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

AGENCY PLUS LIMITED

19-20 THE TRIANGLE, NOTTINGHAM, NG2 1AE,
Company Registration Number
06762590
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Agency Plus Ltd
AGENCY PLUS LIMITED was founded on 2008-12-01 and has its registered office in Nottingham. The organisation's status is listed as "Active - Proposal to Strike off". Agency Plus Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AGENCY PLUS LIMITED
 
Legal Registered Office
19-20 THE TRIANGLE
NOTTINGHAM
NG2 1AE
Other companies in RG2
 
Previous Names
DE MONTFORT NO.2 (HOLDINGS) LIMITED28/02/2013
Filing Information
Company Number 06762590
Company ID Number 06762590
Date formed 2008-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 31/03/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 08:50:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGENCY PLUS 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 PLUS LIMITED
The following companies were found which have the same name as AGENCY PLUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AGENCY PLUS PTY LTD Active Company formed on the 2015-05-07
AGENCY PLUS INC Georgia Unknown
AGENCY PLUS QUALITY PLUS SERVICE California Unknown
AGENCY PLUS BY MARCY MAGUIRE INSURANCE AGENCY LLC New Jersey Unknown
AGENCY PLUS INC Georgia Unknown
AGENCY PLUS MARKETING GROUP INC British Columbia Active Company formed on the 2022-03-31

Company Officers of AGENCY PLUS LIMITED

Current Directors
Officer Role Date Appointed
PAUL SIMON COLLINS
Company Secretary 2016-08-12
CHRISTOPHER MARK PULLEN
Director 2016-04-18
MICHAEL ROBERT WATTS
Director 2018-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN HOGARTH
Director 2010-05-17 2018-01-24
PHILLIP NEIL LEDGARD
Director 2013-11-03 2016-05-31
TIMOTHY DAVID JACKSON
Company Secretary 2010-05-17 2013-07-31
TIMOTHY DAVID JACKSON
Director 2010-05-17 2013-07-31
ERIK PAUL VITOLS
Director 2008-12-01 2010-05-17
ROBERT MIKE VITOLS
Director 2008-12-01 2010-05-17
TEMPLE SECRETARIES LIMITED
Company Secretary 2008-12-01 2008-12-01
BARBARA KAHAN
Director 2008-12-01 2008-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MARK PULLEN STAFFLINE RECRUITMENT (NI) LIMITED Director 2018-07-20 CURRENT 1984-12-19 Active
CHRISTOPHER MARK PULLEN ONE CALL RECRUITMENT LIMITED Director 2018-06-08 CURRENT 1998-12-14 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN ENDEAVOUR GROUP LIMITED Director 2018-03-17 CURRENT 2015-02-09 Active
CHRISTOPHER MARK PULLEN VITAL RECRUITMENT LIMITED Director 2018-03-17 CURRENT 2006-03-20 Active
CHRISTOPHER MARK PULLEN UK DISTRIBUTION PERSONNEL LIMITED Director 2018-02-09 CURRENT 2000-05-17 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN BRIGHTWORK LIMITED Director 2017-05-12 CURRENT 2006-01-25 Active
CHRISTOPHER MARK PULLEN BRIGHTWORK SPECIALIST RECRUITMENT LIMITED Director 2017-05-12 CURRENT 2008-03-04 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN ULTIMATE PARKING LTD Director 2016-12-08 CURRENT 2016-02-17 Dissolved 2018-03-27
CHRISTOPHER MARK PULLEN PARAGON TRAINING (NI) LIMITED Director 2016-05-05 CURRENT 2003-06-16 Dissolved 2018-01-23
CHRISTOPHER MARK PULLEN AVANTA EMPLOYEE HEALTHCARE SCHEME LTD Director 2016-04-18 CURRENT 2011-04-19 Dissolved 2016-12-27
CHRISTOPHER MARK PULLEN INBIZ GROUP LIMITED Director 2016-04-18 CURRENT 2004-11-11 Dissolved 2016-12-27
CHRISTOPHER MARK PULLEN INBIZ LIMITED Director 2016-04-18 CURRENT 1998-05-27 Dissolved 2016-12-27
