UKBizDB.co.uk

AGRIFUSION LIMITED

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

This company is commonly known as Agrifusion Limited. The company was founded 32 years ago and was given the registration number 02665764. The firm's registered office is in DARTFORD. You can find them at 75 Shepherds Lane, , Dartford, . This company's SIC code is 01190 - Growing of other non-perennial crops.

Company Information

Name:AGRIFUSION LIMITED
Company Number:02665764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1991
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01190 - Growing of other non-perennial crops
  • 01640 - Seed processing for propagation
  • 46220 - Wholesale of flowers and plants
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:75 Shepherds Lane, Dartford, England, DA1 2NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Lodge Farm Cottages, Old London Road, Woodham Walter, Maldon, England, CM9 6RL

Secretary19 April 2018Active
The Research Centre, Woodham Mortimer, Maldon, England, CM9 6SN

Director01 January 2023Active
The Research Station, Maldon Road, Woodham Mortimer, Maldon, England, CM9 6SN

Director01 November 2017Active
Chambers Cottage, Nevendon Road, Wickford, SS12 0QD

Secretary27 August 2002Active
Chambers Cottage, Nevendon Road, Wickford, SS12 0QD

Secretary03 February 1992Active
Latneys The Ridge, Little Baddow, Chelmsford, CM3 4RT

Secretary01 March 1999Active
10, Hyde Lane, Danbury, Chelmsford, United Kingdom, CM3 4QX

Secretary06 July 2006Active
53 Wantz Road, Maldon, CM9 5DB

Secretary25 November 2005Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary25 November 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director25 November 1991Active
35, Peartree Lane, Danbury, CM3 4LS

Director09 August 1996Active
Chambers Cottage, Nevendon Road, Wickford, SS12 0QD

Director03 February 1992Active
Mallards, Cooks Road, Elmswell, IP30 9BX

Director03 February 1992Active

People with Significant Control

Mr David Carter
Notified on:01 November 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:75, Shepherds Lane, Dartford, England, DA1 2NS
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Albert John Macefield
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:75, Shepherds Lane, Dartford, England, DA1 2NS
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Accounts

Accounts with accounts type micro entity.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-10-27Address

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

Download
2021-05-18Accounts

Accounts with accounts type micro entity.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type micro entity.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type micro entity.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Officers

Termination secretary company with name termination date.

Download
2018-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-04-19Officers

Appoint person secretary company with name date.

Download
2017-12-01Persons with significant control

Cessation of a person with significant control.

Download
2017-12-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Persons with significant control

Cessation of a person with significant control.

Download
2017-11-01Persons with significant control

Notification of a person with significant control.

Download
2017-11-01Address

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

Download
2017-11-01Officers

Termination director company with name termination date.

Download
2017-11-01Officers

Appoint person director company with name date.

Download
2017-10-31Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.