Our Agency In The North Limited

General information

Name:

Our Agency In The North Ltd

Office Address:

The Gas Light Lower Warengate WF1 1SA Wakefield

Number: 06051300

Incorporation date: 2007-01-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is registered in Wakefield registered with number: 06051300. This firm was set up in 2007. The headquarters of this firm is situated at The Gas Light Lower Warengate. The area code for this place is WF1 1SA. This business's registered with SIC code 73110 - Advertising agencies. Its latest filed accounts documents were submitted for the period up to 2021/12/31 and the most current confirmation statement was released on 2023/01/09.

The corporation's trademark number is UK00003190929. They applied for its registration on Thu, 13th Oct 2016 and their IPO licensed it three months later. The trademark's registration will no longer be valid after Tue, 13th Oct 2026.

Due to the following enterprise's constant growth, it was necessary to choose further company leaders: Michael R. and Ashley H. who have been cooperating since January 2021 to fulfil their statutory duties for this specific company.

Trade marks

Trademark UK00003190929
Trademark image:-
Status:Registered
Filing date:2016-10-13
Date of entry in register:2017-01-20
Renewal date:2026-10-13
Owner name:Our Agency in the North Limited
Owner address:The Athelward, Nostell Priory Estate, Wakefield, United Kingdom, WF4 1AB

Financial data based on annual reports

Company staff

Michael R.

Role: Director

Appointed: 27 January 2021

Latest update: 13 January 2024

Ashley H.

Role: Director

Appointed: 27 January 2021

Latest update: 13 January 2024

People with significant control

Executives with significant control over the firm are: Michael R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ashley H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michael R.
Notified on 11 November 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ashley H.
Notified on 11 November 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ian W.
Notified on 12 January 2017
Ceased on 11 November 2022
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 23 January 2024
Confirmation statement last made up date 09 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 5 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 5 March 2015
Annual Accounts 16 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 16 March 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 2017
End Date For Period Covered By Report 31 December 2017
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
Annual Accounts 4 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 4 April 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2021
Annual Accounts 26 June 2014
Date Approval Accounts 26 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from The Gas Light Lower Warengate Wakefield West Yorkshire WF1 1SA England on Wed, 22nd Nov 2023 to The Junction Office 43 Charles Street Horbury WF4 5FH (AD01)
filed on: 22nd, November 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The Athelward Nostell Priory Estate

Post code:

WF4 1AB

City / Town:

Wakefield

HQ address,
2013

Address:

The Athelward Nostell Priory Estate

Post code:

WF4 1AB

City / Town:

Wakefield

HQ address,
2014

Address:

The Athelward Nostell Priory Estate

Post code:

WF4 1AB

City / Town:

Wakefield

HQ address,
2015

Address:

The Athelward Nostell Priory Estate

Post code:

WF4 1AB

City / Town:

Wakefield

Accountant/Auditor,
2015

Name:

360 Accountants Limited

Address:

19 Albion Street

Post code:

HU1 3TG

City / Town:

Hull

Accountant/Auditor,
2014 - 2012

Name:

360 Accountants Limited

Address:

Melton Court Gibson Lane Melton

Post code:

HU14 3HH

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
17
Company Age

Closest Companies - by postcode