UKBizDB.co.uk

AGRITEK LIMITED

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

This company is commonly known as Agritek Limited. The company was founded 24 years ago and was given the registration number 03860154. The firm's registered office is in WINCHESTER. You can find them at C/o Martin & Company, 25 Saint Thomas Street, Winchester, Hampshire. This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:AGRITEK LIMITED
Company Number:03860154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:C/o Martin & Company, 25 Saint Thomas Street, Winchester, Hampshire, SO23 9DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Martin & Company, 25 Saint Thomas Street, Winchester, SO23 9DD

Director05 February 2021Active
60 Drift Road, Waterlooville, PO8 0NH

Secretary21 October 1999Active
Collyers, Ridge Common Lane, Steep, Petersfield, United Kingdom, GU32 1AQ

Secretary01 November 2015Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary15 October 1999Active
Collyers, Ridge Common Lane, Steep, Petersfield, United Kingdom, GU32 1AQ

Director01 November 2015Active
Collyers House, Ridge Common Lane, Steep, Petersfield, United Kingdom, GU32 1AQ

Director29 January 2018Active
Collyers, Ridge Common Lane, Steep, Petersfield, GU32 1AQ

Director21 October 1999Active
The Old Thatch, Littleworth, Faringdon, SN7 8ED

Director01 April 2003Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director15 October 1999Active

People with Significant Control

Agritek Holdings Limited
Notified on:05 February 2021
Status:Active
Country of residence:England
Address:Collyers Barn Ridge Common Lane, Steep, Petersfield, England, GU32 1AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Diana Jane Glyde
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:Collyers, Ridge Common Lane, Petersfield, United Kingdom, GU32 1AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Ernest Glyde
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:United Kingdom
Address:25 St Thomas Street, Winchester, United Kingdom, SO23 9HJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-02-08Officers

Termination secretary company with name termination date.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-02-04Capital

Capital name of class of shares.

Download
2021-02-04Resolution

Resolution.

Download
2021-02-04Incorporation

Memorandum articles.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Resolution

Resolution.

Download
2021-01-28Incorporation

Memorandum articles.

Download
2021-01-28Capital

Capital name of class of shares.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.