AGILE VEHICLE TECHNOLOGIES LIMITED
Overview
| Company Name | AGILE VEHICLE TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09189617 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for AGILE VEHICLE TECHNOLOGIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AGILE VEHICLE TECHNOLOGIES LIMITED?
| Last Confirmation Statement Made Up To | Dec 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 10, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 27, 2025 |
| Overdue | No |
What are the latest filings for AGILE VEHICLE TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Terence Stuart Sowray on Dec 27, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Dec 27, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter Joseph Haigh as a secretary on Dec 27, 2025 | 2 pages | AP03 | ||
Termination of appointment of William Robert Kelly as a director on Dec 27, 2025 | 1 pages | TM01 | ||
Termination of appointment of Harry Ernest Jeffery as a secretary on Dec 27, 2025 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Dec 27, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Dec 27, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Dec 27, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Termination of appointment of John Norvil May as a director on Jan 11, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 27, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Dec 29, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Dec 30, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Previous accounting period extended from Aug 31, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||
Cessation of Muddox International Ltd as a person with significant control on Dec 30, 2018 | 1 pages | PSC07 | ||
Confirmation statement made on Dec 30, 2018 with updates | 4 pages | CS01 | ||
Notification of Fascadale Ltd as a person with significant control on Dec 30, 2018 | 2 pages | PSC02 | ||
Total exemption full accounts made up to Aug 31, 2017 | 6 pages | AA | ||
Who are the officers of AGILE VEHICLE TECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAIGH, Peter Joseph | Secretary | Church Lane East Harptree BS40 6BD Bristol The Clock House England | 343926780001 | |||||||
| IRWIN-HOUSTON, Donald Francis | Director | Kilchoan PH36 4LH Acharacle Mingary House Argyll Scotland | Scotland | British | 58685480001 | |||||
| SOWRAY, Terence Stuart | Director | King Alfreds Drive BA9 9GL Wincanton 24 England | England | British | 80291550003 | |||||
| JEFFERY, Harry Ernest | Secretary | Erghum Lane SN10 2GT Devizes 67 England | 190423720001 | |||||||
| KELLY, William Robert | Director | Kilchoan PH36 4JL Acharacle Mingary Steading Argyll Scotland | Scotland | British | 169113780001 | |||||
| MAY, John Norvil | Director | Long Street Cerne Abbas DT2 7JG Dorchester 30a Dorset England | United Kingdom | British | 77738650002 |
Who are the persons with significant control of AGILE VEHICLE TECHNOLOGIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fascadale Ltd | Dec 30, 2018 | Kilchoan PH36 4LH Acharacle Mingary House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Muddox International Ltd | Apr 06, 2016 | Station Road Bardney LN3 5UD Lincoln 28 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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