CHRISTOPHER MARK PULLEN EOS SERVICES LIMITED Director 2016-04-18 CURRENT 1994-06-24 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN MILESTONE OPERATIONS LIMITED Director 2016-04-18 CURRENT 2005-08-10 Dissolved 2017-05-02
CHRISTOPHER MARK PULLEN TNG LIMITED Director 2016-04-18 CURRENT 1993-03-04 Dissolved 2017-05-30
CHRISTOPHER MARK PULLEN MILESTONE LOGISTICS LIMITED Director 2016-04-18 CURRENT 2012-09-12 Dissolved 2017-05-02
CHRISTOPHER MARK PULLEN QUBIC RECRUITMENT SOLUTIONS LTD Director 2016-04-18 CURRENT 2004-11-02 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN GONEW RECRUITMENT HOLDINGS LIMITED Director 2016-04-18 CURRENT 2006-06-29 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN GONEW RECRUITMENT LTD Director 2016-04-18 CURRENT 2002-07-08 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN GO NEW RECRUITMENT (GLOUCESTER) LIMITED Director 2016-04-18 CURRENT 2004-01-13 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN ETHOS RECRUITMENT LIMITED Director 2016-04-18 CURRENT 2003-04-03 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN A4E EMPLOYEE TRUSTEE LTD. Director 2016-04-18 CURRENT 2012-03-30 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN A4E INSIGHT LTD Director 2016-04-18 CURRENT 2009-12-17 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN A4E IRELAND LIMITED Director 2016-04-18 CURRENT 2007-12-10 Dissolved 2017-09-22
CHRISTOPHER MARK PULLEN IEG LIMITED Director 2016-04-18 CURRENT 2009-08-06 Active
CHRISTOPHER MARK PULLEN A4E WORLDWIDE LIMITED Director 2016-04-18 CURRENT 2011-05-18 Dissolved 2018-01-09
CHRISTOPHER MARK PULLEN A4E EUROPE LIMITED Director 2016-04-18 CURRENT 2011-05-18 Dissolved 2017-09-22
CHRISTOPHER MARK PULLEN A4E MANAGEMENT LTD Director 2016-04-18 CURRENT 2001-03-12 Dissolved 2017-09-22
CHRISTOPHER MARK PULLEN ELPIS TRAINING LIMITED Director 2016-04-18 CURRENT 1996-09-25 Dissolved 2017-10-24
CHRISTOPHER MARK PULLEN PEOPLEPLUS (WORKS) NI LIMITED Director 2016-04-18 CURRENT 2014-09-19 Active
CHRISTOPHER MARK PULLEN DRIVING PLUS LIMITED Director 2016-04-18 CURRENT 1989-10-26 Active
CHRISTOPHER MARK PULLEN ACTION FOR EMPLOYMENT TRUSTEES LIMITED Director 2016-04-18 CURRENT 2002-03-05 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN A4E WALES LIMITED Director 2016-04-18 CURRENT 2004-09-24 Dissolved 2018-06-09
CHRISTOPHER MARK PULLEN LEARNING PLUS SYSTEM LIMITED Director 2016-04-18 CURRENT 2011-05-03 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN TECHSEARCH TECHNOLOGY LIMITED Director 2016-04-18 CURRENT 1998-01-19 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN STAFF-LINE TRUSTEES LIMITED Director 2016-04-18 CURRENT 2001-12-31 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN STAFFLINE GROUP PLC Director 2016-04-18 CURRENT 2004-10-25 Active
CHRISTOPHER MARK PULLEN SOFTMIST LIMITED Director 2016-04-18 CURRENT 2006-09-26 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN STAFFLINE HOLDINGS LIMITED Director 2016-04-18 CURRENT 2014-05-09 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN SKILLSPOINT LIMITED Director 2016-04-18 CURRENT 2014-05-15 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN A4E LTD Director 2016-04-18 CURRENT 1991-07-22 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN A LA CARTE RECRUITMENT LIMITED Director 2016-04-18 CURRENT 1993-05-04 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN EOS WORKS GROUP LIMITED Director 2016-04-18 CURRENT 2008-03-06 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN EOS WORKS LIMITED Director 2016-04-18 CURRENT 2008-05-23 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN