UKBizDB.co.uk

AGRICONSULT LIMITED

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

This company is commonly known as Agriconsult Limited. The company was founded 25 years ago and was given the registration number 03735484. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Gable End Cottage The Street, Shimpling, Bury St. Edmunds, Suffolk. This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..

Company Information

Name:AGRICONSULT LIMITED
Company Number:03735484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
  • 69202 - Bookkeeping activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Gable End Cottage The Street, Shimpling, Bury St. Edmunds, Suffolk, IP29 4HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hfl House, Saxon Way, Melbourn, Royston, United Kingdom, SG8 6DN

Director16 June 2022Active
Hfl House, Saxon Way, Melbourn, Royston, England, SG8 6DN

Director24 May 2022Active
Gable End Cottage, The Street, Shimpling, Bury St. Edmunds, United Kingdom, IP29 4HS

Secretary31 March 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 March 1999Active
Gable End Cottage, The Street, Shimpling, Bury St. Edmunds, United Kingdom, IP29 4HS

Director31 March 1999Active
Gable End Cottage, The Street, Shimpling, Bury St. Edmunds, United Kingdom, IP29 4HS

Director31 March 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 March 1999Active

People with Significant Control

Mr Thomas Pine
Notified on:20 July 2022
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:Hfl House, Saxon Way, Royston, United Kingdom, SG8 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Rebecca Jane Pine
Notified on:20 July 2022
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:Hfl House, Saxon Way, Royston, United Kingdom, SG8 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Edward John Bradley Pine
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:Hfl House, Saxon Way, Royston, England, SG8 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jennifer Anne Pine
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:Hfl House, Saxon Way, Royston, England, SG8 6DN
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-12-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Officers

Change person director company with change date.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Officers

Termination secretary company with name termination date.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-07-20Resolution

Resolution.

Download
2022-07-20Incorporation

Memorandum articles.

Download
2022-07-20Capital

Capital variation of rights attached to shares.

Download
2022-07-20Capital

Capital name of class of shares.

Download
2022-07-05Address

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

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-24Persons with significant control

Change to a person with significant control.

Download
2022-05-24Persons with significant control

Change to a person with significant control.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-05-24Officers

Change person secretary company with change date.

Download
2022-05-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.