AGRIFIT MACHINERY LIMITED

Suite 7 Brackenholme Business Park Suite 7 Brackenholme Business Park, Selby, YO8 6EL, North Yorkshire, England
StatusACTIVE
Company No.07046324
CategoryPrivate Limited Company
Incorporated16 Oct 2009
Age14 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

AGRIFIT MACHINERY LIMITED is an active private limited company with number 07046324. It was incorporated 14 years, 7 months, 4 days ago, on 16 October 2009. The company address is Suite 7 Brackenholme Business Park Suite 7 Brackenholme Business Park, Selby, YO8 6EL, North Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2021

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-25

Psc name: Mr David Lightowler

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-18

Officer name: Mr David Lightowler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Address

Type: AD01

Old address: 5 Pool Court Pasture Road Goole East Yorkshire DN14 6HD United Kingdom

New address: Suite 7 Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL

Change date: 2020-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2019

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-16

Psc name: Mr David Lightowler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-31

New address: 5 Pool Court Pasture Road Goole East Yorkshire DN14 6HD

Old address: Unit 5 Pool Court Pasture Road Goole East Yorkshire DN14 6HD

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Lightowler

Change date: 2019-07-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Lightowler

Change date: 2019-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Lightowler

Change date: 2018-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Lightowler

Notification date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 16 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 16 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 16 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2010

Action Date: 16 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-16

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2010

Action Date: 16 Oct 2009

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2009-10-16

Documents

View document PDF

Change account reference date company current extended

Date: 18 Oct 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2010-10-31

Documents

View document PDF

Incorporation company

Date: 16 Oct 2009

Category: Incorporation

Type: NEWINC

Documents


Some Companies

GREEN LANE BIKE TOURS LTD

9 GRAY STREET,BANGOR,LL57 3BY

Number:11387460
Status:ACTIVE
Category:Private Limited Company

JWL BUILDING & ROOFING LTD

9 MEADOWCROFT,STOKE-ON-TRENT,ST7 2QP

Number:06989039
Status:ACTIVE
Category:Private Limited Company

MIDSHIRES ESTATES LIMITED

1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB

Number:02467152
Status:ACTIVE
Category:Private Limited Company

NORTH CHESHIRE TRADING AND STORAGE LIMITED

19 PETERBOROUGH AVENUE,OAKHAM,LE15 6EB

Number:01431568
Status:ACTIVE
Category:Private Limited Company

R & D MICROFILM SERVICES LIMITED

62 CANBERRA ROAD,CHRISTCHURCH,BH23 2HW

Number:03728895
Status:ACTIVE
Category:Private Limited Company

RV DESIGN GROUP LIMITED

286 HIGH STREET,CHATHAM,ME4 4BP

Number:11835973
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