The Agency Global Limited BATH


The Agency Global Limited is a private limited company situated at Unit 2 and 5 The Workshops, Beehive Yard, Bath BA1 5BT. Its total net worth is valued to be around 55395 pounds, while the fixed assets the company owns amount to 5616 pounds. Incorporated on 2008-01-10, this 16-year-old company is run by 2 directors.
Director Amy M., appointed on 08 January 2013. Director Saman M., appointed on 15 January 2008.
The company is officially categorised as "other business support service activities not elsewhere classified" (SIC code: 82990). According to CH database there was a change of name on 2009-08-06 and their previous name was The Direct Response Agency Limited.
The latest confirmation statement was sent on 2023-01-07 and the due date for the subsequent filing is 2024-01-21. Furthermore, the annual accounts were filed on 31 January 2022 and the next filing should be sent on 30 January 2024.

The Agency Global Limited Address / Contact

Office Address Unit 2 And 5 The Workshops
Office Address2 Beehive Yard
Town Bath
Post code BA1 5BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06469178
Date of Incorporation Thu, 10th Jan 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 30th January
Company age 16 years old
Account next due date Tue, 30th Jan 2024 (90 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Amy M.

Position: Director

Appointed: 08 January 2013

Saman M.

Position: Director

Appointed: 15 January 2008

Matthew R.

Position: Director

Appointed: 09 January 2013

Resigned: 25 November 2019

Amy S.

Position: Secretary

Appointed: 15 January 2008

Resigned: 27 May 2008

Pemex Services Limited

Position: Corporate Secretary

Appointed: 10 January 2008

Resigned: 15 January 2008

Amersham Services Limited

Position: Corporate Director

Appointed: 10 January 2008

Resigned: 15 January 2008

Pemex Services Limited

Position: Corporate Director

Appointed: 10 January 2008

Resigned: 15 January 2008

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Saman M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Amy S. This PSC owns 25-50% shares and has 25-50% voting rights.

Saman M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Amy S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

The Direct Response Agency August 6, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth55 395108 14058 131103 223230 404356 628       
Balance Sheet
Cash Bank In Hand174 13482 195115 422155 295261 446278 577       
Cash Bank On Hand     278 577244 944132 961159 964180 847347 093520 753680 192
Current Assets219 906296 245277 760435 6591 012 565679 677413 459536 816697 979479 134817 8061 116 7831 622 937
Debtors40 772140 037105 674260 040751 119401 100168 515370 587538 015298 287470 713596 030942 745
Net Assets Liabilities     356 628321 225229 371371 332226 993358 921399 285565 526
Net Assets Liabilities Including Pension Asset Liability55 395108 14058 131103 223230 404356 628       
Other Debtors     9 89912 82349 482190 86660 108138 219107 094467 374
Property Plant Equipment     67 96850 75152 43941 02831 60240 91852 690117 424
Stocks Inventory5 00074 01356 66420 324         
Tangible Fixed Assets5 6165 4125 96210 27911 96467 968       
Reserves/Capital
Called Up Share Capital200200400400400400       
Profit Loss Account Reserve55 195107 94057 731102 823230 004356 228       
Shareholder Funds55 395108 14058 131103 223230 404356 628       
Other
Accumulated Depreciation Impairment Property Plant Equipment     38 15555 37245 28660 47471 00884 649102 213100 880
Average Number Employees During Period      26272020183034
Bank Borrowings Overdrafts          50 00043 27733 468
Comprehensive Income Expense        6 042    
Creditors     56 61345 46443 95433 54222 71750 00043 27760 022
Creditors Due After One Year 31 94359 72416 390 56 613       
Creditors Due Within One Year 161 574165 867326 325794 125334 404       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       27 471    40 474
Disposals Property Plant Equipment       62 277    53 068
Finance Lease Liabilities Present Value Total     56 61345 46443 95433 54222 71722 716 26 554
Fixed Assets5 6165 412       31 60286 625100 497186 051
Increase From Depreciation Charge For Year Property Plant Equipment      17 21717 38515 18810 53413 64117 56439 141
Investments Fixed Assets          45 70747 80768 627
Net Current Assets Liabilities49 779134 671111 893109 334218 440345 273315 938264 105363 846218 108322 296342 065439 497
Number Shares Allotted  400400400400       
Other Creditors     206 79750 80997 032122 611147 187311 452558 858941 599
Other Taxation Social Security Payable     6 5819 563113 622122 09742 55889 402104 65472 164
Par Value Share  1111       
Profit Loss        102 017    
Property Plant Equipment Gross Cost     106 123106 12397 725101 502102 610125 567154 903218 304
Share Capital Allotted Called Up Paid 200400400400400       
Tangible Fixed Assets Additions 1 6002 5377 7445 67478 660       
Tangible Fixed Assets Cost Or Valuation9 90811 50814 04521 78927 463106 123       
Tangible Fixed Assets Depreciation4 2926 0968 08311 51015 49938 155       
Tangible Fixed Assets Depreciation Charged In Period  1 9873 4273 98922 656       
Total Additions Including From Business Combinations Property Plant Equipment       53 8793 7771 10822 95729 336116 469
Total Assets Less Current Liabilities55 395140 083117 855119 613230 404413 241366 689316 544404 874249 710408 921442 562625 548
Trade Creditors Trade Payables     110 19526 31857 90878 60060 45671 940111 206156 636
Trade Debtors Trade Receivables     391 201155 692354 373347 149238 179332 494488 936475 371
Creditors Due After One Year Total Noncurrent Liabilities031 943           
Creditors Due Within One Year Total Current Liabilities170 127161 574           
Tangible Fixed Assets Depreciation Charge For Period 1 804           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 30th, January 2024
Free Download (9 pages)

Company search

Advertisements