UKBizDB.co.uk

AGCO LIMITED

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

This company is commonly known as Agco Limited. The company was founded 71 years ago and was given the registration number 00509133. The firm's registered office is in KENILWORTH. You can find them at Abbey Park, Stoneleigh, Kenilworth, . This company's SIC code is 28301 - Manufacture of agricultural tractors.

Company Information

Name:AGCO LIMITED
Company Number:00509133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1952
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28301 - Manufacture of agricultural tractors
  • 46610 - Wholesale of agricultural machinery, equipment and supplies

Office Address & Contact

Registered Address:Abbey Park, Stoneleigh, Kenilworth, CV8 2TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abbey Park, Stoneleigh, Kenilworth, CV8 2TQ

Secretary01 October 2022Active
Abbey Park, Stoneleigh, Kenilworth, CV8 2TQ

Director11 November 2015Active
Abbey Park, Stoneleigh, Kenilworth, CV8 2TQ

Director01 October 2022Active
93, Harborne Road, Edgbaston, Birmingham, United Kingdom, B15 3HG

Secretary19 April 2000Active
The Old Vicarage, Cleeve Prior, WR11 5LQ

Secretary-Active
Abbey Park, Stoneleigh, Kenilworth, CV8 2TQ

Secretary18 November 2015Active
51a Windy Arbour, Kenilworth, CV8 2BB

Secretary30 October 1992Active
Abbey Park, Stoneleigh, Kenilworth, CV8 2TQ

Secretary23 January 2014Active
93, Harborne Road, Edgbaston, Birmingham, B15 3HG

Director10 August 2006Active
11 Bis Avenue De Madrid, 92200 Neuilly Sur Seine, France,

Director24 November 1993Active
131 Cromwell Lane, Coventry, CV4 8AN

Director-Active
Abbey Park, Stoneleigh, Kenilworth, CV8 2TQ

Director08 December 2014Active
2 Underhill Close, Coventry, CV3 6BB

Director06 October 1998Active
12 South View, Dunmow, CM6 1UQ

Director06 February 1998Active
The Old Vicarage, Cleeve Prior, WR11 5LQ

Director-Active
Stiperstones Queens Close, Harbury, Leamington Spa, CV33 9JJ

Director23 January 2006Active
Abbey Park, Stoneleigh, Kenilworth, CV8 2TQ

Director31 May 2019Active
83 Willes Road, Leamington Spa, CV31 1BS

Director24 June 1994Active
Abbey Park, Stoneleigh, Kenilworth, CV8 2TQ

Director03 February 2014Active
Aston Farm House, Aston Le Walls, NE11 6US

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

Director31 January 1996Active
Abbey Park, Stoneleigh, Kenilworth, CV8 2TQ

Director08 February 2012Active
Chivel, Chipping Norton, OX7 5TR

Director-Active
4 Farriers Court, Wasperton, Warwick, CV35 8EB

Director02 September 1999Active
33 Naseby Road, Solihull, B91 2DR

Director-Active
Tinkers Close The Valley, Radford Semele, Leamington Spa, CV31 1UZ

Director15 January 2002Active

People with Significant Control

Agco Manufacturing Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Abbey Park, Abbey Park, Stareton, Kenilworth, England, CV8 2TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Capital

Capital alter shares consolidation.

Download
2023-12-21Capital

Capital statement capital company with date currency figure.

Download
2023-12-21Capital

Legacy.

Download
2023-12-21Insolvency

Legacy.

Download
2023-12-21Resolution

Resolution.

Download
2023-12-19Capital

Capital allotment shares.

Download
2023-12-09Accounts

Accounts with accounts type full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Appoint person secretary company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Termination secretary company with name termination date.

Download
2022-01-07Accounts

Accounts with accounts type full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Change person director company with change date.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-03-18Accounts

Accounts with accounts type full.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.