Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGENOR TRAINING AND DEVELOPMENT LIMITED
Company Information for

AGENOR TRAINING AND DEVELOPMENT LIMITED

Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, WEST SUSSEX, BN15 8AF,
Company Registration Number
03538184
Private Limited Company
Active

Company Overview

About Agenor Training And Development Ltd
AGENOR TRAINING AND DEVELOPMENT LIMITED was founded on 1998-03-31 and has its registered office in Lancing. The organisation's status is listed as "Active". Agenor Training And Development Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AGENOR TRAINING AND DEVELOPMENT LIMITED
 
Legal Registered Office
Office Ff10 Brooklands House
58 Marlborough Road
Lancing
WEST SUSSEX
BN15 8AF
Other companies in SW2
 
Filing Information
Company Number 03538184
Company ID Number 03538184
Date formed 1998-03-31
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 2024-03-31
Return next due 2025-04-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB718662121  
Last Datalog update: 2024-04-11 11:25:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGENOR TRAINING AND DEVELOPMENT 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 AGENOR TRAINING AND DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
ANNA HERMIONE BRITNOR GUEST
Director 2012-12-19
TIMOTHY JOHN HANBY HOLMES
Director 2002-01-31
OLIVER CHARLES OSMOND
Director 2002-01-31
WILLIAM THOMAS JAMES OSMOND
Director 1998-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN DANIEL LE COMTE
Director 2009-11-01 2012-06-30
TIMOTHY JOHN HANBY HOLMES
Company Secretary 2008-03-14 2008-04-06
VICTORIA LAWRENCE
Company Secretary 2006-01-19 2008-03-14
TIMOTHY JOHN HOLMES
Company Secretary 1999-10-29 2006-01-19
OLIVER OSMOND
Company Secretary 1998-08-01 1999-09-01
RICHARD SWEET
Director 1998-03-31 1999-03-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-03-31 1998-03-31
COMPANY DIRECTORS LIMITED
Nominated Director 1998-03-31 1998-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA HERMIONE BRITNOR GUEST NAUTIQUES UK LTD Director 2006-09-05 CURRENT 2006-09-05 Active

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
2024-04-11CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-07-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-11-10Director's details changed for Anna Hermione Britnor Guest on 2022-04-01
2022-11-10Director's details changed for Anna Hermione Britnor Guest on 2022-04-01
2022-11-10Director's details changed for Mr Timothy John Hanby Holmes on 2022-04-01
2022-11-10Director's details changed for Mr Timothy John Hanby Holmes on 2022-04-01
2022-11-10Director's details changed for Mr Oliver Charles Osmond on 2022-04-01
2022-11-10Director's details changed for Mr Oliver Charles Osmond on 2022-04-01
2022-11-10Director's details changed for Mr William Thomas James Osmond on 2022-04-01
2022-11-10Director's details changed for Mr William Thomas James Osmond on 2022-04-01
2022-09-1231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-05-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-07-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-04-03AD02Register inspection address changed from Bridge House London Bridge London SE1 9QR to Suite Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF
2018-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/18 FROM Buckingham House Myrtle Lane Billingshurst RH14 9SG England
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-05-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/17 FROM Unit 14 Eurolink Business Centre 49 Effra Road London SW2 1BZ
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 113
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-10-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 113
2016-05-13AR0131/03/16 ANNUAL RETURN FULL LIST
2016-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS JAMES OSMOND / 31/03/2010
2016-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER CHARLES OSMOND / 02/01/2010
2016-02-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 113
2015-04-01AR0131/03/15 ANNUAL RETURN FULL LIST
2014-09-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 113
2014-04-03AR0131/03/14 ANNUAL RETURN FULL LIST
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS JAMES OSMOND / 18/03/2014
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER CHARLES OSMOND / 18/03/2014
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HANBY HOLMES / 18/03/2014
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA HERMIONE BRITNOR GUEST / 18/03/2014
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/13 FROM Unit 11 1 1 the Leathermarket Weston Street London SE1 3ER
2013-04-03AR0131/03/13 ANNUAL RETURN FULL LIST
2013-03-21AP01DIRECTOR APPOINTED ANNA HERMIONE BRITNOR GUEST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LE COMTE
2012-04-30AR0131/03/12 FULL LIST
2011-11-10AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-27AR0131/03/11 FULL LIST
2011-01-07SH0120/12/10 STATEMENT OF CAPITAL GBP 113
2010-12-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-04AR0131/03/10 FULL LIST
2010-04-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-04-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-04-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-04-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-04-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-04-30AD02SAIL ADDRESS CREATED
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HOLMES / 01/03/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER OSMOND / 01/03/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HOLMES / 01/10/2009
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS JAMES OSMOND / 01/03/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER OSMOND / 01/10/2009
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER OSMOND / 01/03/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS JAMES OSMOND / 01/10/2009
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-02AP01DIRECTOR APPOINTED MARTIN DANIEL LE COMTE
2009-03-31363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-07288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY HOLMES
2008-03-31363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-03-17288bAPPOINTMENT TERMINATED SECRETARY VICTORIA LAWRENCE
2008-03-17288aSECRETARY APPOINTED MR TIMOTHY JOHN HOLMES
2008-02-11288cDIRECTOR'S PARTICULARS CHANGED
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-02363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-03363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-25288aNEW SECRETARY APPOINTED
2006-01-24288bSECRETARY RESIGNED
2005-04-25363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-06353LOCATION OF REGISTER OF MEMBERS
2004-04-06363aRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-02-25288cDIRECTOR'S PARTICULARS CHANGED
2004-02-25287REGISTERED OFFICE CHANGED ON 25/02/04 FROM: UNIT 1 6 LAFONE HOUSE 11-13 LEATHERMARKET STREET LONDON SE1 3HN
2004-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-09363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-29363(287)REGISTERED OFFICE CHANGED ON 29/05/02
2002-05-29363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-02-14288aNEW DIRECTOR APPOINTED
2002-02-14288aNEW DIRECTOR APPOINTED
2002-02-1488(2)RAD 31/01/02--------- £ SI 10@1=10 £ IC 100/110
2002-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-08363(287)REGISTERED OFFICE CHANGED ON 08/05/01
2001-05-08363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
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 AGENOR TRAINING AND DEVELOPMENT 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 AGENOR TRAINING AND DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-04-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 AGENOR TRAINING AND DEVELOPMENT LIMITED

Intangible Assets
Patents
We have not found any records of AGENOR TRAINING AND DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGENOR TRAINING AND DEVELOPMENT LIMITED
Trademarks
We have not found any records of AGENOR TRAINING AND DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGENOR TRAINING AND DEVELOPMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AGENOR TRAINING AND DEVELOPMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AGENOR TRAINING AND DEVELOPMENT 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 AGENOR TRAINING AND DEVELOPMENT 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 AGENOR TRAINING AND DEVELOPMENT 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.