
2017-05-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-05-30SH0607/04/17 STATEMENT OF CAPITAL GBP 57846
2017-05-30SH03RETURN OF PURCHASE OF OWN SHARES
2017-05-30SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 59405
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-20AP01DIRECTOR APPOINTED MR SIMON ALAN DAVEY
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 59405
2015-12-09AR0116/11/15 FULL LIST
2015-12-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-28ANNOTATIONClarification
2015-05-28RP04SECOND FILING FOR FORM SH01
2015-05-11AP01DIRECTOR APPOINTED MR STEVEN MICHAEL ROBERT COOK
2015-04-27ANNOTATIONClarification
2015-04-27RP04SECOND FILING FOR FORM SH01
2015-04-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-22RES12VARYING SHARE RIGHTS AND NAMES
2015-04-10SH0110/12/14 STATEMENT OF CAPITAL GBP 53155
2015-04-02LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 59405
2015-04-02SH0112/01/15 STATEMENT OF CAPITAL GBP 50030
2015-01-23MEM/ARTSARTICLES OF ASSOCIATION
2015-01-23RES12VARYING SHARE RIGHTS AND NAMES
2015-01-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-12-30AP01DIRECTOR APPOINTED MR PHILIP ANDREW KAVANAGH
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 50030
2014-12-16AR0116/11/14 FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-23AA01CURREXT FROM 28/02/2014 TO 31/03/2014
2013-12-16AP01DIRECTOR APPOINTED DAVID NEWMAN
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 50030
2013-12-03AR0116/11/13 FULL LIST
2013-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 025591220007
2013-07-25AAFULL ACCOUNTS MADE UP TO 28/02/13
2012-11-26AR0116/11/12 FULL LIST
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN JAMES NICHOLSON / 16/11/2012
2012-09-03AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-12-05AR0116/11/11 FULL LIST
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN KELLY
2011-07-28AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-06-17CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN EDMOND DAVID HILL / 14/06/2011
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN MARK KELLY / 14/06/2011
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDMOND DAVID HILL / 14/06/2011
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN JAMES NICHOLSON / 14/06/2011
2011-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2011 FROM 141 WARDOUR STREET LONDON W1F 0UT
2010-11-22AR0114/11/10 FULL LIST
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN MARK KELLY / 12/11/2010
2010-08-02AAFULL ACCOUNTS MADE UP TO 28/02/10
2009-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-12-22AR0114/11/09 FULL LIST
2009-09-29AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-08-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-07-28169GBP IC 58864/50030 16/06/09 GBP SR 8834@1=8834
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR ROBERT SIMCOCK
2009-02-11363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-09-29AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-07-25287REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 141 WARDOUR STREET LONDON W1F 0UT
2008-06-26287REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 7-9 SWALLOW STREET LONDON W1B 4DT
2007-11-27363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-09-15AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-06-25288cDIRECTOR'S PARTICULARS CHANGED
2007-06-22288aNEW SECRETARY APPOINTED
2007-06-22288bSECRETARY RESIGNED
2006-11-17363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-09-13AAFULL ACCOUNTS MADE UP TO 28/02/06
2005-11-22363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-11-21288cDIRECTOR'S PARTICULARS CHANGED
2005-06-28AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-01-24363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-06-28AAFULL ACCOUNTS MADE UP TO 28/02/04
2004-01-07363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03
2003-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02
2002-11-29123£ NC 50000/100000 28/02/02
2002-11-29RES13RE:SHARE RIGHTS 28/02/02
2002-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-26363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-08-08288aNEW DIRECTOR APPOINTED
2002-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-07363sRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2001-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/01
2001-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-20363sRETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS
2000-06-15AAFULL GROUP ACCOUNTS MADE UP TO 29/02/00
1999-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-01363sRETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46660 - Wholesale of other office machinery and equipment

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to AGILICO WORKPLACE TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AGILICO WORKPLACE TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-29 Outstanding RBS INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2012-08-03 Outstanding SHELL PENSIONS TRUST LIMITED
DEBENTURE 2009-08-22 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2009-08-10 Outstanding SHELL PENSIONS TRUST LIMITED
GUARANTEE AND DEBENTURE 1999-03-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-12-05 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1995-03-13 Outstanding NATIONAL WESTMINSTER BANK PLC,
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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

Intangible Assets
Patents
We have not found any records of AGILICO WORKPLACE TECHNOLOGY LIMITED registering or being granted any patents
Domain Names

AGILICO WORKPLACE TECHNOLOGY LIMITED owns 1 domain names.

dmcplc.co.uk  

Trademarks
We have not found any records of AGILICO WORKPLACE TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AGILICO WORKPLACE TECHNOLOGY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockport Metropolitan Council 2014-03-01 GBP £591
Stockport Metropolitan Council 2013-10-01 GBP £786
Stockport Metropolitan Council 2013-06-01 GBP £552
Stockport Metropolitan Council 2013-03-01 GBP £508
Stockport Metropolitan Council 2012-10-01 GBP £969

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.

Outgoings
Business Rates/Property Tax
No properties were found where AGILICO WORKPLACE TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGILICO WORKPLACE TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AGILICO WORKPLACE TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.