UKBizDB.co.uk

AGRICULTURAL AND COMMERCIAL INVESTMENTS LIMITED

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

This company is commonly known as Agricultural And Commercial Investments Limited. The company was founded 26 years ago and was given the registration number 03514314. The firm's registered office is in NORWICH. You can find them at King Street House, 15 Upper King Street, Norwich, Norfolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AGRICULTURAL AND COMMERCIAL INVESTMENTS LIMITED
Company Number:03514314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grange Farm, Harvest Lane, Hindringham, Fakenham, NR21 0PW

Secretary01 May 2006Active
Grange Farm, Harvest Lane, Hindringham, Fakenham, NR21 0PW

Director19 February 1998Active
Grange Farm, Harvest Lane, Hindringham, Fakenham, NR21 0PW

Director19 February 1998Active
31 Park Lane, Helhoughton, Fakenham, NR21 7BE

Secretary16 February 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 February 1998Active
60 Middletons Lane, Hellesdon, Norwich, NR6 5NG

Director16 February 1998Active
King Street House, 15 Upper King Street, Norwich, United Kingdom, NR3 1RB

Director10 April 2012Active
31 Park Lane, Helhoughton, Fakenham, NR21 7BE

Director16 February 1998Active

People with Significant Control

Michael Francis Holliday
Notified on:06 April 2016
Status:Active
Date of birth:April 1938
Nationality:British
Country of residence:England
Address:Grange Farm, Harvest Lane, Fakenham, England, NR21 0PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jean Holliday
Notified on:06 April 2016
Status:Active
Date of birth:December 1939
Nationality:British
Country of residence:England
Address:Grange Farm, Harvest Lane, Fakenham, England, NR21 0PW
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 (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
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Address

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

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-09Officers

Termination director company with name termination date.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-12Accounts

Accounts with accounts type total exemption small.

Download
2015-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-23Accounts

Accounts with accounts type total exemption small.

Download
2014-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.