AGRICAIR WORLD WIDE LTD

61 Bridge Street, Kington, HR5 3DJ, England
StatusACTIVE
Company No.10494201
CategoryPrivate Limited Company
Incorporated24 Nov 2016
Age7 years, 6 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKBROOK KITCHENS LTD

5 HIGH STREET,TADWORTH,KT20 5SD

Number:11429655
Status:ACTIVE
Category:Private Limited Company

CORO CHOCOLATE LTD

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

PC4 RECYCLING LIMITED

TPS BUSINESS PARK,SUTTON IN ASHFIELD,NG17 6AF

Number:10498346
Status:ACTIVE
Category:Private Limited Company

SMARTSTOP LTD

117A WITHINGTON ROAD,MANCHESTER,M16 8EE

Number:11484088
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