UKBizDB.co.uk

AGRI SPRAY LIMITED

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

This company is commonly known as Agri Spray Limited. The company was founded 31 years ago and was given the registration number 02722474. The firm's registered office is in BURY ST EDMUNDS. You can find them at Suite 4 East Barton Barns East Barton Road, Great Barton, Bury St Edmunds, Suffolk. This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:AGRI SPRAY LIMITED
Company Number:02722474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Suite 4 East Barton Barns East Barton Road, Great Barton, Bury St Edmunds, Suffolk, IP31 2QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Back Hill, Hadstock, Cambridge, CB21 6PB

Director12 June 1992Active
125 Eastgate Street, Bury St Edmunds, IP33 1XX

Secretary12 June 1992Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 June 1992Active
37 Stowupland Road, Stowmarket, IP14 5AN

Director12 June 1992Active
125 Eastgate Street, Bury St Edmunds, IP33 1XX

Director12 June 1992Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 June 1992Active

People with Significant Control

Mrs Jennifer Rose Foster
Notified on:01 December 2019
Status:Active
Date of birth:June 1959
Nationality:British
Address:Suite 4 East Barton Barns, East Barton Road, Bury St Edmunds, IP31 2QY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Stuart Monk
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:125, Eastgate Street, Bury St. Edmunds, England, IP33 1XX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Foster
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:3, Back Hill, Cambridge, England, CB21 4PB
Nature of control:
  • Ownership of shares 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
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-04Persons with significant control

Change to a person with significant control.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Persons with significant control

Change to a person with significant control.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-08-27Officers

Termination secretary company with name termination date.

Download
2019-08-27Persons with significant control

Cessation of a person with significant control.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.