UKBizDB.co.uk

AGRICULTURAL & GROUNDSCARE CREDIT LIMITED

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

This company is commonly known as Agricultural & Groundscare Credit Limited. The company was founded 17 years ago and was given the registration number 05901012. The firm's registered office is in SURREY. You can find them at Nightingale House, 46/48 East, Street, Epsom, Surrey, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:AGRICULTURAL & GROUNDSCARE CREDIT LIMITED
Company Number:05901012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Nightingale House, 46/48 East, Street, Epsom, Surrey, KT17 1HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Secretary09 August 2006Active
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director31 March 2008Active
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director09 August 2006Active
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director03 June 2014Active
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director01 January 2017Active
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director11 May 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 August 2006Active
Boundary House, Church Road, Longhope, GL17 0LA

Director09 August 2006Active
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director16 July 2018Active

People with Significant Control

Mrs Kate Joslyn
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Joslyn
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Officers

Change person director company with change date.

Download
2018-07-25Officers

Change person director company with change date.

Download
2018-07-16Officers

Appoint person director company with name date.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Officers

Appoint person director company with name date.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-08-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.