AGRISENSE INDUSTRIAL MONITORING LIMITED

Units 1 - 3 Taffs Mead Road Units 1 - 3 Taffs Mead Road, Pontypridd, CF37 5SU, South Wales
StatusACTIVE
Company No.09803744
CategoryPrivate Limited Company
Incorporated01 Oct 2015
Age8 years, 7 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098037440001

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098037440002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 19 Jun 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 23 Nov 2018

Action Date: 12 Nov 2018

Category: Capital

Type: SH02

Date: 2018-11-12

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 29 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 01 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADEE CONSULTANCY LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11600822
Status:ACTIVE
Category:Private Limited Company
Number:02405764
Status:ACTIVE
Category:Private Limited Company

LATE VISUALS LTD.

2 OWEN CLOSE,STAMFORD,PE9 3EH

Number:11536077
Status:ACTIVE
Category:Private Limited Company

SDFG LTD

39 CLARE STREET,NORTHAMPTON,NN1 3JE

Number:11073066
Status:ACTIVE
Category:Private Limited Company

THE STOLEN COMPANY LTD

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

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