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.
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 | : |
|
Registered Address | : | 57-59 Saltergate, Chesterfield, United Kingdom, S40 1UL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN | Secretary | 01 August 2023 | Active |
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN | Director | 05 October 2021 | Active |
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN | Director | 01 April 2021 | Active |
17 Wheatstone Court, Davy Way, Quedgeley, Gloucester, England, GL2 2AQ | Director | 16 November 2023 | Active |
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN | Secretary | 01 April 2021 | Active |
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN | Director | 01 April 2021 | Active |
C/O Mobile & Separation Equipment Limited, Harper Way, Markham Vale, Chesterfield, United Kingdom, S44 5JX | Director | 25 August 2016 | Active |
17 Wheatstone Court, Davy Way, Quedgeley, Gloucester, England, GL2 2AQ | Director | 01 April 2021 | Active |
C/O Mobile & Separation Equipment Limited, Harper Way, Markham Vale, Chesterfield, United Kingdom, S44 5JX | Director | 25 August 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2024-05-24 | Officers | Appoint person director company with name date. | Download |
2024-05-24 | Officers | Termination director company with name termination date. | Download |
2023-12-07 | Resolution | Resolution. | Download |
2023-11-16 | Officers | Termination director company with name termination date. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-11-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-16 | Accounts | Legacy. | Download |
2023-11-16 | Other | Legacy. | Download |
2023-11-16 | Other | Legacy. | Download |
2023-08-24 | Officers | Appoint person secretary company with name date. | Download |
2023-08-24 | Officers | Termination secretary company with name termination date. | Download |
2023-08-18 | Officers | Withdrawal of the directors residential address register information from the public register. | Download |
2023-08-18 | Officers | Directors register information on withdrawal from the public register. | Download |
2023-08-18 | Officers | Withdrawal of the directors register information from the public register. | Download |
2023-08-18 | Officers | Secretaries register information on withdrawal from the public register. | Download |
2023-08-18 | Officers | Withdrawal of the secretaries register information from the public register. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-12 | Resolution | Resolution. | Download |
2023-01-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-11 | Accounts | Legacy. | Download |
2023-01-11 | Other | Legacy. | Download |
2023-01-11 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.