EXPERIENCE MANAGEMENT LIMITED Director 2016-04-18 CURRENT 2009-11-19 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN A4E ENTERPRISE LIMITED Director 2016-04-18 CURRENT 2011-06-03 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN PEOPLEPLUS SCOTLAND LIMITED Director 2016-04-18 CURRENT 2006-06-30 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN STAFFLINE APPOINTMENTS LIMITED Director 2016-04-18 CURRENT 1987-02-18 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN NETWORK PROJECTS LIMITED Director 2016-04-18 CURRENT 1983-07-05 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN INTERNATIONAL EMPLOYMENT GROUP LIMITED Director 2016-04-18 CURRENT 1999-11-11 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN STAFFLINE RECRUITMENT LIMITED Director 2016-04-18 CURRENT 2000-05-18 Active
CHRISTOPHER MARK PULLEN BROOMCO (4198) LIMITED Director 2016-04-18 CURRENT 2009-09-24 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN PEOPLEPLUS GROUP LIMITED Director 2016-04-06 CURRENT 2006-02-27 Active
MICHAEL ROBERT WATTS STAFFLINE RECRUITMENT (NI) LIMITED Director 2018-07-20 CURRENT 1984-12-19 Active
MICHAEL ROBERT WATTS PEOPLEPLUS LEARNING LIMITED Director 2018-06-18 CURRENT 2018-06-18 Active - Proposal to Strike off
MICHAEL ROBERT WATTS ONE CALL RECRUITMENT LIMITED Director 2018-06-08 CURRENT 1998-12-14 Active - Proposal to Strike off
MICHAEL ROBERT WATTS ENDEAVOUR GROUP LIMITED Director 2018-03-17 CURRENT 2015-02-09 Active
MICHAEL ROBERT WATTS VITAL RECRUITMENT LIMITED Director 2018-03-17 CURRENT 2006-03-20 Active
MICHAEL ROBERT WATTS THE WARWICKSHIRE AND WEST MERCIA COMMUNITY REHABILITATION COMPANY LIMITED Director 2018-02-15 CURRENT 2013-12-04 Active
MICHAEL ROBERT WATTS PEOPLEPLUS (WORKS) NI LIMITED Director 2018-01-24 CURRENT 2014-09-19 Active
MICHAEL ROBERT WATTS LEARNING PLUS SYSTEM LIMITED Director 2018-01-24 CURRENT 2011-05-03 Active - Proposal to Strike off
MICHAEL ROBERT WATTS TECHSEARCH TECHNOLOGY LIMITED Director 2018-01-24 CURRENT 1998-01-19 Active - Proposal to Strike off
MICHAEL ROBERT WATTS STAFF-LINE TRUSTEES LIMITED Director 2018-01-24 CURRENT 2001-12-31 Active - Proposal to Strike off
MICHAEL ROBERT WATTS STAFFLINE GROUP PLC Director 2018-01-24 CURRENT 2004-10-25 Active
MICHAEL ROBERT WATTS SOFTMIST LIMITED Director 2018-01-24 CURRENT 2006-09-26 Active - Proposal to Strike off
MICHAEL ROBERT WATTS STAFFLINE HOLDINGS LIMITED Director 2018-01-24 CURRENT 2014-05-09 Active - Proposal to Strike off
MICHAEL ROBERT WATTS SKILLSPOINT LIMITED Director 2018-01-24 CURRENT 2014-05-15 Active - Proposal to Strike off
MICHAEL ROBERT WATTS BRIGHTWORK LIMITED Director 2018-01-24 CURRENT 2006-01-25 Active
MICHAEL ROBERT WATTS BRIGHTWORK SPECIALIST RECRUITMENT LIMITED Director 2018-01-24 CURRENT 2008-03-04 Active - Proposal to Strike off
MICHAEL ROBERT WATTS A4E LTD Director 2018-01-24 CURRENT 1991-07-22 Active - Proposal to Strike off
MICHAEL ROBERT WATTS A LA CARTE RECRUITMENT LIMITED Director 2018-01-24 CURRENT 1993-05-04 Active - Proposal to Strike off
MICHAEL ROBERT WATTS EOS WORKS GROUP LIMITED Director 2018-01-24 CURRENT 2008-03-06 Active - Proposal to Strike off
MICHAEL ROBERT WATTS EOS WORKS LIMITED Director 2018-01-24 CURRENT 2008-05-23 Active - Proposal to Strike off
MICHAEL ROBERT WATTS EXPERIENCE MANAGEMENT LIMITED Director 2018-01-24 CURRENT 2009-11-19 Active - Proposal to Strike off
MICHAEL ROBERT WATTS A4E ENTERPRISE LIMITED Director 2018-01-24 CURRENT 2011-06-03 Active - Proposal to Strike off
