Company Information for AGENDA MANAGEMENT SERVICES LIMITED
10TH FLOOR, WEST ONE, 114 WELLINGTON STREET, LEEDS, LS1 1BA,
|
Company Registration Number
04637581
Private Limited Company
Active |
Company Name | |
---|---|
AGENDA MANAGEMENT SERVICES LIMITED | |
Legal Registered Office | |
10TH FLOOR, WEST ONE 114 WELLINGTON STREET LEEDS LS1 1BA Other companies in BD1 | |
Company Number | 04637581 | |
---|---|---|
Company ID Number | 04637581 | |
Date formed | 2003-01-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 15/01/2016 | |
Return next due | 12/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-07 03:07:49 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AGENDA MANAGEMENT SERVICES | BEACH ROAD Singapore 199588 | Active | Company formed on the 2008-09-13 |
Officer | Role | Date Appointed |
---|---|---|
PHILIP HOLDEN |
||
PHILIP HOLDEN |
||
CHRISTOPHER WILLIAM JONES |
||
TIMOTHY JAMES POPE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICKI FAY POLLARD |
Company Secretary | ||
JOHN GORDON RIDINGS |
Director | ||
RACHAEL LOUISE CHARMBURY |
Director | ||
SIMON MICHAEL GORDON |
Director | ||
JOHN HENRY GODFREY HELLER |
Director | ||
RACHAEL LOUISE CHARMBURY |
Company Secretary | ||
MARCUS BENEDICT PATRICK |
Company Secretary | ||
JONATHAN CHARLES NICHOLSON |
Director | ||
GARRY GEORGE STRAN |
Director | ||
ANDREW JOHN WATSON |
Director | ||
ROBERT JAMES WEEKES |
Director | ||
JANE ALISON MACNAB |
Company Secretary | ||
JANE ALISON MACNAB |
Director | ||
ANDREW MALCOLM DUNCAN |
Company Secretary | ||
ANDREW MALCOLM DUNCAN |
Director | ||
HSE SECRETARIES LIMITED |
Company Secretary | ||
HSE DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRABCO 1022 LIMITED | Director | 2016-04-14 | CURRENT | 2010-10-19 | Active | |
JCCO 332 LIMITED | Director | 2013-05-23 | CURRENT | 2013-05-13 | Active - Proposal to Strike off | |
JCCO 331 LIMITED | Director | 2013-05-23 | CURRENT | 2013-05-13 | Active - Proposal to Strike off | |
JCCO 330 LIMITED | Director | 2013-05-23 | CURRENT | 2013-05-13 | Active | |
FAIRFAX SOLICITORS LIMITED | Director | 2012-04-02 | CURRENT | 2009-07-20 | Dissolved 2013-10-01 | |
ECOSTREAM TECHNOLOGIES LIMITED | Director | 2010-08-06 | CURRENT | 2009-09-09 | Active - Proposal to Strike off | |
ICON TECHNOLOGY SYSTEMS LIMITED | Director | 2010-08-06 | CURRENT | 2009-09-10 | Active | |
COUPLING TECHNOLOGY LIMITED | Director | 2010-01-27 | CURRENT | 2010-01-13 | Active | |
NSN BUSINESS SOLUTIONS LIMITED | Director | 2009-08-26 | CURRENT | 2002-12-03 | Active - Proposal to Strike off | |
DRYDENS LIMITED | Director | 2009-05-01 | CURRENT | 2008-12-03 | Active | |
JCCO 175 LIMITED | Director | 2009-03-13 | CURRENT | 2007-11-09 | Active | |
DRYDENS LIMITED | Director | 2010-01-04 | CURRENT | 2008-12-03 | Active | |
DONTWORRYMUM.COM LTD | Director | 2008-01-10 | CURRENT | 2008-01-10 | Dissolved 2013-08-20 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES | |
PSC05 | Change of details for Drydens Limited as a person with significant control on 2021-11-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/21 FROM 4th Floor, Fairfax House Merrion Street Leeds LS2 8BX England | |
AP01 | DIRECTOR APPOINTED PHILIP WILLIAM SHEPHERD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM SUTHERLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART DAVID HAMILTON | |
AA01 | Previous accounting period shortened from 31/03/20 TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES | |
PSC02 | Notification of Drydens Limited as a person with significant control on 2019-04-08 | |
PSC07 | CESSATION OF PHILIP HOLDEN AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
AD03 | Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
AD02 | Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM SUTHERLAND | |
RES01 | ADOPT ARTICLES 03/05/19 | |
AP01 | DIRECTOR APPOINTED MR OLIVER JOHN STRATTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM JONES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046375810001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES | |
PSC07 | CESSATION OF SUSAN CAROL NICKSON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 20/01/17 STATEMENT OF CAPITAL;GBP 1034000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/16 FROM Shire House 2 Humboldt Street Bradford West Yorkshire BD1 5HQ | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 1034000 | |
AR01 | 15/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046375810001 | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 1034000 | |
AR01 | 15/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 1034000 | |
AR01 | 15/01/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY VICKI POLLARD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 15/01/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 15/01/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM JONES / 21/10/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VICKI POLLARD / 21/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES POPE / 21/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HOLDEN / 21/10/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP HOLDEN / 21/10/2011 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 15/01/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 15/01/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM JONES / 29/01/2010 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN RIDINGS | |
288a | DIRECTOR APPOINTED TIMOTHY POPE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
RES01 | ADOPT ARTICLES 12/06/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR RACHEL CHARMBURY | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON GORDON | |
288a | DIRECTOR AND SECRETARY APPOINTED PHILIP HOLDEN | |
288a | DIRECTOR APPOINTED MR SIMON MICHAEL GORDON | |
363a | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN HELLER | |
RES01 | ALTER ARTICLES 16/10/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/11/07 FROM: PENNINE HOUSE 39-45 WELL STREET BRADFORD WEST YORKSHIRE BD1 5HS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
|
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 AGENDA MANAGEMENT SERVICES LIMITED
AGENDA MANAGEMENT SERVICES LIMITED owns 1 domain names.
drydenstracing.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AGENDA MANAGEMENT SERVICES LIMITED are:
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. |