UKBizDB.co.uk

AGRONOMY CONNECTION LIMITED

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

This company is commonly known as Agronomy Connection Limited. The company was founded 27 years ago and was given the registration number 03226406. The firm's registered office is in NOTTINGHAM. You can find them at Rutherford House, Nottingham Science & Technology Park, Nottingham, . This company's SIC code is 01610 - Support activities for crop production.

Company Information

Name:AGRONOMY CONNECTION LIMITED
Company Number:03226406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01610 - Support activities for crop production

Office Address & Contact

Registered Address:Rutherford House, Nottingham Science & Technology Park, Nottingham, England, NG7 2PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutherford House, Nottingham Science & Technology Park, Nottingham, England, NG7 2PZ

Director01 October 2015Active
Rutherford House, Nottingham Science & Technology Park, Nottingham, England, NG7 2PZ

Director06 December 2018Active
15 Coppice Avenue, Great Shelford, Cambridge, CB2 5AQ

Secretary12 July 1996Active
Pendle Cottage Holt Road, North Elmham, Dereham, NR20 5JB

Secretary01 November 2000Active
Nottingham Road, Stapleford, Nottingham, NG9 8AB

Secretary15 May 2001Active
Flat 7 Chelsea Gate Apartments, 93 Ebury Bridge Road, London, SW1W 8RB

Secretary01 January 1997Active
Nottingham Road, Stapleford, Nottingham, NG9 8AB

Director20 August 2012Active
31 Gibraltar Lane, Swavesey, Cambridge, CB4 5RR

Director12 July 1996Active
6 Nightingale Mews, Calvert Street, Derby, DE1 2RT

Director01 November 2002Active
3 Bramblewick Drive, Heatherton, DE23 3YG

Director01 July 2001Active
48 The Arena, Standard Hill, Nottingham, NG1 6GL

Director01 February 2004Active
Bramble Cottage Colne Fields, Somersham, Huntingdon, PE17 3DL

Director01 August 1996Active
Nottingham Road, Stapleford, Nottingham, NG9 8AB

Director09 January 1998Active
8 Glen Chess, Loudwater Lane, Loudwater, Rickmansworth, WD3 4HQ

Director01 September 1996Active
Littlemoor Farm Littlemoor Lane, Riber, Matlock, DE4 5JS

Director01 September 1996Active
107 Lynn Road, Grimston, Kings Lynn, PE32 1AG

Director12 July 1996Active

People with Significant Control

Agrovista Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rutherford House, Nottingham Science & Technology Park, Nottingham, England, NG7 2PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type small.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type small.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type small.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type dormant.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Resolution

Resolution.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-10-08Mortgage

Mortgage satisfy charge full.

Download
2018-10-08Mortgage

Mortgage satisfy charge full.

Download
2018-07-31Accounts

Accounts with accounts type dormant.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-02Resolution

Resolution.

Download
2017-10-02Accounts

Accounts with accounts type dormant.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Address

Change registered office address company with date old address new address.

Download
2016-11-07Accounts

Accounts with accounts type dormant.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-02Officers

Appoint person director company with name date.

Download
2016-02-02Officers

Termination director company with name termination date.

Download
2015-10-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.