UKBizDB.co.uk

AGR AUTOMATION LIMITED

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

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..

Company Information

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:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire, SP1 1BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary31 October 2022Active
2222, Stephenson Hwy, Troy, United States, 48083

Director31 October 2022Active
1100, Piedmont Dr, Troy, United States, 48083

Director31 August 2022Active
5 Came View Close, Dorchester, DT1 2AF

Secretary10 January 2005Active
Kirkside, Kirkton Of Tealing, Dundee, Scotland, DD4 0RD

Secretary10 June 2013Active
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ

Corporate Nominee Secretary16 May 2000Active
1100, Piedmont Dr, Troy, United States, 48083

Director31 August 2022Active
8 Cleveden Crescent, Glasgow, G12 0PB

Director14 July 2000Active
Kirkside, Kirkton Of Tealing, Dundee, Scotland, DD4 0RD

Director17 July 2000Active
Kirkside, Kirkton Of Tealing, Dundee, Scotland, DD4 0RD

Director12 March 2013Active
30 Ladywell, 1 Tower Road, Branksome Park Poole, BH13 6HY

Director10 January 2005Active
1 Langton Stables, Langton Long, Blandford, DT11 9HR

Director17 July 2000Active
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ

Corporate Nominee Director16 May 2000Active
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ

Corporate Nominee Director16 May 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Accounts with accounts type group.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Officers

Change person director company with change date.

Download
2022-11-01Officers

Appoint corporate secretary company with name date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-08-31Persons with significant control

Notification of a person with significant control.

Download
2022-08-31Persons with significant control

Cessation of a person with significant control.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Termination secretary company with name termination date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-06-14Incorporation

Memorandum articles.

Download
2022-06-14Resolution

Resolution.

Download
2022-05-31Accounts

Accounts with accounts type group.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type group.

Download
2021-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-18Mortgage

Mortgage satisfy charge full.

Download
2021-08-18Mortgage

Mortgage satisfy charge full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.