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

AGENCY EXPRESS LIMITED

UNIT & 1 & 2, THE BUSINESS CENTRE RECTORY ROAD, NORWICH, NORFOLK, NR14 8HT,
Company Registration Number
03636473
Private Limited Company
Active

Company Overview

About Agency Express Ltd
AGENCY EXPRESS LIMITED was founded on 1998-09-23 and has its registered office in Norwich. The organisation's status is listed as "Active". Agency Express Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AGENCY EXPRESS LIMITED
 
Legal Registered Office
UNIT & 1 & 2
THE BUSINESS CENTRE RECTORY ROAD
NORWICH
NORFOLK
NR14 8HT
Other companies in NR14
 
Telephone01603620044
 
Filing Information
Company Number 03636473
Company ID Number 03636473
Date formed 1998-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB720079461  
Last Datalog update: 2025-10-04 10:08:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGENCY EXPRESS 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.
Companies with same name AGENCY EXPRESS LIMITED
The following companies were found which have the same name as AGENCY EXPRESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AGENCY EXPRESS, LLC 4356 W 10TH AVE HIALEAH FL 33015 Active Company formed on the 2018-11-27
AGENCY EXPRESS INC Pennsylvannia Unknown
AGENCY EXPRESS CHELMSFORD LIMITED OFFICE 4 SUDBURY STABLES SUDBURY ROAD DOWNHAM ESSEX CM11 1LB Active - Proposal to Strike off Company formed on the 2022-07-11

Company Officers of AGENCY EXPRESS LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN JOHN BROOKES
Director 2014-10-01
CAROLE LYNNE WATSON
Director 2016-07-25
JOHN STEPHEN WATSON
Director 1998-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK ERIC ELIEL
Company Secretary 1998-09-24 2012-03-14
FRANK ERIC ELIEL
Director 1998-09-24 2012-03-14
DAVID JOHN CORBETT
Director 1998-09-24 2006-08-24
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1998-09-23 1998-09-24
WILDMAN & BATTELL LIMITED
Nominated Director 1998-09-23 1998-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STEPHEN WATSON BRITISH FRANCHISE ASSOCIATION Director 2017-12-07 CURRENT 1977-11-29 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
2025-12-20Director's details changed for Mrs Carole Lynne Watson on 2025-12-18
2025-12-20Director's details changed for Mr John Stephen Watson on 2025-12-18
2025-12-18Change of details for Mr John Stephen Watson as a person with significant control on 2025-12-18
2025-12-18Change of details for Mrs Carole Lynne Watson as a person with significant control on 2025-12-18
2025-09-25CONFIRMATION STATEMENT MADE ON 23/09/25, WITH UPDATES
2025-01-13SMALL COMPANY ACCOUNTS MADE UP TO 30/09/24
2025-01-1028/10/24 STATEMENT OF CAPITAL GBP 1003
2025-01-09Resolutions passed:<ul><li>Resolution on securities</ul>
2025-01-09Resolutions passed:<ul><li>Resolution on securities<li>Resolution Re: creation of new classes of shares and share rights/ re: share rights as to capital / re: share rights as to income 28/10/2024</ul>
2025-01-07Change of share class name or designation
2024-09-25CONFIRMATION STATEMENT MADE ON 23/09/24, WITH UPDATES
2024-01-04SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-10-06CONFIRMATION STATEMENT MADE ON 23/09/23, WITH UPDATES
2023-03-14SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-28CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES
2022-06-27PSC04Change of details for Mr John Stephen Watson as a person with significant control on 2021-09-24
2022-06-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE LYNNE WATSON
2022-06-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE LYNNE WATSON
2022-01-31SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-10-20CH01Director's details changed for Mr Benjamin John Brookes on 2021-10-20
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH UPDATES
2021-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES
2020-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES
2019-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES
2018-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES
2017-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2017-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-07-27AP01DIRECTOR APPOINTED MRS CAROLE LYNNE WATSON
2016-02-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-01AR0123/09/15 ANNUAL RETURN FULL LIST
2015-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-20AR0123/09/14 ANNUAL RETURN FULL LIST
2014-10-20AP01DIRECTOR APPOINTED MR BENJAMIN JOHN BROOKES
2014-01-21SH0114/01/14 STATEMENT OF CAPITAL GBP 1000
2014-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-01-14SH0114/01/14 STATEMENT OF CAPITAL GBP 722
2013-10-01AR0123/09/13 ANNUAL RETURN FULL LIST
2013-02-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-10-10AR0123/09/12 ANNUAL RETURN FULL LIST
2012-04-05SH06Cancellation of shares. Statement of capital on 2012-04-05 GBP 722
2012-03-28RES09Resolution of authority to purchase a number of shares
2012-03-28SH03Purchase of own shares
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANK ELIEL
2012-03-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY FRANK ELIEL
2012-02-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-10-12AR0123/09/11 ANNUAL RETURN FULL LIST
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ERIC ELIEL / 23/09/2011
2011-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR FRANK ERIC ELIEL / 23/09/2011
2011-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-10-19AR0123/09/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN WATSON / 01/11/2009
2010-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-10-09AR0123/09/09 FULL LIST
2009-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-10-08363aRETURN MADE UP TO 23/09/08; NO CHANGE OF MEMBERS
2008-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-09287REGISTERED OFFICE CHANGED ON 09/06/2008 FROM THE OLD CHURCH ST MATTHEWS ROAD NORWICH NR1 1SP
2008-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-10-17363sRETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS
2007-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-10-31363sRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-09-01288bDIRECTOR RESIGNED
2005-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-10-03363sRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-10-18363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-03-24ELRESS366A DISP HOLDING AGM 03/03/04
2004-03-24ELRESS252 DISP LAYING ACC 03/03/04
2004-03-24ELRESS386 DISP APP AUDS 03/03/04
2004-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-06363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-14363sRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
2002-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-24363sRETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS
2001-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-11-06363sRETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS
2000-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-16363sRETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS
1998-10-2388(2)RAD 14/10/98--------- £ SI 998@1=998 £ IC 2/1000
1998-09-28288bDIRECTOR RESIGNED
1998-09-28288aNEW DIRECTOR APPOINTED
1998-09-28288bSECRETARY RESIGNED
1998-09-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-28288aNEW DIRECTOR APPOINTED
1998-09-28287REGISTERED OFFICE CHANGED ON 28/09/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ
1998-09-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 AGENCY EXPRESS 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 AGENCY EXPRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-08-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 AGENCY EXPRESS LIMITED

Intangible Assets
Patents
We have not found any records of AGENCY EXPRESS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

AGENCY EXPRESS LIMITED owns 1 domain names.

agencyexpress.co.uk  

Trademarks
We have not found any records of AGENCY EXPRESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGENCY EXPRESS 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 AGENCY EXPRESS 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
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
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 AGENCY EXPRESS 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 AGENCY EXPRESS 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 AGENCY EXPRESS 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.