UKBizDB.co.uk

AGRIFACTORS (SOUTHERN) LIMITED

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

This company is commonly known as Agrifactors (southern) Limited. The company was founded 53 years ago and was given the registration number 00985553. The firm's registered office is in HEATHFIELD. You can find them at 8 High Street, , Heathfield, East Sussex. This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.

Company Information

Name:AGRIFACTORS (SOUTHERN) LIMITED
Company Number:00985553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:8 High Street, Heathfield, East Sussex, TN21 8LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Streetfield Farm, Cade Street, Heathfield, United Kingdom, TN21 9BS

Secretary22 December 2017Active
Streetfield Farm, Cade Street, Heathfield, United Kingdom, TN21 9BS

Director20 December 1996Active
Streetfield Farm, Cade Street, Heathfield, TN21 9BS

Secretary-Active
Streetfield Farm, Cade Street, Heathfield, TN21 9BS

Director-Active
Streetfield Farm, Cade Street, Heathfield, TN21 9BS

Director-Active

People with Significant Control

Mrs Rosemary Sheila Davis
Notified on:06 April 2016
Status:Active
Date of birth:August 1936
Nationality:British
Country of residence:United Kingdom
Address:8 High Street, Heathfield, United Kingdom, TN21 8LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Ian Davis
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:8 High Street, Heathfield, United Kingdom, TN21 8LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-09-23Persons with significant control

Change to a person with significant control.

Download
2022-09-23Persons with significant control

Cessation of a person with significant control.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Accounts

Change account reference date company previous shortened.

Download
2020-04-02Officers

Change person director company with change date.

Download
2020-04-02Officers

Change person secretary company with change date.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-27Officers

Termination secretary company with name termination date.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Officers

Appoint person secretary company with name date.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.