UKBizDB.co.uk

AGR WASTE MANAGEMENT LIMITED

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

This company is commonly known as Agr Waste Management Limited. The company was founded 5 years ago and was given the registration number 11459910. The firm's registered office is in BRIGHTON. You can find them at Unit 7, The Old Town Hall 142 Albion Street, Southwick, Brighton, . This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:AGR WASTE MANAGEMENT LIMITED
Company Number:11459910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2018
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:Unit 7, The Old Town Hall 142 Albion Street, Southwick, Brighton, United Kingdom, BN42 4AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit G, Hove Technology Centre, St. Josephs Close, Hove, England, BN3 7ES

Director14 September 2020Active
Unit 7, The Old Town Hall, 142 Albion Street, Southwick, Brighton, United Kingdom, BN42 4AX

Director11 July 2018Active
Unit 9, 142 Albion Street, Southwick, Brighton, United Kingdom, BN42 4AX

Director11 July 2018Active
Unit G, Hove Technology Centre, St. Josephs Close, Hove, England, BN3 7ES

Director11 July 2018Active

People with Significant Control

Mr Andrew Michael Fry
Notified on:11 July 2018
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:Unit 9, 142 Albion Street, Brighton, United Kingdom, BN42 4AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Gavin Rabson
Notified on:11 July 2018
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:Unit G, Hove Technology Centre, St. Josephs Close, Hove, England, BN3 7ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Michael Fry
Notified on:11 July 2018
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Unit G, Hove Technology Centre, St. Josephs Close, Hove, England, BN3 7ES
Nature of control:
  • Ownership of shares 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 (6 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
2023-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-28Address

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

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type micro entity.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-08-07Accounts

Accounts with accounts type micro entity.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Address

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

Download
2018-08-14Persons with significant control

Notification of a person with significant control.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Officers

Termination director company with name termination date.

Download
2018-07-25Persons with significant control

Cessation of a person with significant control.

Download
2018-07-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.