Agilinx Ltd KNUTSFORD


Founded in 2002, Agilinx, classified under reg no. 04490336 is an active company. Currently registered at The Croft, Sandy Lane WA16 9JF, Knutsford the company has been in the business for twenty two years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Mon, 31st Jul 2023.

There is a single director in the firm at the moment - Adam G., appointed on 19 July 2002. In addition, a secretary was appointed - Caroline G., appointed on 6 September 2007. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Adam G. who worked with the the firm until 6 September 2007.

Agilinx Ltd Address / Contact

Office Address The Croft, Sandy Lane
Office Address2 Lower Peover
Town Knutsford
Post code WA16 9JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04490336
Date of Incorporation Fri, 19th Jul 2002
Industry Management consultancy activities other than financial management
End of financial Year 31st July
Company age 22 years old
Account next due date Wed, 30th Apr 2025 (359 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Caroline G.

Position: Secretary

Appointed: 06 September 2007

Adam G.

Position: Director

Appointed: 19 July 2002

Caroline G.

Position: Director

Appointed: 18 May 2015

Resigned: 18 May 2015

Adam G.

Position: Secretary

Appointed: 19 July 2002

Resigned: 06 September 2007

Larry B.

Position: Director

Appointed: 19 July 2002

Resigned: 16 October 2003

Andrew B.

Position: Director

Appointed: 19 July 2002

Resigned: 06 September 2007

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Adam G. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Caroline G. This PSC owns 25-50% shares and has 25-50% voting rights.

Adam G.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Caroline G.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth2 09612 0104 4234 954       
Balance Sheet
Cash Bank In Hand20 06313 3949 5605 342       
Cash Bank On Hand   5 3428 1242441 5463 6787 82310 93124 824
Current Assets20 98426 98528 04625 87713 1546 4625 08323 45836 84737 81335 400
Debtors92113 59118 48620 5355 0306 2183 53719 78029 02426 88210 576
Net Assets Liabilities       -3 7841 4993 202804
Other Debtors    538  786   
Property Plant Equipment    4821 2231 1122 1671 1771 280 
Reserves/Capital
Called Up Share Capital200200200200       
Profit Loss Account Reserve1 89611 8104 2234 754       
Shareholder Funds2 09612 0104 4234 954       
Other
Amount Specific Advance Or Credit Directors  3 22112 645611 0461 03026 824424  
Amount Specific Advance Or Credit Made In Period Directors   85 00035 0001 107232 151145 532125 000  
Amount Specific Advance Or Credit Repaid In Period Directors   69 13447 706 232 167173 38698 600  
Accrued Liabilities   3 6494 0841 9622 2081 649963965695
Accumulated Depreciation Impairment Property Plant Equipment    716211 3562 4583 4484 6515 459
Average Number Employees During Period    2233444
Corporation Tax Payable   11 1333 4001 8401 765 11 55812 95014 138
Corporation Tax Recoverable       1 2101 2101 2101 210
Creditors   20 92311 3117 2755 87529 40911 5008 5005 500
Creditors Due Within One Year18 88814 97523 62320 923       
Increase From Depreciation Charge For Year Property Plant Equipment    715507351 1029901 203808
Net Current Assets Liabilities2 09612 0104 4234 9541 843-813-792-5 95111 82210 4225 832
Number Shares Allotted 200200200       
Number Shares Issued Fully Paid    200200200200200200200
Other Remaining Borrowings        11 5008 5003 000
Other Taxation Social Security Payable   154 52505350 22
Par Value Share 1111111111
Prepayments Accrued Income       3 78012 04011 4109 366
Property Plant Equipment Gross Cost    5531 8442 4684 6254 6255 931 
Share Capital Allotted Called Up Paid200200200200       
Total Additions Including From Business Combinations Property Plant Equipment    5531 2916242 157 1 306 
Total Assets Less Current Liabilities2 09612 0104 4234 9542 325410320-3 78412 99911 7026 304
Trade Creditors Trade Payables   165165      
Trade Debtors Trade Receivables   7 8904 4925 1722 50713 27815 77414 262 
Advances Credits Directors 9493 22112 645       
Advances Credits Made In Period Directors  50 328        
Advances Credits Repaid In Period Directors  52 600        
Recoverable Value-added Tax       726   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 26th, September 2023
Free Download (8 pages)

Company search

Advertisements