General information

Name:

Agentsupply Ltd

Office Address:

124 Yorkshire Street OL16 1LA Rochdale

Number: 02974415

Incorporation date: 1994-10-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Agentsupply started conducting its operations in the year 1994 as a Private Limited Company with reg. no. 02974415. This business has operated for 30 years and it's currently active. This firm's headquarters is situated in Rochdale at 124 Yorkshire Street. Anyone can also find this business using the zip code, OL16 1LA. This business's registered with SIC code 68310 which stands for Real estate agencies. The firm's most recent financial reports describe the period up to 2021-12-31 and the most recent annual confirmation statement was submitted on 2022-12-01.

Due to this specific firm's constant growth, it became vital to choose new directors: Stephen K. and Andrew K. who have been cooperating for seventeen years to fulfil their statutory duties for the business. Additionally, the managing director's assignments are regularly supported by a secretary - Brenda K., who was appointed by this business on 1994-11-10.

Executives with significant control over the firm are: Andrew K. owns 1/2 or less of company shares. Stephen K. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Stephen K.

Role: Director

Appointed: 19 May 2007

Latest update: 27 March 2024

Andrew K.

Role: Director

Appointed: 10 November 1994

Latest update: 27 March 2024

Brenda K.

Role: Secretary

Appointed: 10 November 1994

Latest update: 27 March 2024

People with significant control

Andrew K.
Notified on 1 December 2016
Nature of control:
1/2 or less of shares
Stephen K.
Notified on 1 December 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 15 December 2023
Confirmation statement last made up date 01 December 2022
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 13th, January 2024
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Wyatt, Morris, Golland Ltd

Address:

Park House 200 Drake Street

Post code:

OL16 1PJ

City / Town:

Rochdale

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
29
Company Age

Similar companies nearby

Closest companies