This company is commonly known as Agricola Group Limited. The company was founded 23 years ago and was given the registration number 04026040. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Horizon House Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, . This company's SIC code is 10910 - Manufacture of prepared feeds for farm animals.
Name | : | AGRICOLA GROUP LIMITED |
---|---|---|
Company Number | : | 04026040 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 2000 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Horizon House Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND | Director | 01 January 2018 | Active |
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND | Director | 24 April 2020 | Active |
20 Warren Lane, Martlesham Heath, Ipswich, IP5 3SH | Secretary | 13 July 2000 | Active |
3-5, Alton Business Centre, Valley Lane, Wherstead, Ipswich, IP9 2AX | Secretary | 30 June 2001 | Active |
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND | Secretary | 01 March 2014 | Active |
Flat 1, 245 Stoke Newington Church Street, London, N16 9HP | Secretary | 28 June 2000 | Active |
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND | Secretary | 01 January 2018 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 June 2000 | Active |
2 Bingham Street, Islington, London, N1 2QQ | Director | 28 June 2000 | Active |
3-5, Alton Business Centre, Valley Lane, Wherstead, Ipswich, IP9 2AX | Director | 11 July 2012 | Active |
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND | Director | 01 April 2009 | Active |
Flat 1, 245 Stoke Newington Church Street, London, N16 9HP | Director | 28 June 2000 | Active |
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND | Director | 01 November 2013 | Active |
3-5, Alton Business Centre, Valley Lane, Wherstead, Ipswich, IP9 2AX | Director | 13 July 2000 | Active |
3-5, Alton Business Centre, Valley Lane, Wherstead, Ipswich, IP9 2AX | Director | 18 July 2000 | Active |
3-5, Alton Business Centre, Valley Lane, Wherstead, Ipswich, IP9 2AX | Director | 13 July 2000 | Active |
3-5, Alton Business Centre, Valley Lane, Wherstead, Ipswich, IP9 2AX | Director | 11 July 2012 | Active |
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND | Director | 01 January 2015 | Active |
10 Prebend Gardens, Chiswick, London, W4 1TW | Director | 18 July 2000 | Active |
Alton Business Centre, Valley Lane, Wherstead, Ipswich, United Kingdom, IP9 2AX | Director | 11 July 2012 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 28 June 2000 | Active |
Forfarmers Nv | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | 12, Kwinkweerd, Lochem, Netherlands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Gazette | Gazette notice voluntary. | Download |
2022-02-23 | Dissolution | Dissolution application strike off company. | Download |
2021-08-31 | Capital | Capital statement capital company with date currency figure. | Download |
2021-08-31 | Capital | Legacy. | Download |
2021-08-31 | Resolution | Resolution. | Download |
2021-08-31 | Insolvency | Legacy. | Download |
2021-08-18 | Accounts | Accounts with accounts type full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Capital | Capital name of class of shares. | Download |
2021-05-21 | Capital | Capital variation of rights attached to shares. | Download |
2021-05-21 | Resolution | Resolution. | Download |
2021-04-26 | Officers | Termination secretary company with name termination date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-08-26 | Accounts | Accounts with accounts type full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Officers | Appoint person director company with name date. | Download |
2020-04-27 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type full. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.