Background WavePink WaveYellow Wave

AGENCY-Z LIMITED (01666820)

AGENCY-Z LIMITED (01666820) is an active UK company. incorporated on 23 September 1982. with registered office in Burton-On-Trent. The company operates in the Transportation and Storage sector, engaged in freight transport by road. AGENCY-Z LIMITED has been registered for 43 years. Current directors include DAVIS, Mark.

Company Number
01666820
Status
active
Type
ltd
Incorporated
23 September 1982
Age
43 years
Address
Centrum West, Burton-On-Trent, DE14 2SY
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
DAVIS, Mark
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGENCY-Z LIMITED

AGENCY-Z LIMITED is an active company incorporated on 23 September 1982 with the registered office located in Burton-On-Trent. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. AGENCY-Z LIMITED was registered 43 years ago.(SIC: 49410)

Status

active

Active since 43 years ago

Company No

01666820

LTD Company

Age

43 Years

Incorporated 23 September 1982

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

THE FLEET PEOPLE LIMITED
From: 18 March 2019To: 20 May 2021
ALLEGRO SELF-DRIVE LIMITED
From: 23 September 1982To: 18 March 2019
Contact
Address

Centrum West Callister Way Burton-On-Trent, DE14 2SY,

Previous Addresses

C/O Uk Freight Masters Ltd Birchwood Way Somercotes Derbyshire DE55 4QQ United Kingdom
From: 30 June 2020To: 26 May 2025
Allegro Transport Limited Cotes Park Industrial Estate Alfreton Derbyshire DE55 4QQ
From: 23 September 1982To: 30 June 2020
Timeline

10 key events • 2018 - 2022

Funding Officers Ownership
Director Joined
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Mar 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jul 22
Director Joined
Sept 22
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

DAVIS, Mark

Active
Callister Way, Burton-On-TrentDE14 2SY
Born May 1972
Director
Appointed 16 Sept 2022

DUPEYRON, Tracey

Resigned
Allegro Transport Limited, AlfretonDE55 4QQ
Secretary
Appointed 27 Feb 1995
Resigned 18 Apr 2018

LITCHFIELD, Edward

Resigned
43 Green Acres Drive, AlfretonDE55 2LA
Secretary
Appointed N/A
Resigned 27 Feb 1995

EGGLETON, Ross David

Resigned
Birchwood Way, SomercotesDE55 4QQ
Born April 1977
Director
Appointed 30 Jun 2020
Resigned 29 Jul 2022

LITCHFIELD, Andrew James

Resigned
Allegro Transport Limited, AlfretonDE55 4QQ
Born July 1964
Director
Appointed N/A
Resigned 18 Apr 2018

LITCHFIELD, Edward

Resigned
43 Green Acres Drive, AlfretonDE55 2LA
Born June 1966
Director
Appointed N/A
Resigned 27 Feb 1995

LITCHFIELD, Frank

Resigned
Allegro Transport Limited, AlfretonDE55 4QQ
Born May 1935
Director
Appointed N/A
Resigned 18 Apr 2018

MATTHEWS, John Darren

Resigned
Birchwood Way, SomercotesDE55 4QQ
Born February 1973
Director
Appointed 18 Apr 2018
Resigned 30 Jun 2020

PICK, Robert

Resigned
Allegro Transport Limited, AlfretonDE55 4QQ
Born September 1971
Director
Appointed 18 Apr 2018
Resigned 18 Mar 2019

Persons with significant control

2

1 Active
1 Ceased
Callister Way, Burton-On-TrentDE14 2SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2018

Allegro Transport Limited

Ceased
Birchwood Way, AlfretonDE55 4QQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Apr 2018
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2025
AAAnnual Accounts
Legacy
3 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
26 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2025
AAAnnual Accounts
Legacy
10 April 2025
PARENT_ACCPARENT_ACC
Legacy
25 March 2025
GUARANTEE2GUARANTEE2
Legacy
25 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 September 2024
AA01Change of Accounting Reference Date
Legacy
13 April 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2024
AAAnnual Accounts
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Legacy
21 March 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2021
AAAnnual Accounts
Resolution
20 May 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
28 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Resolution
18 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2018
AAAnnual Accounts
Resolution
27 April 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 April 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Person Secretary Company With Change Date
19 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Dormant
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 November 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 August 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 July 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 June 2006
AAAnnual Accounts
Legacy
14 February 2006
363aAnnual Return
Legacy
14 February 2006
190190
Legacy
14 February 2006
353353
Legacy
14 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 September 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
16 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
15 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1996
AAAnnual Accounts
Legacy
7 October 1996
363b363b
Accounts With Accounts Type Full
1 September 1995
AAAnnual Accounts
Legacy
23 March 1995
288288
Legacy
23 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1994
AAAnnual Accounts
Legacy
6 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1993
AAAnnual Accounts
Legacy
15 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1992
AAAnnual Accounts
Legacy
23 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1991
AAAnnual Accounts
Legacy
26 June 1991
363aAnnual Return
Legacy
9 April 1990
363363
Accounts With Accounts Type Full
9 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
16 June 1989
AAAnnual Accounts
Legacy
16 June 1989
363363
Accounts With Accounts Type Full
30 November 1988
AAAnnual Accounts
Legacy
30 November 1988
363363
Legacy
16 November 1988
288288
Accounts With Accounts Type Full
22 October 1987
AAAnnual Accounts
Legacy
22 October 1987
363363
Legacy
3 October 1987
288288
Legacy
3 October 1987
288288
Legacy
3 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 May 1986
AAAnnual Accounts
Legacy
2 May 1986
363363