AGRIARGO UK LIMITED

Unit 23 Jetstream Drive Unit 23 Jetstream Drive, Doncaster, DN9 3QS, United Kingdom
StatusACTIVE
Company No.06757157
CategoryPrivate Limited Company
Incorporated24 Nov 2008
Age15 years, 5 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 14 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

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

View document PDF

Change sail address company

Date: 14 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director simeone morra

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed raymond peter spinks

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed stephen john beachamp

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2009 to 31/12/2009

Documents

View document PDF

Incorporation company

Date: 24 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CADAIR VIEW LODGE LTD

11 BWLCH Y FEDWEN,LLANFAIRPWLLGWYNGYLL,LL61 6LZ

Number:05876057
Status:ACTIVE
Category:Private Limited Company

FLAMETREE CONSULTANTS LIMITED

7 WRENSFIELD,MARLOW,SL7 2RB

Number:07939263
Status:ACTIVE
Category:Private Limited Company

HERMITAGE INVESTMENTS LIMITED

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

IT BOLTS LTD

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

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