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.
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 | : |
|
Registered Address | : | Rutherford House, Nottingham Science & Technology Park, Nottingham, England, NG7 2PZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rutherford House, Nottingham Science & Technology Park, Nottingham, England, NG7 2PZ | Director | 01 October 2015 | Active |
Rutherford House, Nottingham Science & Technology Park, Nottingham, England, NG7 2PZ | Director | 06 December 2018 | Active |
15 Coppice Avenue, Great Shelford, Cambridge, CB2 5AQ | Secretary | 12 July 1996 | Active |
Pendle Cottage Holt Road, North Elmham, Dereham, NR20 5JB | Secretary | 01 November 2000 | Active |
Nottingham Road, Stapleford, Nottingham, NG9 8AB | Secretary | 15 May 2001 | Active |
Flat 7 Chelsea Gate Apartments, 93 Ebury Bridge Road, London, SW1W 8RB | Secretary | 01 January 1997 | Active |
Nottingham Road, Stapleford, Nottingham, NG9 8AB | Director | 20 August 2012 | Active |
31 Gibraltar Lane, Swavesey, Cambridge, CB4 5RR | Director | 12 July 1996 | Active |
6 Nightingale Mews, Calvert Street, Derby, DE1 2RT | Director | 01 November 2002 | Active |
3 Bramblewick Drive, Heatherton, DE23 3YG | Director | 01 July 2001 | Active |
48 The Arena, Standard Hill, Nottingham, NG1 6GL | Director | 01 February 2004 | Active |
Bramble Cottage Colne Fields, Somersham, Huntingdon, PE17 3DL | Director | 01 August 1996 | Active |
Nottingham Road, Stapleford, Nottingham, NG9 8AB | Director | 09 January 1998 | Active |
8 Glen Chess, Loudwater Lane, Loudwater, Rickmansworth, WD3 4HQ | Director | 01 September 1996 | Active |
Littlemoor Farm Littlemoor Lane, Riber, Matlock, DE4 5JS | Director | 01 September 1996 | Active |
107 Lynn Road, Grimston, Kings Lynn, PE32 1AG | Director | 12 July 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type small. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type small. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Accounts | Accounts with accounts type small. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Resolution | Resolution. | Download |
2018-12-06 | Officers | Appoint person director company with name date. | Download |
2018-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-02 | Resolution | Resolution. | Download |
2017-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-24 | Address | Change registered office address company with date old address new address. | Download |
2016-11-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-02 | Officers | Appoint person director company with name date. | Download |
2016-02-02 | Officers | Termination director company with name termination date. | Download |
2015-10-14 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.