UKBizDB.co.uk

AGROWILL GLOBAL LTD

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

This company is commonly known as Agrowill Global Ltd. The company was founded 6 years ago and was given the registration number 11001832. The firm's registered office is in PONTYPOOL. You can find them at The George, Commercial Street, Pontypool, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AGROWILL GLOBAL LTD
Company Number:11001832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2017
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The George, Commercial Street, Pontypool, Wales, NP4 6JJ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, South Road, Brean, Burnham-On-Sea, England, TA8 2RD

Director23 December 2019Active
The George, Commercial Street, Pontypool, Wales, NP4 6JJ

Secretary23 April 2020Active
The George, Commercial Street, Pontypool, Wales, NP4 6JJ

Director26 March 2020Active
10, Pen-Y-Dre, Caerphilly, Wales, CF83 2NZ

Director01 August 2018Active
85, Great Portland Street, First Floor, London, England, W1W 7LT

Director09 October 2017Active
Viceroy Lodge, Culme Way, Dunkeswell, Honiton, England, EX14 4JP

Director02 April 2020Active
2, Trevethick Street, Cardiff, Wales, CF11 6EB

Director01 August 2018Active
85, Great Portland Street, First Floor, London, England, W1W 7LT

Director09 October 2017Active
The George, Commercial Street, Pontypool, Wales, NP4 6JJ

Director23 April 2020Active

People with Significant Control

Mr Md Anwar Iqbal
Notified on:23 April 2020
Status:Active
Date of birth:April 2020
Nationality:British
Country of residence:Wales
Address:The George, Commercial Street, Pontypool, Wales, NP4 6JJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Mohammed Anwar Iqbal
Notified on:23 December 2019
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Viceroy, Unit 4, Culme Way, Honiton, England, EX14 4JP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammed Sarul Islam
Notified on:01 August 2018
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:Wales
Address:2, Trevethick Street, Cardiff, Wales, CF11 6EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian William Gorman
Notified on:01 August 2018
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:Wales
Address:10, Pen-Y-Dre, Caerphilly, Wales, CF83 2NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mindaugas Juozaitis
Notified on:09 October 2017
Status:Active
Date of birth:January 1977
Nationality:Lithuanian
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Shamil Gulam
Notified on:09 October 2017
Status:Active
Date of birth:May 1963
Nationality:Kyrgyz
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-05-21Officers

Change person director company with change date.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-05-21Officers

Termination secretary company with name termination date.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-05-21Address

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

Download
2020-04-28Address

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

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2020-04-23Persons with significant control

Notification of a person with significant control.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-04-23Persons with significant control

Cessation of a person with significant control.

Download
2020-04-23Officers

Appoint person secretary company with name date.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-03-26Address

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

Download
2020-03-26Officers

Appoint person director company with name date.

Download
2020-03-01Address

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

Download
2020-01-27Address

Move registers to sail company with new address.

Download
2020-01-27Address

Change sail address company with new address.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2019-12-28Persons with significant control

Cessation of a person with significant control.

Download
2019-12-28Persons with significant control

Notification of a person with significant control.

Download
2019-12-28Officers

Termination director company with name termination date.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.