MICHAEL ROBERT WATTS PEOPLEPLUS SCOTLAND LIMITED Director 2018-01-24 CURRENT 2006-06-30 Active - Proposal to Strike off
MICHAEL ROBERT WATTS STAFFLINE APPOINTMENTS LIMITED Director 2018-01-24 CURRENT 1987-02-18 Active - Proposal to Strike off
MICHAEL ROBERT WATTS NETWORK PROJECTS LIMITED Director 2018-01-24 CURRENT 1983-07-05 Active - Proposal to Strike off
MICHAEL ROBERT WATTS INTERNATIONAL EMPLOYMENT GROUP LIMITED Director 2018-01-24 CURRENT 1999-11-11 Active - Proposal to Strike off
MICHAEL ROBERT WATTS STAFFLINE RECRUITMENT LIMITED Director 2018-01-24 CURRENT 2000-05-18 Active
MICHAEL ROBERT WATTS BROOMCO (4198) LIMITED Director 2018-01-24 CURRENT 2009-09-24 Active - Proposal to Strike off
MICHAEL ROBERT WATTS PEOPLEPLUS GROUP LIMITED Director 2017-03-31 CURRENT 2006-02-27 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
2023-10-03SECOND GAZETTE not voluntary dissolution
2023-07-18FIRST GAZETTE notice for voluntary strike-off
2023-07-07Application to strike the company off the register
2023-06-27Current accounting period shortened from 31/12/23 TO 30/06/23
2023-05-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-03CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067625900001
2021-05-13AP01DIRECTOR APPOINTED MR STUART PETER GREENFIELD
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR BEN DE LUCCHI
2021-04-14AP01DIRECTOR APPOINTED MR DANIEL SIMON QUINT
2021-04-01AP04Appointment of Ieg Limited as company secretary on 2021-03-15
2021-04-01TM02Termination of appointment of Prism Cosec Limited on 2021-03-15
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-04TM02Termination of appointment of Philip Andrew Gormley on 2020-08-01
2020-08-04AP04Appointment of Prism Cosec Limited as company secretary on 2020-08-01
2020-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 067625900002
2020-06-17MEM/ARTSARTICLES OF ASSOCIATION
2020-06-15RES01ADOPT ARTICLES 15/06/20
2020-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK PULLEN
2020-06-04AP01DIRECTOR APPOINTED MR BEN DE LUCCHI
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR TRACY LEWIS
2020-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/20 FROM 19-20 the Triangle Ng2 Business Park Nottingham Nottinghamshire RG2 1AR
2020-03-16AP01DIRECTOR APPOINTED MISS TRACY LEWIS
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT WATTS
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-11-05AP03Appointment of Mr Philip Andrew Gormley as company secretary on 2019-09-27
2019-11-05TM02Termination of appointment of Paul Simon Collins on 2019-09-27
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-29MEM/ARTSARTICLES OF ASSOCIATION
2019-07-22RES01ADOPT ARTICLES 22/07/19
2019-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 067625900001
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-25AP01DIRECTOR APPOINTED MR MICHAEL ROBERT WATTS
2018-01-24CH01Director's details changed for Mr Christopher Mark Pullen on 2018-01-24
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HOGARTH
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-09-28AD02SAIL ADDRESS CHANGED FROM: C/O BROWNE JACOBSON LLP 15 FLOOR 6 BEVIS MARKS BURY COURT LONDON EC3A 7BA
2017-09-28AD02SAIL ADDRESS CHANGED FROM: C/O BROWNE JACOBSON LLP 15 FLOOR 6 BEVIS MARKS BURY COURT LONDON EC3A 7BA
2017-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-12-01AD03Registers moved to registered inspection location of C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA
2016-09-16AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-16AA31/12/15 TOTAL EXEMPTION SMALL
