UKBizDB.co.uk

AGRI MARINE (EUROPE) LIMITED

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

This company is commonly known as Agri Marine (europe) Limited. The company was founded 28 years ago and was given the registration number 03122939. The firm's registered office is in LONDON. You can find them at Daws House, 33-35 Daws Lane, London, . This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:AGRI MARINE (EUROPE) LIMITED
Company Number:03122939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:Daws House, 33-35 Daws Lane, London, NW7 4SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Daws House, 33-35 Daws Lane, London, NW7 4SD

Director10 October 2008Active
Flat 2 16 Arundel Gardens, London, W11 2LA

Secretary01 September 1997Active
8 Braemar Avenue, Neasden, London, NW10 0DJ

Secretary08 January 2001Active
7 Westbrook Green Westbrook, Bromham, Chippenham, SN15 2EF

Secretary19 September 1996Active
14 Goodson Road, London, NW10 9LR

Secretary01 July 2000Active
62a Cobbold Road, Willesdon, NW10 9SX

Secretary06 March 1997Active
62a Cobbold Road, Willesdon, NW10 9SX

Secretary07 November 1995Active
6 Stoke Newington Road, London, N16 7XN

Corporate Nominee Secretary07 November 1995Active
Flat 1301, T3 Burg Residence, Down Town, U.A.E.,

Director02 June 2008Active
7b, Vandana Towers, 10 Haddows Road, Chennai, India,

Director19 September 1996Active
97 Santhome High Road, Madras, India, 600 028

Director19 September 1996Active
7 Westbrook Green Westbrook, Bromham, Chippenham, SN15 2EF

Director07 November 1995Active

People with Significant Control

Mr Ehjaz Elias
Notified on:07 November 2016
Status:Active
Date of birth:August 1961
Nationality:Indian
Address:Daws House, 33-35 Daws Lane, London, NW7 4SD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Officers

Change person director company with change date.

Download
2023-01-07Persons with significant control

Change to a person with significant control.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Officers

Change person director company with change date.

Download
2018-10-26Persons with significant control

Change to a person with significant control.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type micro entity.

Download
2017-11-14Accounts

Accounts with accounts type micro entity.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-05-23Officers

Change person director company with change date.

Download
2016-11-22Accounts

Accounts with accounts type micro entity.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-31Accounts

Accounts with accounts type micro entity.

Download
2014-11-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.