UKBizDB.co.uk

AGRICULTURAL REQUISITES AND MECHANIZATIONS LIMITED

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

This company is commonly known as Agricultural Requisites And Mechanizations Limited. The company was founded 76 years ago and was given the registration number 00444085. The firm's registered office is in STAFFORDSHIRE. You can find them at Rydal House, Colton Road, Rugeley, Staffordshire, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:AGRICULTURAL REQUISITES AND MECHANIZATIONS LIMITED
Company Number:00444085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1947
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Rydal House, Colton Road, Rugeley, Staffordshire, WS15 3HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rydal House, Colton Road, Rugeley, Staffordshire, WS15 3HF

Secretary01 July 2019Active
Flat 2, Rydal House, Colton Road, Rugeley, United Kingdom, WS15 3HF

Director-Active
20, The Village, Earswick, York, England, YO32 9SL

Director01 September 2017Active
Glaemead, Colton Road, Rugeley, WS15 3HF

Secretary-Active
42 Copes Way, Uttoxeter, ST14 7HG

Secretary19 January 2004Active
Rydal House, Colton Road, Rugeley, Staffordshire, WS15 3HF

Secretary16 February 2015Active
Gorseway 9 Mount Road, Rugeley, WS15 2TL

Director-Active
2 Shipton Close, Stirchley, Telford, TF3 1RN

Director-Active
Canterton Manor Farm, Brook, Lyndhurst, SO43 7HD

Director03 April 1992Active
42 Copes Way, Uttoxeter, ST14 7HG

Director07 March 2007Active
Albrighton Villa, 13 Milverton Terrace, Leamington Spa, CV32 5BE

Director31 March 2003Active

People with Significant Control

Mr David John Cooper
Notified on:05 June 2016
Status:Active
Date of birth:April 1941
Nationality:British
Country of residence:England
Address:Flat 2 Rydal House, Colton Road, Rugeley, England, WS15 3HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Change account reference date company current extended.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Capital

Capital allotment shares.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2019-07-01Officers

Appoint person secretary company with name date.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Persons with significant control

Change to a person with significant control.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2017-09-01Officers

Appoint person director company with name date.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption full.

Download
2017-02-10Mortgage

Mortgage satisfy charge full.

Download
2017-01-03Accounts

Accounts amended with accounts type total exemption small.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.