UKBizDB.co.uk

AGRI ENVIRONMENTAL GROUP LTD

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

This company is commonly known as Agri Environmental Group Ltd. The company was founded 9 years ago and was given the registration number 09551997. The firm's registered office is in HONITON. You can find them at Sunnyfields Works, Yarcombe, Honiton, . This company's SIC code is 28302 - Manufacture of agricultural and forestry machinery other than tractors.

Company Information

Name:AGRI ENVIRONMENTAL GROUP LTD
Company Number:09551997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2015
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28302 - Manufacture of agricultural and forestry machinery other than tractors
  • 39000 - Remediation activities and other waste management services
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Sunnyfields Works, Yarcombe, Honiton, England, EX14 9NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ardoch Farmhouse, Murthly, Perth, United Kingdom, PH1 4HB

Director21 April 2015Active
Ardoch Farmhouse, Murthly, Perth, United Kingdom, PH1 4HB

Director21 April 2015Active

People with Significant Control

Mr Darragh O'Mahoney Magee
Notified on:17 May 2019
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:United Kingdom
Address:Ardoch Farmhouse, Murthly, Perth, United Kingdom, PH1 4HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James O'Mahoney Magee
Notified on:17 May 2019
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:United Kingdom
Address:Ardoch Farmhouse, Murthly, Perth, United Kingdom, PH1 4HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darragh O'Mahoney Magee
Notified on:01 July 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:Sunnyfields Works, Yarcombe, Honiton, England, EX14 9NB
Nature of control:
  • Voting rights 25 to 50 percent
Mr James O'Mahoney Magee
Notified on:01 July 2016
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:Sunnyfields Works, Yarcombe, Honiton, England, EX14 9NB
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-24Insolvency

Liquidation disclaimer notice.

Download
2024-02-10Address

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

Download
2024-02-10Insolvency

Liquidation voluntary statement of affairs.

Download
2024-02-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-10Resolution

Resolution.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Officers

Change person director company with change date.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-05-04Officers

Change person director company with change date.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Persons with significant control

Cessation of a person with significant control.

Download
2020-09-04Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Persons with significant control

Notification of a person with significant control.

Download
2020-05-12Persons with significant control

Notification of a person with significant control.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.