UKBizDB.co.uk

AGRIMAX LIMITED

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

This company is commonly known as Agrimax Limited. The company was founded 25 years ago and was given the registration number 03793229. The firm's registered office is in GLOUCESTER. You can find them at Yew Tree Cottage, Crickley Hill, Witcombe, Gloucester, Gloucestershire. This company's SIC code is 46610 - Wholesale of agricultural machinery, equipment and supplies.

Company Information

Name:AGRIMAX LIMITED
Company Number:03793229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46610 - Wholesale of agricultural machinery, equipment and supplies

Office Address & Contact

Registered Address:Yew Tree Cottage, Crickley Hill, Witcombe, Gloucester, Gloucestershire, GL3 4UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 The Grange, Kingham, Chipping Norton, England, OX7 6XY

Secretary05 March 2021Active
8 The Grange, Kingham, Chipping Norton, England, OX7 6XY

Director05 March 2021Active
8 The Grange, Kingham, Chipping Norton, England, OX7 6XY

Director01 July 2023Active
Yew Tree Cottage, Crickley Hill, Witcombe, Gloucester, GL3 4UQ

Secretary22 June 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary22 June 1999Active
The Thatched Cottage, Whelford, Fairford, GL7 4EA

Director22 September 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director22 June 1999Active
Yew Tree Cottage, Crickley Hill, Witcombe, Gloucester, GL3 4UQ

Director11 August 2000Active
Yew Tree Cottage, Crickley Hill, Witcombe, Gloucester, GL3 4UQ

Director22 June 1999Active

People with Significant Control

Mr James Warne
Notified on:02 March 2021
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:8 The Grange, Kingham, Chipping Norton, England, OX7 6XY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Soil First Farming Company Limited
Notified on:02 March 2021
Status:Active
Country of residence:United Kingdom
Address:41 Rodney Road, Cheltenham, United Kingdom, GL501HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Steven Robert Townsend
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:Yew Tree Cottage, Cold Slad Lane, Crickley Hill, United Kingdom, GL3 4UQ
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 (5 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
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Address

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

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Officers

Termination secretary company with name termination date.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Appoint person secretary company with name date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.