AGYLIA GROUP LTD - PRIDE PARK
Company Profile | Company Filings |
Overview
AGYLIA GROUP LTD is a Private Limited Company from PRIDE PARK and has the status: Liquidation.
AGYLIA GROUP LTD was incorporated 24 years ago on 22/10/1999 and has the registered number: 03863494. The accounts status is DORMANT and accounts are next due on 30/06/2024.
AGYLIA GROUP LTD was incorporated 24 years ago on 22/10/1999 and has the registered number: 03863494. The accounts status is DORMANT and accounts are next due on 30/06/2024.
AGYLIA GROUP LTD - PRIDE PARK
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
PROSPECT HOUSE
PRIDE PARK
DERBY
DE24 8HG
This Company Originates in : United Kingdom
Previous trading names include:
CM GROUP LTD (until 19/12/2017)
CM GROUP LTD (until 19/12/2017)
CONTENT MASTER LIMITED (until 20/04/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/10/2023 | 30/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID ANTHONY SPICER | Jan 1961 | British | Director | 2023-10-04 | CURRENT |
MR MICHAEL STODDARD | Secretary | 2020-11-19 | CURRENT | ||
MR MICHAEL STODDARD | Sep 1957 | British | Director | 2023-10-04 | CURRENT |
MR PHILLIP DAVID ROWLAND | Mar 1971 | British | Director | 2020-11-19 UNTIL 2022-02-28 | RESIGNED |
OVALSEC LIMITED | Corporate Nominee Director | 1999-10-22 UNTIL 2000-10-02 | RESIGNED | ||
OVAL NOMINEES LIMITED | Corporate Nominee Director | 1999-10-22 UNTIL 2000-10-02 | RESIGNED | ||
OVALSEC LIMITED | Corporate Nominee Secretary | 1999-10-22 UNTIL 2000-03-20 | RESIGNED | ||
MR TIMOTHY ROY BUFF | Aug 1958 | British | Secretary | 2000-03-20 UNTIL 2008-06-12 | RESIGNED |
MR GRAHAM RUSSELL PAPWORTH | Jan 1965 | English | Secretary | 2008-06-12 UNTIL 2020-11-19 | RESIGNED |
LINDA BETTY MORRIS | Nov 1956 | British | Director | 2000-01-17 UNTIL 2020-11-19 | RESIGNED |
MR RICHARD STRANGE | May 1974 | British | Director | 2020-04-30 UNTIL 2020-11-19 | RESIGNED |
MR WAYNE ANDREW STORY | Jan 1961 | British | Director | 2020-11-19 UNTIL 2022-12-31 | RESIGNED |
GORDON MAXWELL RITCHIE | Jan 1970 | British | Director | 2000-02-17 UNTIL 2000-08-14 | RESIGNED |
MR GRAHAM RUSSELL PAPWORTH | Jan 1965 | English | Director | 2007-03-26 UNTIL 2023-10-04 | RESIGNED |
ALEX CHARLES MACKMAN | May 1966 | British | Director | 2007-03-26 UNTIL 2020-11-19 | RESIGNED |
MR GRAEME DAVID MALCOLM | Mar 1971 | British | Director | 2009-02-03 UNTIL 2014-09-26 | RESIGNED |
MR GAVIN LEIGH | Nov 1972 | British | Director | 2020-12-15 UNTIL 2023-10-04 | RESIGNED |
MR MARTIN DAVID FRANKS | Apr 1974 | British | Director | 2022-01-18 UNTIL 2023-10-04 | RESIGNED |
MR TIMOTHY ROY BUFF | Aug 1958 | British | Director | 2000-03-20 UNTIL 2021-08-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Civica Uk Limited | 2020-11-19 | London | Ownership of shares 75 to 100 percent | |
Mr Tim Roy Buff | 2016-04-06 - 2020-11-19 | 8/1958 | Wotton-Under-Edge Gloucestershire | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2020-06-02 | 31-12-2019 | 1,557 Cash 3,426 equity |