UKBizDB.co.uk

AGRICAIR WORLD WIDE LTD

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

This company is commonly known as Agricair World Wide Ltd. The company was founded 7 years ago and was given the registration number 10494201. The firm's registered office is in TOWCESTER. You can find them at The Mill Pury Hill Business Park Alderton Road, Paulerspury, Towcester, . This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:AGRICAIR WORLD WIDE LTD
Company Number:10494201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:The Mill Pury Hill Business Park Alderton Road, Paulerspury, Towcester, England, NN12 7LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Bridge Street, Kington, England, HR5 3DJ

Director01 June 2021Active
25, Brackley Lane, Towcester, United Kingdom, NN12 8QJ

Secretary24 November 2016Active
The Mill Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, England, NN12 7LS

Director24 November 2016Active
61, Bridge Street, Kington, England, HR5 3DJ

Director14 December 2023Active
The Mill Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, England, NN12 7LS

Director24 November 2016Active

People with Significant Control

Mr Martin John Kellner
Notified on:01 June 2021
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:61, Bridge Street, Kington, England, HR5 3DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Harry Hugo Kellner
Notified on:24 November 2016
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:England
Address:The Mill Pury Hill Business Park, Alderton Road, Towcester, England, NN12 7LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Richard Sys
Notified on:24 November 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:25, Brackley Lane, Towcester, United Kingdom, NN12 8QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Richard Egerton
Notified on:24 November 2016
Status:Active
Date of birth:December 1943
Nationality:British
Country of residence:United Kingdom
Address:25, Brackley Lane, Towcester, United Kingdom, NN12 8QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Termination director company with name termination date.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Address

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

Download
2023-06-09Accounts

Accounts with accounts type dormant.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type dormant.

Download
2022-01-28Accounts

Accounts with accounts type dormant.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Persons with significant control

Notification of a person with significant control.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-26Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type dormant.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type dormant.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Officers

Change person director company with change date.

Download
2018-11-26Persons with significant control

Change to a person with significant control.

Download
2018-08-23Accounts

Accounts with accounts type dormant.

Download
2018-01-25Persons with significant control

Change to a person with significant control.

Download
2018-01-25Persons with significant control

Cessation of a person with significant control.

Download
2018-01-25Persons with significant control

Cessation of a person with significant control.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.