AGRIFAC UK LTD

4 Thorby Avenue, March, PE15 0AZ, Cambridgeshire
StatusACTIVE
Company No.02974027
CategoryPrivate Limited Company
Incorporated06 Oct 1994
Age29 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

AGRIFAC UK LTD is an active private limited company with number 02974027. It was incorporated 29 years, 7 months, 24 days ago, on 06 October 1994. The company address is 4 Thorby Avenue, March, PE15 0AZ, Cambridgeshire.



Company Fillings

Mortgage satisfy charge full

Date: 02 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-21

Officer name: Robert John Thurkettle

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-01

Officer name: Mr Robert John Thurkettle

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Christopher James Armitage

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Mr Christopher James Armitage

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-30

Officer name: Andrew Carse

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Willem Van Den Bosch

Appointment date: 2020-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2020

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-29

Psc name: Agrifac Machinery Bv

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2020

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patrick Ballu

Notification date: 2020-09-29

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Carse

Change date: 2020-08-07

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-18

Officer name: Mr Andrew Carse

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pieter Willem Millenaar

Termination date: 2018-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Agrifac Machinery Bv

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Change account reference date company current extended

Date: 11 Feb 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 06 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-09

Old address: , Martin Avenue, March Trading Park, March, Cambridgeshire, PE15 0AY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 06 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 06 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonius Verhoeven

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Aug 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2011

Action Date: 06 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-06

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-01

Officer name: Andrew Carse

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Carse

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 06 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2010

Action Date: 06 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-06

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Doeko Blaavw

Documents

View document PDF

Termination secretary company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Tiemersma

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Tiemersma

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pieter Willem Millenaar

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Antonius Wilhelmus Maria Verhoeven

Documents

View document PDF

Certificate change of name company

Date: 31 Jul 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed agrihold farm machinery uk LIMITED\certificate issued on 02/08/09

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/07; no change of members

Documents

View document PDF

Accounts amended with made up date

Date: 27 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AAMD

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/06 to 31/12/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2006

Action Date: 04 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-04

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 10/10/03 from: new agricentre, mill lane great massingham, kings lynn, norfolk PE32 2HT

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 11/07/02 from: martins avenue, march trading park, march, cambridgeshire PE15 0BW

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 13 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 26 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 13 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/97; no change of members

Documents

View document PDF

Legacy

Date: 23 Jul 1997

Category: Address

Type: 287

Description: Registered office changed on 23/07/97 from: crown buildings, 18 market hill, chatteris, cambridgeshire PE16 6BA

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 14 Nov 1996

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/96 to 31/10/96

Documents

View document PDF

Legacy

Date: 17 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/96; no change of members

Documents

View document PDF

Legacy

Date: 22 May 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 May 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 1995

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 02 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Memorandum articles

Date: 01 Dec 1994

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 25 Nov 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brandsupply LIMITED\certificate issued on 28/11/94

Documents

View document PDF

Legacy

Date: 22 Nov 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Legacy

Date: 18 Nov 1994

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 1994

Category: Officers

Type: 288

Description: New secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 1994

Category: Address

Type: 287

Description: Registered office changed on 18/11/94 from: 1 mitchell lane, bristol, BS1 6BU

Documents

View document PDF

Incorporation company

Date: 06 Oct 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTEROIDEA LIMITED

17 ANGEL COURTYARD,LYMINGTON,SO41 9AP

Number:11857572
Status:ACTIVE
Category:Private Limited Company

DIVING OASIS LIMITED

UNIT 8 GAMMA TERRACE,IPSWICH,IP3 9SX

Number:07021449
Status:ACTIVE
Category:Private Limited Company

INVENIO CONSULTING LTD

1 CHURCH DRIVE,HARROW,HA2 7NP

Number:08600920
Status:ACTIVE
Category:Private Limited Company

IRTON LIMITED

IRTON GARAGE,GOSFORTH,NE3 1HU

Number:03201359
Status:ACTIVE
Category:Private Limited Company

MAIR (BANGOR) LIMITED

5-8 WELLFIELD ARCADE,GWYNEDD,LL57 1EY

Number:00867399
Status:LIQUIDATION
Category:Private Limited Company

MOUNTAIN AGRICULTURE LTD

THE BARN THE STREET,WOODBRIDGE,IP13 8JF

Number:11710174
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source