Company Information for AGRICONSULT LIMITED
HFL HOUSE SAXON WAY, MELBOURN, ROYSTON, SG8 6DN,
|
Company Registration Number
03735484
Private Limited Company
Active |
Company Name | |
---|---|
AGRICONSULT LIMITED | |
Legal Registered Office | |
HFL HOUSE SAXON WAY MELBOURN ROYSTON SG8 6DN Other companies in IP29 | |
Company Number | 03735484 | |
---|---|---|
Company ID Number | 03735484 | |
Date formed | 1999-03-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 18/03/2016 | |
Return next due | 15/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 22:03:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AGRICONSULT ENTERPRISES LLP | CORNWALL BUILDINGS 45-51 NEWHALL STREET OFFICE 330 OFFICE 330 BIRMINGHAM B3 3QR | Dissolved | Company formed on the 2011-07-21 | |
AGRICONSULTING PTY LTD | Active | Company formed on the 2003-12-17 | ||
Agriconsult Planning And Investment Inc. | Delaware | Unknown | ||
Agriconsultants Incorporated | Delaware | Unknown | ||
AGRICONSULT GLOBAL LIMITED | 6 BROCK AVENUE BOLTON BL2 6JP | Active - Proposal to Strike off | Company formed on the 2017-02-07 | |
AGRICONSULTAS LLC | 7901 4TH STREET N, ST.PETERSBURG FL 33702 | Active | Company formed on the 2018-03-22 | |
AGRICONSULTANTS LTD | Georgia | Unknown | ||
AGRICONSULT LLC | California | Unknown | ||
AGRICONSULTANTS LTD | Georgia | Unknown | ||
AgriConsult Limited | Unknown | Company formed on the 2023-07-19 |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER ANNE PINE |
||
EDWARD JOHN BRADLEY PINE |
||
JENNIFER ANNE PINE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/03/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 18/03/23, WITH UPDATES | ||
Director's details changed for Mrs Rebecca Jane Pine on 2023-03-08 | ||
APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN BRADLEY PINE | ||
APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANNE PINE | ||
Termination of appointment of Jennifer Anne Pine on 2022-07-20 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS PINE | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA JANE PINE | ||
CESSATION OF EDWARD JOHN BRADLEY PINE AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF JENNIFER ANNE PINE AS A PERSON OF SIGNIFICANT CONTROL | ||
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
REGISTERED OFFICE CHANGED ON 05/07/22 FROM Gable End Cottage the Street Shimpling Bury St. Edmunds Suffolk IP29 4HS | ||
AD01 | REGISTERED OFFICE CHANGED ON 05/07/22 FROM Gable End Cottage the Street Shimpling Bury St. Edmunds Suffolk IP29 4HS | |
AP01 | DIRECTOR APPOINTED MRS REBECCA JANE PINE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
Director's details changed for Mr Edward John Bradley Pine on 2022-05-24 | ||
Director's details changed for Mrs Jennifer Anne Pine on 2022-05-24 | ||
SECRETARY'S DETAILS CHNAGED FOR MRS JENNIFER ANNE PINE on 2022-05-24 | ||
Change of details for Mr Edward John Bradley Pine as a person with significant control on 2022-05-24 | ||
Change of details for Mrs Jennifer Anne Pine as a person with significant control on 2022-05-24 | ||
AP01 | DIRECTOR APPOINTED MR THOMAS PINE | |
PSC04 | Change of details for Mr Edward John Bradley Pine as a person with significant control on 2022-05-24 | |
CH01 | Director's details changed for Mr Edward John Bradley Pine on 2022-05-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JENNIFER ANNE PINE on 2022-05-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/12 FROM Unit 16 Hadleigh Business Centre Crockatt Road Hadleigh Suffolk IP7 6RH | |
AR01 | 18/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/11 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE PINE / 18/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN BRADLEY PINE / 18/03/2010 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 89 HIGH STREET HADLEIGH IPSWICH SUFFOLK IP7 5EA | |
363s | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 31/03/99--------- £ SI 2@1=2 £ IC 2/4 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED TRACKSET CONSULTANTS LIMITED CERTIFICATE ISSUED ON 12/04/99 | |
287 | REGISTERED OFFICE CHANGED ON 08/04/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 9 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.19 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGRICONSULT LIMITED
The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as AGRICONSULT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |