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..
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 | : |
|
Registered Address | : | Lkl Farming Ltd, Burland, Goole, North Humberside, DN14 7LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, St. James Court, Whitefriars, Norwich, United Kingdom, NR3 1RU | Secretary | 24 October 2022 | Active |
1, St. James Court, Whitefriars, Norwich, United Kingdom, NR3 1RU | Director | 27 April 2022 | Active |
1, St. James Court, Whitefriars, Norwich, United Kingdom, NR3 1RU | Director | 26 December 2019 | Active |
1, St. James Court, Whitefriars, Norwich, United Kingdom, NR3 1RU | Director | 27 April 2022 | Active |
Terley Farmhouse, Cadbury, Exeter, United Kingdom, EX5 5JX | Director | 22 February 2021 | Active |
1, St. James Court, Whitefriars, Norwich, United Kingdom, NR3 1RU | Director | 27 April 2022 | Active |
1, St. James Court, Whitefriars, Norwich, United Kingdom, NR3 1RU | Director | 27 April 2022 | Active |
1, St. James Court, Whitefriars, Norwich, United Kingdom, NR3 1RU | Director | 19 June 2023 | Active |
Burland, Holme Road, Howden, DN14 7LY | Director | 08 September 1999 | Active |
Nfu Mutual, Tiddington Road, Stratford-Upon-Avon, England, CV37 7BJ | Director | 22 February 2021 | Active |
1, St. James Court, Whitefriars, Norwich, United Kingdom, NR3 1RU | Director | 27 April 2022 | Active |
Owley Farm, Acton Lane, Wittersham, Tenterden, England, TN30 7HL | Director | 22 February 2021 | Active |
1, St. James Court, Whitefriars, Norwich, United Kingdom, NR3 1RU | Director | 22 March 2021 | Active |
1, St. James Court, Whitefriars, Norwich, United Kingdom, NR3 1RU | Director | 27 April 2022 | Active |
1, St. James Court, Whitefriars, Norwich, United Kingdom, NR3 1RU | Secretary | 27 April 2022 | Active |
Burland, Holme Road, Howden, DN14 7LY | Secretary | 12 August 1999 | Active |
1, St. James Court, Whitefriars, Norwich, United Kingdom, NR3 1RU | Secretary | 19 July 2021 | Active |
Petersfield Farm, Everingham, York, YO42 4JJ | Director | 08 September 1999 | Active |
Needwood House Farm, Tutbury Road, Needwood, Burton-On-Trent, DE13 9PQ | Director | 10 October 2005 | Active |
National Farmers Union, Agriculture House, Stoneleigh Park, Kenilworth, England, CV8 2TZ | Director | 22 February 2021 | Active |
Scampton House, Scampton, Lincoln, LN1 2SF | Director | 12 August 1999 | Active |
Lkl Farming Ltd, Burland, Goole, DN14 7LY | Director | 26 December 2019 | Active |
Ashfield, Church Lane Burton Le Coggles, Grantham, NG33 4JZ | Director | 15 December 2005 | Active |
Lkl Farming Ltd, Burland, Goole, DN14 7LY | Director | 26 December 2019 | Active |
The Brambles, Long Thurlow, Bury St Edmunds, IP31 3JF | Director | 04 December 2002 | Active |
2 Elm Cottages, Frieston Heath, Caythorpe, Grantham, NG32 3HD | Director | 12 March 2002 | Active |
Little Deerswood, High Street, Ardingly, England, RH17 6TG | Director | 22 February 2021 | Active |
1, St. James Court, Whitefriars, Norwich, United Kingdom, NR3 1RU | Director | 24 October 2022 | Active |
Ivy Nook Cottage Ellenthorpe, Boroughbridge, York, YO5 9HJ | Director | 16 December 2004 | Active |
Harper Adams University, Edgmond, Newport, England, TF10 8NB | Director | 26 December 2019 | Active |
Spinnakers, The Moorings, Colwich, Stafford, ST17 0XT | Director | 12 March 2002 | Active |
Pockthorpe Hall, Pockthorpe, Kilham, Driffield, YO25 4SX | Director | 16 September 2004 | Active |
Melrose Farm, Melbourne, York, YO42 4SS | Director | 12 August 1999 | Active |
Southburn House, Southburn, Driffield, YO25 9ED | Director | 12 March 2002 | Active |
2 Whitehall Crescent, Bracebridge Heath, Lincoln, LN4 2JY | Director | 12 August 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Accounts | Accounts with accounts type small. | Download |
2023-12-11 | Officers | Change person director company with change date. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-01-18 | Accounts | Accounts with accounts type small. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Officers | Appoint person director company with name date. | Download |
2022-11-24 | Officers | Appoint person secretary company with name date. | Download |
2022-09-14 | Officers | Termination secretary company with name termination date. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Officers | Termination secretary company with name termination date. | Download |
2022-05-03 | Officers | Termination secretary company with name termination date. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Officers | Appoint person secretary company with name date. | Download |
2022-03-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-03-04 | Accounts | Change account reference date company current extended. | Download |
2022-01-24 | Resolution | Resolution. | Download |
2022-01-24 | Incorporation | Memorandum articles. | Download |
2021-12-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.