This company is commonly known as Agco Manufacturing Limited. The company was founded 67 years ago and was given the registration number 00571559. The firm's registered office is in KENILWORTH. You can find them at Abbey Park, Stoneleigh, Kenilworth, . This company's SIC code is 70100 - Activities of head offices.
Name | : | AGCO MANUFACTURING LIMITED |
---|---|---|
Company Number | : | 00571559 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 1956 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Abbey Park, Stoneleigh, Kenilworth, CV8 2TQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
93, Harborne Road, Edgbaston, Birmingham, B15 3HG | Secretary | 19 April 2000 | Active |
Abbey Park, Stoneleigh, Kenilworth, CV8 2TQ | Director | 21 October 2015 | Active |
Abbey Park, Stoneleigh, Kenilworth, CV8 2TQ | Director | 01 October 2022 | Active |
The Old Vicarage, Cleeve Prior, WR11 5LQ | Secretary | - | Active |
51a Windy Arbour, Kenilworth, CV8 2BB | Secretary | 19 June 1992 | Active |
93, Harborne Road, Edgbaston, Birmingham, B15 3HG | Director | 10 August 2006 | Active |
11 Bis Avenue De Madrid, 92200 Neuilly Sur Seine, France, | Director | 24 November 1993 | Active |
Abbey Park, Stoneleigh, Kenilworth, CV8 2TQ | Director | 11 November 2015 | Active |
2 Underhill Close, Coventry, CV3 6BB | Director | 06 October 1998 | Active |
12 South View, Dunmow, CM6 1UQ | Director | 06 February 1998 | Active |
The Old Vicarage, Cleeve Prior, WR11 5LQ | Director | - | Active |
Stiperstones Queens Close, Harbury, Leamington Spa, CV33 9JJ | Director | 23 January 2006 | Active |
Abbey Park, Stoneleigh, Kenilworth, CV8 2TQ | Director | 30 September 2019 | Active |
83 Willes Road, Leamington Spa, CV31 1BS | Director | 24 June 1994 | Active |
Penn House, Malthouse Lane North End, Leamington Spa, CV33 0TY | Director | - | Active |
Westfields Upper Ladyes Hill, Kenilworth, CV8 2FB | Director | 31 January 1996 | Active |
Abbey Park, Stoneleigh, Kenilworth, CV8 2TQ | Director | 08 February 2012 | Active |
4 Farriers Court, Wasperton, Warwick, CV35 8EB | Director | 02 September 1999 | Active |
Tinkers Close The Valley, Radford Semele, Leamington Spa, CV31 1UZ | Director | 15 January 2002 | Active |
Agco International 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-14 | Accounts | Accounts with accounts type full. | Download |
2022-12-20 | Accounts | Accounts with accounts type full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Officers | Change person director company with change date. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2020-12-29 | Accounts | Accounts with accounts type full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-03 | Capital | Capital allotment shares. | Download |
2020-01-31 | Resolution | Resolution. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-10-03 | Officers | Appoint person director company with name date. | Download |
2019-07-11 | Officers | Termination director company with name termination date. | Download |
2019-03-18 | Accounts | Accounts with accounts type full. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-22 | Accounts | Accounts with accounts type full. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2015-12-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-25 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.