This company is commonly known as Agriturf Holdings Limited. The company was founded 24 years ago and was given the registration number 03866319. The firm's registered office is in BOSTON. You can find them at C/o The Burdens Group Limited Spalding Road, Sutterton, Boston, Lincolnshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | AGRITURF HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03866319 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o The Burdens Group Limited Spalding Road, Sutterton, Boston, Lincolnshire, England, PE20 2ET |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O The Burdens Group Limited, Spalding Road, Sutterton, Boston, England, PE20 2ET | Secretary | 01 February 2013 | Active |
C/O The Burdens Group Limited, Spalding Road, Sutterton, Boston, England, PE20 2ET | Director | 01 February 2013 | Active |
C/O The Burdens Group Limited, Spalding Road, Sutterton, Boston, England, PE20 2ET | Director | 20 January 2000 | Active |
C/O The Burdens Group Limited, Spalding Road, Sutterton, Boston, England, PE20 2ET | Director | 13 December 2012 | Active |
Carmel Woodside Road, Kirton, Boston, PE20 1PQ | Secretary | 01 February 2000 | Active |
3 Pond Close, Welton, LN2 3UE | Secretary | 25 July 2000 | Active |
1 Orchard Close, Donington, Spalding, PE11 4TY | Secretary | 04 November 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 27 October 1999 | Active |
Carmel Woodside Road, Kirton, Boston, PE20 1PQ | Director | 04 November 1999 | Active |
3 Pond Close, Welton, LN2 3UE | Director | 25 July 2000 | Active |
Spalding Road, Sutterton, Boston, PE20 2ET | Director | 31 May 2012 | Active |
1 Orchard Close, Donington, Spalding, PE11 4TY | Director | 04 November 1999 | Active |
36 Manor Road, Tongham, Farnham, GU10 1BJ | Director | 15 November 1999 | Active |
Langlands Wilcote Riding, Finstock, Chipping Norton, OX7 3BY | Director | 20 January 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 27 October 1999 | Active |
Mr Joseph Robert Ferris Lulham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O The Burdens Group Limited, Spalding Road, Boston, England, PE20 2ET |
Nature of control | : |
|
Mr Nigel Edward Wates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O The Burdens Group Limited, Spalding Road, Boston, England, PE20 2ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type group. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Officers | Change person director company with change date. | Download |
2023-02-22 | Accounts | Accounts with accounts type group. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type group. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type group. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Officers | Change person director company with change date. | Download |
2019-11-18 | Officers | Change person director company with change date. | Download |
2019-11-18 | Officers | Change person director company with change date. | Download |
2019-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-29 | Address | Move registers to sail company with new address. | Download |
2019-10-29 | Address | Change sail address company with new address. | Download |
2019-10-24 | Officers | Change person director company with change date. | Download |
2019-10-24 | Address | Change registered office address company with date old address new address. | Download |
2019-10-24 | Officers | Change person director company with change date. | Download |
2019-10-24 | Officers | Change person director company with change date. | Download |
2019-10-24 | Officers | Change person secretary company with change date. | Download |
2019-09-23 | Accounts | Accounts with accounts type group. | Download |
2019-07-16 | Officers | Change person director company with change date. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.