This company is commonly known as Agr Automation Limited. The company was founded 24 years ago and was given the registration number 03994849. The firm's registered office is in SALISBURY. You can find them at Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | AGR AUTOMATION LIMITED |
---|---|---|
Company Number | : | 03994849 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire, SP1 1BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 31 October 2022 | Active |
2222, Stephenson Hwy, Troy, United States, 48083 | Director | 31 October 2022 | Active |
1100, Piedmont Dr, Troy, United States, 48083 | Director | 31 August 2022 | Active |
5 Came View Close, Dorchester, DT1 2AF | Secretary | 10 January 2005 | Active |
Kirkside, Kirkton Of Tealing, Dundee, Scotland, DD4 0RD | Secretary | 10 June 2013 | Active |
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ | Corporate Nominee Secretary | 16 May 2000 | Active |
1100, Piedmont Dr, Troy, United States, 48083 | Director | 31 August 2022 | Active |
8 Cleveden Crescent, Glasgow, G12 0PB | Director | 14 July 2000 | Active |
Kirkside, Kirkton Of Tealing, Dundee, Scotland, DD4 0RD | Director | 17 July 2000 | Active |
Kirkside, Kirkton Of Tealing, Dundee, Scotland, DD4 0RD | Director | 12 March 2013 | Active |
30 Ladywell, 1 Tower Road, Branksome Park Poole, BH13 6HY | Director | 10 January 2005 | Active |
1 Langton Stables, Langton Long, Blandford, DT11 9HR | Director | 17 July 2000 | Active |
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ | Corporate Nominee Director | 16 May 2000 | Active |
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ | Corporate Nominee Director | 16 May 2000 | Active |
Convergix Uk Holdings Limited | ||
Notified on | : | 31 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Old Library Chambers, 21 Chipper Lane, Salisbury, United Kingdom, SP1 1BG |
Nature of control | : |
|
Mr Robert Derek Samuel Gaston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | Old Library Chambers, 21 Chipper Lane, Salisbury, SP1 1BG |
Nature of control | : |
|
Mrs Sharon Mary Gaston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Address | : | Old Library Chambers, 21 Chipper Lane, Salisbury, SP1 1BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Accounts | Accounts with accounts type group. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-19 | Officers | Change person director company with change date. | Download |
2022-11-01 | Officers | Appoint corporate secretary company with name date. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-31 | Officers | Appoint person director company with name date. | Download |
2022-08-31 | Officers | Appoint person director company with name date. | Download |
2022-08-31 | Officers | Termination director company with name termination date. | Download |
2022-08-31 | Officers | Termination secretary company with name termination date. | Download |
2022-08-31 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Incorporation | Memorandum articles. | Download |
2022-06-14 | Resolution | Resolution. | Download |
2022-05-31 | Accounts | Accounts with accounts type group. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type group. | Download |
2021-09-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.