This company is commonly known as Agribusiness Communications Limited. The company was founded 28 years ago and was given the registration number 03123344. The firm's registered office is in LYDBURY NORTH. You can find them at Handless Farm, Asterton, Lydbury North, Shropshire. This company's SIC code is 73110 - Advertising agencies.
Name | : | AGRIBUSINESS COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 03123344 |
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 | : |
|
Registered Address | : | Handless Farm, Asterton, Lydbury North, Shropshire, SY7 8BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Post Office Cottage, Brockton, Much Wenlock, TF13 6JR | Director | 02 December 2002 | Active |
4 The Old Barns, Habberley, Pontesbury, SY5 0TP | Director | 01 May 1997 | Active |
Mosterley Farm, Cound Moor, Shrewsbury, United Kingdom, SY5 6BH | Director | 01 October 2020 | Active |
Mosterley Farm, Cound Moor, Shrewsbury, United Kingdom, SY5 6BH | Director | 01 October 2020 | Active |
Mosterley Farm, Cound Moor, Shrewsbury, United Kingdom, SY5 6BH | Director | 01 September 2022 | Active |
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Nominee Secretary | 07 November 1995 | Active |
Handless Farm, Asterton, Lydbury North, SY7 8BH | Secretary | 07 November 1995 | Active |
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Nominee Director | 07 November 1995 | Active |
Pynes Farm Cottage, Pynes Farm, Poltimore, Exeter, United Kingdom, EX4 0AA | Director | 01 July 2007 | Active |
Stable Views, Alderton, Montford Bridge, SY4 1AW | Director | 01 May 1997 | Active |
Handless Farm, Asterton, Lydbury North, SY7 8BH | Director | 07 November 1995 | Active |
Handless Farm, Asterton, Lydbury North, SY7 8BH | Director | 08 September 1997 | Active |
Mr David Robert Butler | ||
Notified on | : | 04 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mosterley Farm, Cound Moor, Shrewsbury, United Kingdom, SY5 6BH |
Nature of control | : |
|
Mr Christopher James Burgess | ||
Notified on | : | 04 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mosterley Farm, Cound Moor, Shrewsbury, United Kingdom, SY5 6BH |
Nature of control | : |
|
Mr Matthew Luke Mellor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mosterley Farm, Cound Moor, Shrewsbury, United Kingdom, SY5 6BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-13 | Resolution | Resolution. | Download |
2022-10-19 | Officers | Change person director company with change date. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Capital | Capital statement capital company with date currency figure. | Download |
2022-05-17 | Insolvency | Legacy. | Download |
2022-05-17 | Resolution | Resolution. | Download |
2022-05-17 | Capital | Capital cancellation shares. | Download |
2022-04-07 | Capital | Capital return purchase own shares. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-24 | Officers | Termination director company with name termination date. | Download |
2022-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-24 | Officers | Termination director company with name termination date. | Download |
2022-01-24 | Address | Change registered office address company with date old address new address. | Download |
2021-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Officers | Termination secretary company with name termination date. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.