Agility Resourcing Ltd

DataGardener
agility resourcing ltd
live
Micro

Agility Resourcing Ltd

06958848Private Limited With Share Capital

Unit 16, Eastway Business Village, Preston, PR29WT
Incorporated

10/07/2009

Company Age

16 years

Directors

1

Employees

5

SIC Code

78109

Risk

moderate risk

Company Overview

Registration, classification & business activity

Agility Resourcing Ltd (06958848) is a private limited with share capital incorporated on 10/07/2009 (16 years old) and registered in preston, PR29WT. The company operates under SIC code 78109 - other activities of employment placement agencies.

Agility resourcing are a team of highly experienced recruitment consultants within the accountancy & finance sector. collectively we have over 50 years of experience recruiting throughout lancashire and cumbria working with sme businesses and multinationals across the private sector and public pract...

Private Limited With Share Capital
SIC: 78109
Micro
Incorporated 10/07/2009
PR29WT
5 employees

Financial Overview

Total Assets

£92.0K

Liabilities

£81.3K

Net Assets

£10.7K

Est. Turnover

£291.5K

AI Estimated
Unreported
Cash

£10.9K

Key Metrics

5

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

64
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2023
Capital Allotment Shares
Category:Capital
Date:28-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-10-2017
Gazette Notice Compulsory
Category:Gazette
Date:03-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2017
Accounts With Accounts Type Small
Category:Accounts
Date:10-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2016
Auditors Resignation Company
Category:Auditors
Date:20-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-09-2016
Accounts With Accounts Type Small
Category:Accounts
Date:26-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2016
Resolution
Category:Resolution
Date:28-01-2016
Resolution
Category:Resolution
Date:22-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2015
Gazette Notice Compulsory
Category:Gazette
Date:10-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:27-05-2015
Accounts With Accounts Type Small
Category:Accounts
Date:28-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2010
Resolution
Category:Resolution
Date:07-07-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:22-01-2010
Legacy
Category:Mortgage
Date:17-10-2009
Incorporation Company
Category:Incorporation
Date:10-07-2009

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2027
Filing Date12/04/2026
Latest Accounts30/09/2025

Trading Addresses

Fairways Office Park, Pittman Way, Preston, Lancashire, PR29LF
Unit 16, Eastway Business Village, Olivers Place, Fulwood, Preston, PR29WTRegistered

Related Companies

1

Contact

01772278078
contact@agilityresourcing.co.uk
agilityresourcing.co.uk
Unit 16, Eastway Business Village, Preston, PR29WT