AGILITY SHIPPING INTERNATIONAL LIMITED - GLOUCESTER
Company Profile | Company Filings |
Overview
AGILITY SHIPPING INTERNATIONAL LIMITED is a Private Limited Company from GLOUCESTER ENGLAND and has the status: Active.
AGILITY SHIPPING INTERNATIONAL LIMITED was incorporated 7 years ago on 10/05/2017 and has the registered number: 10763144. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
AGILITY SHIPPING INTERNATIONAL LIMITED was incorporated 7 years ago on 10/05/2017 and has the registered number: 10763144. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
AGILITY SHIPPING INTERNATIONAL LIMITED - GLOUCESTER
This company is listed in the following categories:
09100 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
1350 & 1360 MONTPELLIER COURT
GLOUCESTER
GL3 4AH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/10/2023 | 26/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD LEONARD SIMMONDS | Dec 1979 | British | Director | 2017-10-18 | CURRENT |
MR GORDON ANDREW PUGH | Mar 1977 | British | Director | 2024-02-22 | CURRENT |
MR RORY JONZEN | Nov 1956 | British | Director | 2017-05-10 UNTIL 2017-11-18 | RESIGNED |
MR ANDREW DUCKWORTH | Jan 1966 | British | Director | 2017-05-10 UNTIL 2018-05-28 | RESIGNED |
MR RICHARD JAMES COOK | Jan 1978 | British | Director | 2017-10-18 UNTIL 2021-02-18 | RESIGNED |
MR PAUL CHIVERS | Apr 1962 | British | Director | 2017-05-10 UNTIL 2024-02-22 | RESIGNED |
REAR ADMIRAL ANTHONY RIX | Aug 1956 | British | Director | 2017-10-31 UNTIL 2024-02-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Blackfinch Nominees Limited | 2017-10-19 | Gloucester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Paul Clifford Chivers | 2017-05-10 - 2017-10-18 | 4/1962 | Gloucester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Andrew Duckworth | 2017-05-10 - 2017-10-18 | 11/1956 | Gloucester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
AGILITY_SHIPPING_INTERNAT - Accounts | 2024-02-02 | 31-05-2023 | £155,672 Cash £2,403,107 equity |
AGILITY_SHIPPING_INTERNAT - Accounts | 2023-02-28 | 31-05-2022 | £57,402 Cash £1,432,485 equity |
AGILITY_SHIPPING_INTERNAT - Accounts | 2022-02-26 | 31-05-2021 | £42,815 Cash £1,346,923 equity |
AGILITY_SHIPPING_INTERNAT - Accounts | 2021-05-29 | 31-05-2020 | £145,788 Cash £2,339,805 equity |
AGILITY_SHIPPING_INTERNAT - Accounts | 2020-02-25 | 31-05-2019 | £356,346 Cash £2,761,720 equity |
AGILITY_SHIPPING_INTERNAT - Accounts | 2019-02-09 | 31-05-2018 | £3,075,129 Cash £3,134,195 equity |