Background WavePink WaveYellow Wave

AGILITY FLEET LIMITED (07973152)

AGILITY FLEET LIMITED (07973152) is an active UK company. incorporated on 2 March 2012. with registered office in Bromsgrove. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AGILITY FLEET LIMITED has been registered for 14 years. Current directors include MATTHEWS, Ross Stuart, TOWNSEND, Jacqueline, TOWNSEND, Keith Nicholas.

Company Number
07973152
Status
active
Type
ltd
Incorporated
2 March 2012
Age
14 years
Address
Meridian House, Bromsgrove, B60 4AD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MATTHEWS, Ross Stuart, TOWNSEND, Jacqueline, TOWNSEND, Keith Nicholas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGILITY FLEET LIMITED

AGILITY FLEET LIMITED is an active company incorporated on 2 March 2012 with the registered office located in Bromsgrove. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AGILITY FLEET LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07973152

LTD Company

Age

14 Years

Incorporated 2 March 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Meridian House Saxon Business Park Stoke Prior Bromsgrove, B60 4AD,

Timeline

13 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Aug 14
Director Left
Oct 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Owner Exit
Apr 22
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MATTHEWS, Ross Stuart

Active
Saxon Business Park Stoke Prior, BromsgroveB60 4AD
Born October 1976
Director
Appointed 20 Aug 2020

TOWNSEND, Jacqueline

Active
Saxon Business Park Stoke Prior, BromsgroveB60 4AD
Born May 1974
Director
Appointed 20 Aug 2020

TOWNSEND, Keith Nicholas

Active
Saxon Business Park Stoke Prior, BromsgroveB60 4AD
Born February 1968
Director
Appointed 02 Mar 2012

COCKBURN, Ayyab

Resigned
4 Vicarage Road, BirminghamB15 3ES
Born April 1977
Director
Appointed 13 Mar 2020
Resigned 19 Aug 2020

COCKBURN, Martin James Stuart

Resigned
Saxon Business Park Stoke Prior, BromsgroveB60 4AD
Born January 1950
Director
Appointed 02 Mar 2012
Resigned 19 Aug 2020

GROSVENOR, Stephen John

Resigned
Saxon Business Park Stoke Prior, BromsgroveB60 4AD
Born November 1958
Director
Appointed 02 Mar 2012
Resigned 31 Jul 2014

PICK, Graham, Mr.

Resigned
4 Vicarage Road, BirminghamB15 3ES
Born January 1958
Director
Appointed 13 Mar 2020
Resigned 19 Aug 2020

REES, Janet

Resigned
Saxon Business Park Stoke Prior, BromsgroveB60 4AD
Born October 1940
Director
Appointed 02 Mar 2012
Resigned 27 Sept 2019

WALKER, Simon Thomas, Mr.

Resigned
4 Vicarage Road, BirminghamB15 3ES
Born August 1987
Director
Appointed 13 Mar 2020
Resigned 19 Aug 2020

Persons with significant control

2

1 Active
1 Ceased
Hanbury Road, BromsgroveB60 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Mar 2021
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Mar 2021
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
15 December 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
17 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 November 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Resolution
17 January 2017
RESOLUTIONSResolutions
Change Of Name Notice
17 January 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Dormant
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Change Account Reference Date Company Current Shortened
15 August 2012
AA01Change of Accounting Reference Date
Resolution
14 April 2012
RESOLUTIONSResolutions
Change Of Name Notice
14 April 2012
CONNOTConfirmation Statement Notification
Incorporation Company
2 March 2012
NEWINCIncorporation