AGRISENSE INDUSTRIAL MONITORING LIMITED
Status | ACTIVE |
Company No. | 09803744 |
Category | Private Limited Company |
Incorporated | 01 Oct 2015 |
Age | 8 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
AGRISENSE INDUSTRIAL MONITORING LIMITED is an active private limited company with number 09803744. It was incorporated 8 years, 7 months, 3 days ago, on 01 October 2015. The company address is Units 1 - 3 Taffs Mead Road Units 1 - 3 Taffs Mead Road, Pontypridd, CF37 5SU, South Wales.
Company Fillings
Accounts with accounts type small
Date: 12 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Appoint person director company with name date
Date: 13 Jul 2023
Action Date: 12 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-12
Officer name: Anton James Duvall
Documents
Termination director company with name termination date
Date: 13 Jul 2023
Action Date: 12 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cahal Anthony Mcquillan
Termination date: 2023-06-12
Documents
Appoint person director company with name date
Date: 25 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-30
Officer name: Mr Cahal Anthony Mcquillan
Documents
Termination director company with name termination date
Date: 25 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-30
Officer name: Derek Charles Whitworth
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type small
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 24 Feb 2022
Action Date: 15 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Rex Milner
Termination date: 2022-02-15
Documents
Appoint person director company with name date
Date: 21 Feb 2022
Action Date: 15 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-15
Officer name: Mr Derek Charles Whitworth
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Feb 2022
Action Date: 28 Jan 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 098037440003
Charge creation date: 2022-01-28
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Mortgage satisfy charge full
Date: 04 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 098037440001
Documents
Mortgage satisfy charge full
Date: 04 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 098037440002
Documents
Accounts with accounts type small
Date: 27 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type small
Date: 26 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 03 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 03 Oct 2019
Action Date: 21 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul John Devlin
Termination date: 2019-09-21
Documents
Accounts with accounts type full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 17 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Rex Milner
Appointment date: 2019-09-03
Documents
Appoint person director company with name date
Date: 17 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-03
Officer name: Claire Elizabeth Larcombe
Documents
Termination director company with name termination date
Date: 08 Aug 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-30
Officer name: Peter Anthony Mangion
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jul 2019
Action Date: 10 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 098037440002
Charge creation date: 2019-07-10
Documents
Resolution
Date: 19 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jun 2019
Action Date: 31 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-05-31
Charge number: 098037440001
Documents
Notification of a person with significant control
Date: 07 Dec 2018
Action Date: 12 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-11-12
Psc name: Pelsis Holding (Uk) Limited
Documents
Change to a person with significant control
Date: 07 Dec 2018
Action Date: 12 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: B&G (Europe) Holding Ltd
Change date: 2018-11-12
Documents
Capital alter shares subdivision
Date: 23 Nov 2018
Action Date: 12 Nov 2018
Category: Capital
Type: SH02
Date: 2018-11-12
Documents
Confirmation statement with updates
Date: 30 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type small
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 29 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 20 Aug 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul John Devlin
Appointment date: 2018-08-13
Documents
Termination director company with name termination date
Date: 17 Aug 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Harwood Bernard Mills
Termination date: 2018-08-13
Documents
Termination director company with name termination date
Date: 17 Aug 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-13
Officer name: Geoffrey Joseph Fitzhugh Gorman
Documents
Termination director company with name termination date
Date: 17 Aug 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Contandini
Termination date: 2018-08-13
Documents
Termination director company with name termination date
Date: 17 Aug 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-13
Officer name: David Richard Avery
Documents
Appoint person director company with name date
Date: 16 Aug 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-13
Officer name: Mr Peter Anthony Mangion
Documents
Notification of a person with significant control
Date: 16 May 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: B&G (Europe) Holding Ltd
Documents
Cessation of a person with significant control
Date: 16 May 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: B&G Europe Ltd
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type small
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 15 Mar 2017
Action Date: 05 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Richard Avery
Appointment date: 2017-02-05
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 15 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-10-31
New date: 2015-12-31
Documents
Appoint person director company with name date
Date: 05 May 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carl Contandini
Appointment date: 2016-01-01
Documents
Appoint person director company with name date
Date: 05 May 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-01
Officer name: Mr Geoffrey Gorman
Documents
Termination director company with name termination date
Date: 05 May 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-01
Officer name: Craig Bryan Cooper
Documents
Appoint person director company with name date
Date: 05 May 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Harwood Bernard Mills
Appointment date: 2016-01-01
Documents
Termination secretary company with name termination date
Date: 05 May 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-01-01
Officer name: Craig Bryan Cooper
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11600822 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORSHAM COMMERCIAL CENTRE LIMITED
OAKLEA,ASCOT,SL5 7PA
Number: | 02405764 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 OWEN CLOSE,STAMFORD,PE9 3EH
Number: | 11536077 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 CLARE STREET,NORTHAMPTON,NN1 3JE
Number: | 11073066 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAG HOUSE,HERTFORD,SG13 7LA
Number: | 10844875 |
Status: | ACTIVE |
Category: | Private Limited Company |
THERAPY RESEARCH SERVICES LIMITED
21A OAK LANE,HEADCORN,TN27 9TH
Number: | 09202130 |
Status: | ACTIVE |
Category: | Private Limited Company |