AGRICAIR WORLD WIDE LTD
Status | ACTIVE |
Company No. | 10494201 |
Category | Private Limited Company |
Incorporated | 24 Nov 2016 |
Age | 7 years, 6 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
AGRICAIR WORLD WIDE LTD is an active private limited company with number 10494201. It was incorporated 7 years, 6 months, 22 days ago, on 24 November 2016. The company address is 61 Bridge Street, Kington, HR5 3DJ, England.
Company Fillings
Termination director company with name termination date
Date: 08 Mar 2024
Action Date: 07 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Holloway
Termination date: 2024-03-07
Documents
Appoint person director company with name date
Date: 21 Dec 2023
Action Date: 14 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Holloway
Appointment date: 2023-12-14
Documents
Confirmation statement with updates
Date: 11 Sep 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2023
Action Date: 11 Sep 2023
Category: Address
Type: AD01
New address: 61 Bridge Street Kington HR5 3DJ
Change date: 2023-09-11
Old address: The Mill Pury Hill Business Park Alderton Road Paulerspury Towcester NN12 7LS England
Documents
Accounts with accounts type dormant
Date: 09 Jun 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Accounts with accounts type dormant
Date: 17 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Accounts with accounts type dormant
Date: 28 Jan 2022
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 26 Oct 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Notification of a person with significant control
Date: 26 Oct 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martin Kellner
Notification date: 2021-06-01
Documents
Appoint person director company with name date
Date: 26 Oct 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-01
Officer name: Mr Martin John Kellner
Documents
Termination director company with name termination date
Date: 26 Oct 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-01
Officer name: Harry Hugo Kellner
Documents
Cessation of a person with significant control
Date: 26 Oct 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Harry Hugo Kellner
Cessation date: 2021-06-01
Documents
Confirmation statement with no updates
Date: 22 Dec 2020
Action Date: 23 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-23
Documents
Accounts with accounts type dormant
Date: 27 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 23 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-23
Documents
Accounts with accounts type dormant
Date: 28 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 06 Dec 2018
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Change person director company with change date
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Harry Kellner
Change date: 2018-11-26
Documents
Change to a person with significant control
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Harry Kellner
Change date: 2018-11-26
Documents
Accounts with accounts type dormant
Date: 23 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change to a person with significant control
Date: 25 Jan 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Harry Kellner
Change date: 2018-01-01
Documents
Cessation of a person with significant control
Date: 25 Jan 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Sys
Cessation date: 2018-01-01
Documents
Cessation of a person with significant control
Date: 25 Jan 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Richard Egerton
Cessation date: 2018-01-01
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Change person director company with change date
Date: 27 Nov 2017
Action Date: 25 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Harry Kellner
Change date: 2017-04-25
Documents
Termination director company with name termination date
Date: 27 Nov 2017
Action Date: 03 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-03
Officer name: John Richard Egerton
Documents
Termination secretary company with name termination date
Date: 27 Nov 2017
Action Date: 03 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-08-03
Officer name: Richard Sys
Documents
Change person director company with change date
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Richard Egerton
Change date: 2017-06-22
Documents
Change person director company with change date
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-22
Officer name: Mr Harry Kellner
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2017
Action Date: 06 Apr 2017
Category: Address
Type: AD01
Old address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England
New address: The Mill Pury Hill Business Park Alderton Road Paulerspury Towcester NN12 7LS
Change date: 2017-04-06
Documents
Some Companies
5 HIGH STREET,TADWORTH,KT20 5SD
Number: | 11429655 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 STATION VIEW,BROXBURN,EH52 6WL
Number: | SC614828 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST VIEW FARM RIDING CENTRE LIMITED
2 CANNINGTON,MAYFIELD,TN20 6RA
Number: | 10682614 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARMONY HEALTH & BEAUTY (SOUTH WEST) LIMITED
VERULAM HOUSE,CREWKERNE,TA18 7HQ
Number: | 04982400 |
Status: | ACTIVE |
Category: | Private Limited Company |
TPS BUSINESS PARK,SUTTON IN ASHFIELD,NG17 6AF
Number: | 10498346 |
Status: | ACTIVE |
Category: | Private Limited Company |
117A WITHINGTON ROAD,MANCHESTER,M16 8EE
Number: | 11484088 |
Status: | ACTIVE |
Category: | Private Limited Company |