UKBizDB.co.uk

AGRITECK SOLUTIONS LIMITED

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

This company is commonly known as Agriteck Solutions Limited. The company was founded 7 years ago and was given the registration number 10345605. The firm's registered office is in CHESTERFIELD. You can find them at 57-59 Saltergate, , Chesterfield, . This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:AGRITECK SOLUTIONS LIMITED
Company Number:10345605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply
  • 46750 - Wholesale of chemical products
  • 74901 - Environmental consulting activities
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:57-59 Saltergate, Chesterfield, United Kingdom, S40 1UL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN

Secretary01 August 2023Active
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN

Director05 October 2021Active
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN

Director01 April 2021Active
17 Wheatstone Court, Davy Way, Quedgeley, Gloucester, England, GL2 2AQ

Director16 November 2023Active
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN

Secretary01 April 2021Active
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN

Director01 April 2021Active
C/O Mobile & Separation Equipment Limited, Harper Way, Markham Vale, Chesterfield, United Kingdom, S44 5JX

Director25 August 2016Active
17 Wheatstone Court, Davy Way, Quedgeley, Gloucester, England, GL2 2AQ

Director01 April 2021Active
C/O Mobile & Separation Equipment Limited, Harper Way, Markham Vale, Chesterfield, United Kingdom, S44 5JX

Director25 August 2016Active

People with Significant Control

Marlowe 2016 Limited
Notified on:28 June 2023
Status:Active
Country of residence:England
Address:20 Grosvenor Place, Grosvenor Place, London, England, SW1X 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wcs Environmental Engineering Ltd
Notified on:01 April 2021
Status:Active
Country of residence:England
Address:C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Blair William Hamilton
Notified on:25 August 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:United Kingdom
Address:C/O Mobile & Separation Equipment Limited, Harper Way, Chesterfield, United Kingdom, S44 5JX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mobile & Separation Equipment Limited
Notified on:25 August 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Barber Harrison & Platt, 59 Saltergate, Chesterfield, United Kingdom, S40 1UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-06-11Confirmation statement

Confirmation statement with updates.

Download
2024-05-24Officers

Appoint person director company with name date.

Download
2024-05-24Officers

Termination director company with name termination date.

Download
2023-12-07Resolution

Resolution.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-16Accounts

Legacy.

Download
2023-11-16Other

Legacy.

Download
2023-11-16Other

Legacy.

Download
2023-08-24Officers

Appoint person secretary company with name date.

Download
2023-08-24Officers

Termination secretary company with name termination date.

Download
2023-08-18Officers

Withdrawal of the directors residential address register information from the public register.

Download
2023-08-18Officers

Directors register information on withdrawal from the public register.

Download
2023-08-18Officers

Withdrawal of the directors register information from the public register.

Download
2023-08-18Officers

Secretaries register information on withdrawal from the public register.

Download
2023-08-18Officers

Withdrawal of the secretaries register information from the public register.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Persons with significant control

Notification of a person with significant control.

Download
2023-07-12Persons with significant control

Cessation of a person with significant control.

Download
2023-01-12Resolution

Resolution.

Download
2023-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-11Accounts

Legacy.

Download
2023-01-11Other

Legacy.

Download
2023-01-11Other

Legacy.

Download

Copyright © 2024. All rights reserved.