Warning: file_put_contents(c/961695e150fc6c3ce2b9eb7220890985.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Agri-gem Limited, LN1 2FU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AGRI-GEM LIMITED

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

This company is commonly known as Agri-gem Limited. The company was founded 11 years ago and was given the registration number 08257545. The firm's registered office is in SAXILBY. You can find them at Gem House Unit 6 Riverside Enterprise Park, Skellingthorpe Road, Saxilby, . This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.

Company Information

Name:AGRI-GEM LIMITED
Company Number:08257545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2012
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Office Address & Contact

Registered Address:Gem House Unit 6 Riverside Enterprise Park, Skellingthorpe Road, Saxilby, England, LN1 2FU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, The Green, Haddenham, Ely, England, CB6 3TA

Director17 February 2023Active
1-3, Jarman Way, Orchard Road, Royston, England, SG8 5HW

Director17 February 2023Active
10, Landsend, Abbeyside, Dungaruan, Ireland,

Director17 February 2023Active
Saxby Road, Owmby By Spital, Market Rasen, England, LN8 2DA

Secretary17 October 2012Active
Gem House, Unit 6 Riverside Enterprise Park, Skellingthorpe Road, Saxilby, England, LN1 2FU

Secretary01 November 2017Active
Gem House, Unit 6 Riverside Enterprise Park, Skellingthorpe Road, Saxilby, England, LN1 2FU

Director05 July 2018Active
Gem House, Unit 6 Riverside Enterprise Park, Skellingthorpe Road, Saxilby, England, LN1 2FU

Director12 December 2014Active
21, Watery Lane, Dunholme, Lincoln, England, LN2 3QW

Director17 October 2012Active
Gem House, Unit 6 Riverside Enterprise Park, Skellingthorpe Road, Saxilby, England, LN1 2FU

Director13 November 2019Active
10 Weldon Close, Hemswell, Gainsborough, England, DN21 5UG

Director20 August 2015Active

People with Significant Control

Origin Uk Operations Limited
Notified on:17 February 2023
Status:Active
Country of residence:England
Address:1-3 Freeman Court, Jarman Way, Royston, England, SG8 5HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Would Estates Ltd
Notified on:31 October 2020
Status:Active
Country of residence:England
Address:Gem House, Unit 6 Riverside Enterprise Park, Saxilby, England, LN1 2FU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kieran Matthew Would
Notified on:06 April 2016
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:Gem House, Unit 6 Riverside Enterprise Park, Saxilby, England, LN1 2FU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Change account reference date company current shortened.

Download
2023-02-20Address

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

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-02-20Persons with significant control

Notification of a person with significant control.

Download
2023-02-20Persons with significant control

Cessation of a person with significant control.

Download
2023-02-17Mortgage

Mortgage satisfy charge full.

Download
2023-02-17Mortgage

Mortgage satisfy charge full.

Download
2023-02-17Mortgage

Mortgage satisfy charge full.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Mortgage

Mortgage satisfy charge full.

Download
2023-02-15Mortgage

Mortgage satisfy charge full.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-02Address

Move registers to registered office company with new address.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.