UKBizDB.co.uk

AGNICHEM LIMITED

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

This company is commonly known as Agnichem Limited. The company was founded 20 years ago and was given the registration number 04809662. The firm's registered office is in BISHOP'S STORTFORD. You can find them at 6 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:AGNICHEM LIMITED
Company Number:04809662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:6 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, England, CM23 3AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Ducketts Wharf, South Street, Bishop's Stortford, England, CM23 3AR

Director06 October 2020Active
6, Ducketts Wharf, South Street, Bishop's Stortford, England, CM23 3AR

Director06 October 2020Active
6, Ducketts Wharf, South Street, Bishop's Stortford, England, CM23 3AR

Director06 October 2020Active
17 Green Lane, Cookridge, Leeds, LS16 7LW

Secretary14 January 2004Active
8 Winmarleigh Street, Warrington, England, WA1 1JW

Secretary18 August 2017Active
9 Holgrave Close, High Legh, Knutsford, WA16 6TX

Corporate Nominee Secretary24 June 2003Active
5 Franklin Court, Newtown, Usa,

Director24 June 2004Active
8, Winmarleigh Street, Warrington, England, WA1 1JW

Director24 June 2003Active
9 Holgrave Close, High Legh, Knutsford, WA16 6TX

Corporate Nominee Director24 June 2003Active

People with Significant Control

Stort Chemicals Limited
Notified on:06 October 2020
Status:Active
Country of residence:England
Address:6, Ducketts Wharf, Bishop's Stortford, England, CM23 3AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Julian Sarkar
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:8 Winmarleigh Street, Warrington, England, WA1 1JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Usha Ullricke Marshall
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:17 Green Lane, Cookridge, Leeds, United Kingdom, LS16 7LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Other

Legacy.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Change account reference date company previous extended.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-07Persons with significant control

Notification of a person with significant control.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Address

Change registered office address company with date old address new address.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Termination secretary company with name termination date.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-19Persons with significant control

Change to a person with significant control.

Download
2020-09-19Persons with significant control

Cessation of a person with significant control.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.