2016-08-12AP03Appointment of Mr Paul Simon Collins as company secretary on 2016-08-12
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP NEIL LEDGARD
2016-04-26AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK PULLEN
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-04AR0101/12/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HOGARTH / 14/01/2015
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HOGARTH / 16/04/2015
2014-12-29AD02Register inspection address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 50000
2014-12-03AR0101/12/14 ANNUAL RETURN FULL LIST
2014-12-03AD03Registers moved to registered inspection location of C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS
2014-12-03AD02Register inspection address changed to C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16AP01DIRECTOR APPOINTED MR PHILLIP NEIL LEDGARD
2013-12-01LATEST SOC01/12/13 STATEMENT OF CAPITAL;GBP 50000
2013-12-01AR0101/12/13 ANNUAL RETURN FULL LIST
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON
2013-07-31TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY JACKSON
2013-06-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-28RES15CHANGE OF NAME 28/02/2013
2013-02-28CERTNMCOMPANY NAME CHANGED DE MONTFORT NO.2 (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 28/02/13
2012-12-07AR0101/12/12 FULL LIST
2012-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID JACKSON / 30/11/2012
2012-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HOGARTH / 30/11/2011
2012-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY DAVID JACKSON / 30/11/2011
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-16AR0101/12/11 FULL LIST
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-12AR0101/12/10 FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT VITOLS
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ERIK VITOLS
2010-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2010 FROM PANNELL HOUSE 159 CHARLES STREET LEICESTER LEICESTERSHIRE LE1 1LD
2010-05-20AP03SECRETARY APPOINTED TIMOTHY DAVID JACKSON
2010-05-20AP01DIRECTOR APPOINTED ANDREW JOHN HOGARTH
2010-05-20AP01DIRECTOR APPOINTED TIMOTHY DAVID JACKSON
2010-05-20AR0110/12/09 FULL LIST
2010-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2010 FROM, PANNELL HOUSE 159 CHARLES STREET, LEICESTER, LEICESTERSHIRE, LE1 1LD
2010-03-22AR0101/12/09 FULL LIST
2010-03-15SH0102/01/09 STATEMENT OF CAPITAL GBP 47501
2010-03-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-01-09288aDIRECTOR APPOINTED ROBERT MIKE VITOLS
2009-01-09288aDIRECTOR APPOINTED ERIK PAUL VITOLS
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2008-12-04288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AGENCY PLUS 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 PLUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of AGENCY PLUS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 AGENCY PLUS LIMITED

Intangible Assets
Patents
We have not found any records of AGENCY PLUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGENCY PLUS LIMITED
Trademarks
We have not found any records of AGENCY PLUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGENCY PLUS 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 (99999 - Dormant Company) as AGENCY PLUS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where AGENCY PLUS 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 PLUS 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 PLUS 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.