UKBizDB.co.uk

AGCO FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Agco Finance Limited. The company was founded 34 years ago and was given the registration number 02521081. The firm's registered office is in WATFORD. You can find them at Building 7 Croxley Park, Hatters Lane, Watford, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:AGCO FINANCE LIMITED
Company Number:02521081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Building 7 Croxley Park, Hatters Lane, Watford, England, WD18 8YN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Building 1, Marlins Meadow, Croxley Park, Watford, England, WD18 8YA

Secretary15 June 2020Active
2nd Floor, Building 1, Marlins Meadow, Croxley Park, Watford, England, WD18 8YA

Director10 February 2022Active
2nd Floor, Building 1, Marlins Meadow, Croxley Park, Watford, England, WD18 8YA

Director14 December 2023Active
2nd Floor, Building 1, Marlins Meadow, Croxley Park, Watford, England, WD18 8YA

Director26 March 2015Active
Forewood House, Crowhurst, Battle, TN33 9AG

Secretary-Active
The Old School House, Oakham Lane, Staverton, NN11 6JQ

Secretary09 July 1993Active
18 Hazelhurst Road, Castle Bromwich, Birmingham, B36 0BH

Secretary11 February 1998Active
60 Westacre Gardens, Yardley, Birmingham, B33 8RE

Secretary01 January 1994Active
18, Windmill Close, Kenilworth, England, CV8 2GQ

Secretary29 June 2006Active
Building 7, Croxley Park, Hatters Lane, Watford, England, WD18 8YN

Secretary26 April 2016Active
9 Newhall Farm Close, Sutton Coldfield, B76 1BQ

Secretary05 April 1995Active
4 Aspen Close, Banners Brook, Coventry, CV4 9TF

Secretary16 September 1996Active
33 Naseby Road, Solihull, B91 2DR

Secretary24 March 2005Active
Forewood House, Crowhurst, Battle, TN33 9AG

Director-Active
Building 7, Croxley Park, Hatters Lane, Watford, England, WD18 8YN

Director21 September 2015Active
Building 7, Croxley Green Business Park, Hatters Lane, Watford, WD18 8YN

Director27 June 2011Active
5 Woodlands Road, Little Bookham, KT23 4HG

Director24 July 2002Active
131 Cromwell Lane, Coventry, CV4 8AN

Director-Active
26, Robbery Bottom Lane, Welwyn, AL6 0UW

Director24 September 2008Active
PO BOX 222, 26 Robbery Bottom Lane, Welwyn, AL6 0UW

Director-Active
12, Skelwith Rise, St Nicholas Park, Nuneaton, United Kingdom, CV11 6JP

Director10 August 2009Active
2 Underhill Close, Coventry, CV3 6BB

Director05 October 1998Active
12 South View, Dunmow, CM6 1UQ

Director18 March 1998Active
Beverlaan 12, Waalre, 5581 EF

Director16 June 1993Active
PO BOX 4525, Abbey Park, Kenilworth, England, CV8 9AX

Director26 March 2015Active
113 Rouncil Lane, Kenilworth, CV8 1FP

Director18 March 1998Active
Stiperstones Queens Close, Harbury, Leamington Spa, CV33 9JJ

Director07 April 2006Active
Broad Oak, The Causeway, Claygate, KT10 0NE

Director30 November 2005Active
83 Willes Road, Leamington Spa, CV31 1BS

Director06 March 1995Active
17 Wycomb Grove, Melton Mowbray, LE13 1EQ

Director23 April 2004Active
The Threshing Barn, Saintbury, Broadway, United Kingdom, WR12 7PX

Director07 April 2006Active
De Els 6, Valkenswaard, Netherlands,

Director-Active
Westfields Upper Ladyes Hill, Kenilworth, CV8 2FB

Director28 February 1996Active
24, Broad Lane, Coventry, United Kingdom, CV5 7AB

Director10 August 2009Active
Pipers Lodge Lodge Road, Cranfield, Bedford, MK43 0BQ

Director01 June 1998Active

People with Significant Control

Agco International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Abbey Park, Stoneleigh, Kenilworth, England, CV8 2TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
De Lage Landen Leasing Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Building 7, Croxley Green Business Park, Watford, England, WD18 8YN
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.