AGILE VEHICLE TECHNOLOGIES LIMITED

AGILE VEHICLE TECHNOLOGIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAGILE VEHICLE TECHNOLOGIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09189617
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AGILE VEHICLE TECHNOLOGIES LIMITED?

    • Manufacture of other transport equipment n.e.c. (30990) / Manufacturing

    Where is AGILE VEHICLE TECHNOLOGIES LIMITED located?

    Registered Office Address
    67 Erghum Lane
    SN10 2GT Devizes
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AGILE VEHICLE TECHNOLOGIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AGILE VEHICLE TECHNOLOGIES LIMITED?

    Last Confirmation Statement Made Up ToDec 27, 2026
    Next Confirmation Statement DueJan 10, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 27, 2025
    OverdueNo

    What are the latest filings for AGILE VEHICLE TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Terence Stuart Sowray on Dec 27, 2025

    2 pagesCH01

    Confirmation statement made on Dec 27, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Peter Joseph Haigh as a secretary on Dec 27, 2025

    2 pagesAP03

    Termination of appointment of William Robert Kelly as a director on Dec 27, 2025

    1 pagesTM01

    Termination of appointment of Harry Ernest Jeffery as a secretary on Dec 27, 2025

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Dec 27, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Dec 27, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Registered office address changed from Orchard Cottage Main Street Babcary Somerton Somerset TA11 7DZ England to 67 Erghum Lane Devizes SN10 2GT on Aug 22, 2023

    1 pagesAD01

    Confirmation statement made on Dec 27, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Termination of appointment of John Norvil May as a director on Jan 11, 2022

    1 pagesTM01

    Confirmation statement made on Dec 27, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Dec 29, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Dec 30, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    6 pagesAA

    Previous accounting period extended from Aug 31, 2018 to Dec 31, 2018

    1 pagesAA01

    Cessation of Muddox International Ltd as a person with significant control on Dec 30, 2018

    1 pagesPSC07

    Confirmation statement made on Dec 30, 2018 with updates

    4 pagesCS01

    Notification of Fascadale Ltd as a person with significant control on Dec 30, 2018

    2 pagesPSC02

    Total exemption full accounts made up to Aug 31, 2017

    6 pagesAA

    Who are the officers of AGILE VEHICLE TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAIGH, Peter Joseph
    Church Lane
    East Harptree
    BS40 6BD Bristol
    The Clock House
    England
    Secretary
    Church Lane
    East Harptree
    BS40 6BD Bristol
    The Clock House
    England
    343926780001
    IRWIN-HOUSTON, Donald Francis
    Kilchoan
    PH36 4LH Acharacle
    Mingary House
    Argyll
    Scotland
    Director
    Kilchoan
    PH36 4LH Acharacle
    Mingary House
    Argyll
    Scotland
    ScotlandBritish58685480001
    SOWRAY, Terence Stuart
    King Alfreds Drive
    BA9 9GL Wincanton
    24
    England
    Director
    King Alfreds Drive
    BA9 9GL Wincanton
    24
    England
    EnglandBritish80291550003
    JEFFERY, Harry Ernest
    Erghum Lane
    SN10 2GT Devizes
    67
    England
    Secretary
    Erghum Lane
    SN10 2GT Devizes
    67
    England
    190423720001
    KELLY, William Robert
    Kilchoan
    PH36 4JL Acharacle
    Mingary Steading
    Argyll
    Scotland
    Director
    Kilchoan
    PH36 4JL Acharacle
    Mingary Steading
    Argyll
    Scotland
    ScotlandBritish169113780001
    MAY, John Norvil
    Long Street
    Cerne Abbas
    DT2 7JG Dorchester
    30a
    Dorset
    England
    Director
    Long Street
    Cerne Abbas
    DT2 7JG Dorchester
    30a
    Dorset
    England
    United KingdomBritish77738650002

    Who are the persons with significant control of AGILE VEHICLE TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fascadale Ltd
    Kilchoan
    PH36 4LH Acharacle
    Mingary House
    Scotland
    Dec 30, 2018
    Kilchoan
    PH36 4LH Acharacle
    Mingary House
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc176103
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Muddox International Ltd
    Station Road
    Bardney
    LN3 5UD Lincoln
    28
    England
    Apr 06, 2016
    Station Road
    Bardney
    LN3 5UD Lincoln
    28
    England
    Yes
    Legal FormLinited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number6991296
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0