UKBizDB.co.uk

AGRONATURALIS LIMITED

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

This company is commonly known as Agronaturalis Limited. The company was founded 16 years ago and was given the registration number 06559822. The firm's registered office is in RINGWOOD. You can find them at Suite 2 Crown House, 2 Southampton Road, Ringwood, Hampshire. This company's SIC code is 20200 - Manufacture of pesticides and other agrochemical products.

Company Information

Name:AGRONATURALIS LIMITED
Company Number:06559822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2008
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20200 - Manufacture of pesticides and other agrochemical products

Office Address & Contact

Registered Address:Suite 2 Crown House, 2 Southampton Road, Ringwood, Hampshire, England, BH24 1HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2 Crown House, 2 Southampton Road, Ringwood, England, BH24 1HY

Secretary17 September 2021Active
Suite 2 Crown House, 2 Southampton Road, Ringwood, England, BH24 1HY

Director17 September 2021Active
Suite 2 Crown House, 2 Southampton Road, Ringwood, England, BH24 1HY

Director17 September 2021Active
Suite 2 Crown House, 2 Southampton Road, Ringwood, England, BH24 1HY

Director17 September 2021Active
Suite 2 Crown House, 2 Southampton Road, Ringwood, England, BH24 1HY

Director07 July 2011Active
15549, Laguna Hills Dr, Fort Myers 33908 9646, United States,

Secretary09 April 2008Active
Suite 2 Crown House, 2 Southampton Road, Ringwood, England, BH24 1HY

Director09 April 2008Active
4a, Forestlake Avenue, Ringwood, United Kingdom, BH24 1QU

Director09 April 2008Active

People with Significant Control

De Sangosse Sas
Notified on:17 September 2021
Status:Active
Country of residence:France
Address:1, Bonnel 47480, Pont-Du-Casse, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Doctor Stephen William Shires
Notified on:01 October 2019
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:2, Forest Hills Court, Ringwood, England, BH24 1QR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Daniel Sanderson Shires
Notified on:09 April 2017
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:Usa
Address:15549, Laguna Hills Drive, Florida, Usa,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (6 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
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Capital

Capital cancellation shares.

Download
2023-09-08Capital

Capital return purchase own shares.

Download
2023-03-22Accounts

Accounts with accounts type small.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-12-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Accounts

Change account reference date company previous shortened.

Download
2021-10-08Resolution

Resolution.

Download
2021-10-08Incorporation

Memorandum articles.

Download
2021-10-08Capital

Capital name of class of shares.

Download
2021-10-04Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Appoint person secretary company with name date.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-29Officers

Termination secretary company with name termination date.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.