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.
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 | : |
|
Registered Address | : | Nightingale House, 46/48 East, Street, Epsom, Surrey, KT17 1HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ | Secretary | 09 August 2006 | Active |
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ | Director | 31 March 2008 | Active |
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ | Director | 09 August 2006 | Active |
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ | Director | 03 June 2014 | Active |
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ | Director | 01 January 2017 | Active |
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ | Director | 11 May 2010 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 August 2006 | Active |
Boundary House, Church Road, Longhope, GL17 0LA | Director | 09 August 2006 | Active |
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ | Director | 16 July 2018 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Officers | Change person director company with change date. | Download |
2018-07-25 | Officers | Change person director company with change date. | Download |
2018-07-16 | Officers | Appoint person director company with name date. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-26 | Officers | Appoint person director company with name date. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.