-
THE AGENCY COLLECTIVE LTD - Hikenield House East Anton Court, Icknield Way, Andover, Hampshire, United Kingdom
Company Information
- Company registration number
- 08490947
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Hikenield House East Anton Court
- Icknield Way
- Andover
- Hampshire
- SP10 5RG Hikenield House East Anton Court, Icknield Way, Andover, Hampshire, SP10 5RG UK
Management
- Managing Directors
- BULPITT, Paul Ivor
- CZAPP, Peter James
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-04-16
- Age Of Company 2013-04-16 11 years
- SIC/NACE
- 94110
Ownership
- Beneficial Owners
- -
- -
- Peter James Czapp
- Paul Ivor Bulpitt
- Wow Holdings Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-01-31
- Last Date: 2019-04-30
- Annual Return
- Due Date: 2021-04-01
- Last Date: 2020-03-18
-
THE AGENCY COLLECTIVE LTD Company Description
- THE AGENCY COLLECTIVE LTD is a ltd registered in United Kingdom with the Company reg no 08490947. Its current trading status is "live". It was registered 2013-04-16. It has declared SIC or NACE codes as "94110". It has 2 directors The latest accounts are filed up to 2019-04-30.It can be contacted at Hikenield House East Anton Court .
Get THE AGENCY COLLECTIVE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Agency Collective Ltd - Hikenield House East Anton Court, Icknield Way, Andover, Hampshire, United Kingdom
- 2013-04-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE AGENCY COLLECTIVE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-updates (2020-03-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-01-16) - AA
-
notification-of-a-person-with-significant-control (2020-03-18) - PSC02
keyboard_arrow_right 2019
-
resolution (2019-12-13) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-03-18) - CS01
-
change-person-director-company-with-change-date (2019-03-14) - CH01
-
change-to-a-person-with-significant-control (2019-03-14) - PSC04
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-19) - AA
-
notification-of-a-person-with-significant-control (2018-09-26) - PSC01
-
cessation-of-a-person-with-significant-control (2018-06-18) - PSC07
-
capital-return-purchase-own-shares (2018-06-13) - SH03
-
capital-cancellation-shares (2018-06-04) - SH06
-
termination-director-company-with-name-termination-date (2018-04-20) - TM01
-
confirmation-statement-with-updates (2018-03-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-26) - AA
-
appoint-person-director-company-with-name-date (2018-04-20) - AP01
keyboard_arrow_right 2017
-
legacy (2017-08-12) - RP04CS01
-
confirmation-statement-with-updates (2017-04-27) - CS01
-
confirmation-statement-with-updates (2017-04-06) - CS01
-
change-person-director-company-with-change-date (2017-04-06) - CH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-25) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-26) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-13) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-04-16) - NEWINC