AGRIARGO UK LIMITED
Status | ACTIVE |
Company No. | 06757157 |
Category | Private Limited Company |
Incorporated | 24 Nov 2008 |
Age | 15 years, 5 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
AGRIARGO UK LIMITED is an active private limited company with number 06757157. It was incorporated 15 years, 5 months, 7 days ago, on 24 November 2008. The company address is Unit 23 Jetstream Drive Unit 23 Jetstream Drive, Doncaster, DN9 3QS, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 03 Apr 2024
Action Date: 28 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-28
Officer name: Benjamin Mark Agar
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2024
Action Date: 13 Feb 2024
Category: Address
Type: AD01
New address: Unit 23 Jetstream Drive Auckley Doncaster DN9 3QS
Old address: Unit D3 Harworth Ind Estate Bryans Close Harworth Doncaster DN11 8RY
Change date: 2024-02-13
Documents
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 24 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-24
Documents
Appoint person director company with name date
Date: 17 Nov 2023
Action Date: 20 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-20
Officer name: Mr Benjamin Mark Agar
Documents
Termination director company with name termination date
Date: 17 Nov 2023
Action Date: 20 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian John Winnett
Termination date: 2023-10-20
Documents
Accounts with accounts type full
Date: 02 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2022
Action Date: 24 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-24
Documents
Accounts with accounts type full
Date: 04 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-24
Documents
Accounts with accounts type full
Date: 14 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-24
Documents
Accounts with accounts type full
Date: 10 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Accounts with accounts type full
Date: 04 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Termination director company with name termination date
Date: 02 Oct 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen John Beauchamp
Termination date: 2018-09-30
Documents
Notification of a person with significant control
Date: 02 Oct 2018
Action Date: 30 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-30
Psc name: Tiago Bonomo
Documents
Cessation of a person with significant control
Date: 02 Oct 2018
Action Date: 30 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-30
Psc name: Stephen John Beauchamp
Documents
Appoint person director company with name date
Date: 01 Oct 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-30
Officer name: Mr Tiago Bonomo
Documents
Appoint person director company with name date
Date: 01 Oct 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-30
Officer name: Mr Adrian John Winnett
Documents
Termination director company with name termination date
Date: 01 Oct 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-30
Officer name: Raymond Peter Spinks
Documents
Cessation of a person with significant control
Date: 01 Oct 2018
Action Date: 30 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Raymond Peter Spinks
Cessation date: 2018-09-30
Documents
Accounts with accounts type full
Date: 15 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 01 Dec 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Accounts with accounts type full
Date: 14 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change sail address company with old address new address
Date: 24 Nov 2016
Category: Address
Type: AD02
New address: C/O Agriargo Uk Limited Unit D3 Bryans Close Harworth Doncaster DN11 8RY
Old address: Unit D3, Harworth Ind Estate Blyth Road Harworth Doncaster South Yorkshire DN11 8NE United Kingdom
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Accounts with accounts type full
Date: 07 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Accounts with accounts type full
Date: 29 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Accounts with accounts type full
Date: 23 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2013
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Accounts with accounts type full
Date: 05 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Accounts with accounts type full
Date: 12 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 10 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 24 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-24
Documents
Accounts with accounts type full
Date: 12 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 24 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-24
Documents
Change person director company with change date
Date: 26 Nov 2010
Action Date: 26 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen John Beachamp
Change date: 2010-11-26
Documents
Accounts with accounts type full
Date: 16 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 27 Jan 2010
Action Date: 27 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-27
Old address: Unit D3 Harworth Industrial Estate Blyth Road Harworth Doncaster South Yorkshire DN11 8NE Uk
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2009
Action Date: 24 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-24
Documents
Move registers to sail company
Date: 14 Dec 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Raymond Peter Spinks
Change date: 2009-12-14
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-14
Officer name: Stephen John Beachamp
Documents
Legacy
Date: 12 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 23/12/08\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director simeone morra
Documents
Legacy
Date: 31 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed raymond peter spinks
Documents
Legacy
Date: 31 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed stephen john beachamp
Documents
Legacy
Date: 02 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2009 to 31/12/2009
Documents
Some Companies
11 BWLCH Y FEDWEN,LLANFAIRPWLLGWYNGYLL,LL61 6LZ
Number: | 05876057 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WRENSFIELD,MARLOW,SL7 2RB
Number: | 07939263 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A HOPE STREET,ST ANDREWS,KY16 9HJ
Number: | SC157506 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERTFORDSHIRE DOMICILIARY SPECSAVERS LIMITED
FORUM 6, PARKWAY SOLENT BUSINESS PARK,FAREHAM,PO15 7PA
Number: | 09038055 |
Status: | ACTIVE |
Category: | Private Limited Company |
320B ROMFORD ROAD,LONDON,E7 8BD
Number: | 07661893 |
Status: | ACTIVE |
Category: | Private Limited Company |
SERVICE-PARTNER DEUTSCHLAND LIMITED
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05762478 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |