UKBizDB.co.uk

AGRI BLOCK LTD

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

This company is commonly known as Agri Block Ltd. The company was founded 5 years ago and was given the registration number 11944728. The firm's registered office is in LEEDS. You can find them at 21 Hyde Park Road, , Leeds, . This company's SIC code is 01160 - Growing of fibre crops.

Company Information

Name:AGRI BLOCK LTD
Company Number:11944728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2019
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 01160 - Growing of fibre crops

Office Address & Contact

Registered Address:21 Hyde Park Road, Leeds, England, LS6 1PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Renaissance Drive, Leeds, United Kingdom, LS27 7GB

Director13 April 2019Active
Silverstream House, Fitzroy Street, London, England, W1T 6EB

Director20 July 2020Active
41, Wilbraham Road, Manchester, England, M14 7DH

Director03 November 2021Active
21, Hyde Park Road, Leeds, England, LS6 1PY

Director03 July 2020Active

People with Significant Control

Mr Hasan Imran
Notified on:03 November 2021
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:England
Address:41, Wilbraham Road, Manchester, England, M14 7DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Freya Harrison
Notified on:20 July 2020
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:England
Address:Silverstream House, Fitzroy Street, London, England, W1T 6EB
Nature of control:
  • Significant influence or control
Miss Shabnam Shah
Notified on:03 July 2020
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:21, Hyde Park Road, Leeds, England, LS6 1PY
Nature of control:
  • Significant influence or control
Mr Adam Vincent Cuffe
Notified on:13 April 2019
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:United Kingdom
Address:19, Renaissance Drive, Leeds, United Kingdom, LS27 7GB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Officers

Termination director company with name termination date.

Download
2024-02-20Persons with significant control

Cessation of a person with significant control.

Download
2022-12-09Dissolution

Dissolution voluntary strike off suspended.

Download
2022-11-08Gazette

Gazette notice voluntary.

Download
2022-10-26Dissolution

Dissolution application strike off company.

Download
2022-03-03Accounts

Accounts with accounts type micro entity.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Gazette

Gazette filings brought up to date.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Persons with significant control

Notification of a person with significant control.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download
2021-11-03Address

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

Download
2021-06-26Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2020-07-22Persons with significant control

Notification of a person with significant control.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-07-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-03Address

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

Download
2020-07-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.