Agile Professional Solutions Limited

General information

Name:

Agile Professional Solutions Ltd

Office Address:

5 Bleasefell Chase M28 1UZ Manchester

Number: 05496915

Incorporation date: 2005-07-01

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Agile Professional Solutions has been offering its services for nineteen years. Started under no. 05496915, the company operates as a Private Limited Company. You may find the main office of the company during office hours at the following location: 5 Bleasefell Chase, M28 1UZ Manchester. seven years ago the company switched its business name from Commercial And Legal to Agile Professional Solutions Limited. This business's principal business activity number is 82990 and has the NACE code: Other business support service activities not elsewhere classified. 2022-07-31 is the last time when the accounts were reported.

The firm has two trademarks, all are still in use. The first trademark was accepted in 2013. The one which will expire first, that is in July, 2023 is UK00003015155.

Right now, the company is guided by a single managing director: William M., who was designated to this position on 2005-07-01.

  • Previous company's names
  • Agile Professional Solutions Limited 2017-10-31
  • Commercial And Legal Limited 2005-07-01

Trade marks

Trademark UK00003037127
Trademark image:-
Trademark name:the landlord doctors
Status:Application Published
Filing date:2014-01-08
Owner name:Commercial and Legal Limited
Owner address:5, Bleasefell Chase, Worsley, MANCHESTER, United Kingdom, M28 1UZ
Trademark UK00003015155
Trademark image:Trademark UK00003015155 image
Status:Registered
Filing date:2013-07-24
Date of entry in register:2013-10-25
Renewal date:2023-07-24
Owner name:Commercial and Legal Limited
Owner address:5, Bleasefell Chase, Worsley, MANCHESTER, United Kingdom, M28 1UZ

Financial data based on annual reports

Company staff

William M.

Role: Director

Appointed: 01 July 2005

Latest update: 30 April 2024

People with significant control

William M. is the individual who has control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

William M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts 25 April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 25 April 2014
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 29 April 2015
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27 April 2016
Annual Accounts 22 April 2017
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 22 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts 23 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 23 April 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/07/31 (AA)
filed on: 28th, April 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Finsbury House New Street

Post code:

OX7 5LL

City / Town:

Chipping Norton

HQ address,
2013

Address:

Finsbury House New Street

Post code:

OX7 5LL

City / Town:

Chipping Norton

HQ address,
2014

Address:

Finsbury House New Street

Post code:

OX7 5LL

City / Town:

Chipping Norton

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
18
Company Age

Similar companies nearby

Closest companies