General information

Name:

Agility Survey Limited

Office Address:

168 Church Road BN3 2DL Hove

Number: 08957001

Incorporation date: 2014-03-25

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Agility Survey Ltd 's been on the British market for at least eleven years. Started with registration number 08957001 in 2014, the firm is located at 168 Church Road, Hove BN3 2DL. This firm's registered with SIC code 74901 - Environmental consulting activities. The business latest financial reports cover the period up to 2022-09-30 and the latest confirmation statement was released on 2023-08-23.

There seems to be a number of two directors overseeing this particular firm at the moment, specifically Christian K. and Parminder K. who have been utilizing the directors obligations since Friday 22nd December 2023. In order to help the directors in their tasks, the firm has been utilizing the expertise of Alexandra B. as a secretary since the appointment on Friday 22nd December 2023.

Financial data based on annual reports

Company staff

Alexandra B.

Role: Secretary

Appointed: 22 December 2023

Latest update: 7 June 2025

Christian K.

Role: Director

Appointed: 22 December 2023

Latest update: 7 June 2025

Parminder K.

Role: Director

Appointed: 22 December 2023

Latest update: 7 June 2025

Ben M.

Role: Secretary

Appointed: 22 December 2023

Latest update: 7 June 2025

People with significant control

The companies with significant control over this firm are as follows: M Group Energy (Agility Eco Services) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stevenage at Gunnels Wood Road, SG1 2ST and was registered as a PSC under the reg no 08304360.

M Group Energy (Agility Eco Services) Limited
Address: Abel Smith House Gunnels Wood Road, Stevenage, SG1 2ST, England
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08304360
Notified on 19 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nicholas A.
Notified on 6 April 2016
Ceased on 19 November 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 06 September 2024
Confirmation statement last made up date 23 August 2023
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
End Date For Period Covered By Report 30 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
On 2025/03/24 director's details were changed (CH01)
filed on: 26th, March 2025
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

12-13 Ship Street

Post code:

BN1 1AD

City / Town:

Brighton

Accountant/Auditor,
2016

Name:

John A Tuffin & Co Llp

Address:

12/13 Ship Street

Post code:

BN1 1AD

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 74901 : Environmental consulting activities
11
Company Age

Similar companies nearby

Closest companies