UKBizDB.co.uk

AGSKILLS LIMITED

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

This company is commonly known as Agskills Limited. The company was founded 24 years ago and was given the registration number 03824061. The firm's registered office is in GOOLE. You can find them at Lkl Farming Ltd, Burland, Goole, North Humberside. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:AGSKILLS LIMITED
Company Number:03824061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Lkl Farming Ltd, Burland, Goole, North Humberside, DN14 7LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, St. James Court, Whitefriars, Norwich, United Kingdom, NR3 1RU

Secretary24 October 2022Active
1, St. James Court, Whitefriars, Norwich, United Kingdom, NR3 1RU

Director27 April 2022Active
1, St. James Court, Whitefriars, Norwich, United Kingdom, NR3 1RU

Director26 December 2019Active
1, St. James Court, Whitefriars, Norwich, United Kingdom, NR3 1RU

Director27 April 2022Active
Terley Farmhouse, Cadbury, Exeter, United Kingdom, EX5 5JX

Director22 February 2021Active
1, St. James Court, Whitefriars, Norwich, United Kingdom, NR3 1RU

Director27 April 2022Active
1, St. James Court, Whitefriars, Norwich, United Kingdom, NR3 1RU

Director27 April 2022Active
1, St. James Court, Whitefriars, Norwich, United Kingdom, NR3 1RU

Director19 June 2023Active
Burland, Holme Road, Howden, DN14 7LY

Director08 September 1999Active
Nfu Mutual, Tiddington Road, Stratford-Upon-Avon, England, CV37 7BJ

Director22 February 2021Active
1, St. James Court, Whitefriars, Norwich, United Kingdom, NR3 1RU

Director27 April 2022Active
Owley Farm, Acton Lane, Wittersham, Tenterden, England, TN30 7HL

Director22 February 2021Active
1, St. James Court, Whitefriars, Norwich, United Kingdom, NR3 1RU

Director22 March 2021Active
1, St. James Court, Whitefriars, Norwich, United Kingdom, NR3 1RU

Director27 April 2022Active
1, St. James Court, Whitefriars, Norwich, United Kingdom, NR3 1RU

Secretary27 April 2022Active
Burland, Holme Road, Howden, DN14 7LY

Secretary12 August 1999Active
1, St. James Court, Whitefriars, Norwich, United Kingdom, NR3 1RU

Secretary19 July 2021Active
Petersfield Farm, Everingham, York, YO42 4JJ

Director08 September 1999Active
Needwood House Farm, Tutbury Road, Needwood, Burton-On-Trent, DE13 9PQ

Director10 October 2005Active
National Farmers Union, Agriculture House, Stoneleigh Park, Kenilworth, England, CV8 2TZ

Director22 February 2021Active
Scampton House, Scampton, Lincoln, LN1 2SF

Director12 August 1999Active
Lkl Farming Ltd, Burland, Goole, DN14 7LY

Director26 December 2019Active
Ashfield, Church Lane Burton Le Coggles, Grantham, NG33 4JZ

Director15 December 2005Active
Lkl Farming Ltd, Burland, Goole, DN14 7LY

Director26 December 2019Active
The Brambles, Long Thurlow, Bury St Edmunds, IP31 3JF

Director04 December 2002Active
2 Elm Cottages, Frieston Heath, Caythorpe, Grantham, NG32 3HD

Director12 March 2002Active
Little Deerswood, High Street, Ardingly, England, RH17 6TG

Director22 February 2021Active
1, St. James Court, Whitefriars, Norwich, United Kingdom, NR3 1RU

Director24 October 2022Active
Ivy Nook Cottage Ellenthorpe, Boroughbridge, York, YO5 9HJ

Director16 December 2004Active
Harper Adams University, Edgmond, Newport, England, TF10 8NB

Director26 December 2019Active
Spinnakers, The Moorings, Colwich, Stafford, ST17 0XT

Director12 March 2002Active
Pockthorpe Hall, Pockthorpe, Kilham, Driffield, YO25 4SX

Director16 September 2004Active
Melrose Farm, Melbourne, York, YO42 4SS

Director12 August 1999Active
Southburn House, Southburn, Driffield, YO25 9ED

Director12 March 2002Active
2 Whitehall Crescent, Bracebridge Heath, Lincoln, LN4 2JY

Director12 August 1999Active

People with Significant Control

Mr Richard William Longthorp
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:First Floor, 10 Queen Street Place, Queen Street Place, London, England, EC4R 1BE
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-03-01Officers

Termination director company with name termination date.

Download
2024-01-10Accounts

Accounts with accounts type small.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-01-18Accounts

Accounts with accounts type small.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Appoint person secretary company with name date.

Download
2022-09-14Officers

Termination secretary company with name termination date.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Termination secretary company with name termination date.

Download
2022-05-03Officers

Termination secretary company with name termination date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Appoint person secretary company with name date.

Download
2022-03-07Persons with significant control

Notification of a person with significant control statement.

Download
2022-03-04Accounts

Change account reference date company current extended.

Download
2022-01-24Resolution

Resolution.

Download
2022-01-24Incorporation

Memorandum articles.

Download
2021-12-01Address

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

Download

Copyright © 2024. All rights reserved.