ABOUT AGELLUS PROJECTS LIMITED
Agellus Projects was founded in 2005. Since then it has provided Architectural and Project Management Services to a range of clients, primarily in the residential, hotel and leisure markets.
We also provide Project Management services for clients overseeing other professionals as well as the construction team.
KEY FINANCES
Year
2017
Assets
£26.28k
▼ £-6.19k (-19.06 %)
Cash
£0k
▼ £-16.42k (-100.00 %)
Liabilities
£10.1k
▼ £-12.69k (-55.68 %)
Net Worth
£16.18k
▲ £6.5k (67.24 %)
REGISTRATION INFO
-
Check the company
-
UK
-
South Norfolk
- Company name
- AGELLUS PROJECTS LIMITED
- Company number
- 05410681
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 Apr 2005
Age - 20 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.agellusprojects.co.uk
- Phones
-
01953 603 074
07515 598 298
- Registered Address
- 10 FAIRLAND STREET,
WYMONDHAM,
NORFOLK,
NR18 0AW
ECONOMIC ACTIVITIES
- 71111
- Architectural activities
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 13 Apr 2017
- Confirmation statement made on 1 April 2017 with updates
- 24 Oct 2016
- Total exemption small company accounts made up to 30 June 2016
- 07 Apr 2016
- Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
GBP 100
CHARGES
-
19 May 2010
- Status
- Outstanding
- Delivered
- 22 May 2010
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Any sums standing to the credit of any present of future…
-
19 May 2010
- Status
- Outstanding
- Delivered
- 22 May 2010
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
31 October 2006
- Status
- Satisfied
on 11 February 2011
- Delivered
- 9 November 2006
-
Persons entitled
- Aib Group (UK) PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
AGELLUS PROJECTS LIMITED DIRECTORS
Alastair Davie
Acting
PSC
- Appointed
- 04 April 2014
- Occupation
- Company Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 10 Fairland Street, Wymondham, Norfolk, England, NR18 0AW
- Country Of Residence
- England
- Name
- DAVIE, Alastair
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Lorraine Davie
Acting
PSC
- Appointed
- 04 April 2014
- Occupation
- Company Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 10 Fairland Street, Wymondham, Norfolk, England, NR18 0AW
- Country Of Residence
- England
- Name
- DAVIE, Lorraine
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Richard James Anderson
Resigned
- Appointed
- 01 July 2006
- Resigned
- 22 January 2009
- Role
- Secretary
- Address
- High Trees House, Main Street Greatford, Stamford, Lincolnshire, PE9 4QA
- Name
- ANDERSON, Richard James
Gail Paul
Resigned
- Appointed
- 22 January 2009
- Resigned
- 04 April 2014
- Role
- Secretary
- Address
- 2 Crester Drive, Werrington, Peterborough, Cambridgeshire, PE4 6ZB
- Name
- PAUL, Gail
Christopher John Swift
Resigned
- Appointed
- 01 April 2005
- Resigned
- 01 July 2006
- Role
- Secretary
- Address
- 80 Collier Close, Ely, Cambridgeshire, CB6 3WX
- Name
- SWIFT, Christopher John
Mervyn John Cable
Resigned
- Appointed
- 22 January 2009
- Resigned
- 31 January 2014
- Occupation
- General Manager
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- Pound Close, King Street, East Harling, Norwich, Norfolk, United Kingdom, NR16 2QG
- Country Of Residence
- England
- Name
- CABLE, Mervyn John
Mark Anthony Harrod
Resigned
- Appointed
- 01 April 2005
- Resigned
- 04 April 2014
- Occupation
- Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 10 Fairland Street, Wymondham, Norfolk, England, NR18 0AW
- Country Of Residence
- England
- Name
- HARROD, Mark Anthony
Christopher John Swift
Resigned
- Appointed
- 01 April 2005
- Resigned
- 22 January 2009
- Occupation
- Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 80 Collier Close, Ely, Cambridgeshire, CB6 3WX
- Country Of Residence
- United Kingdom
- Name
- SWIFT, Christopher John
Nicholas Waterman
Resigned
- Appointed
- 02 November 2009
- Resigned
- 04 April 2014
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 10 Fairland Street, Wymondham, Norfolk, England, NR18 0AW
- Country Of Residence
- England
- Name
- WATERMAN, Nicholas
REVIEWS
Check The Company
Excellent according to the company’s financial health.