UKBizDB.co.uk

ALLTECH FARMING SOLUTIONS (UK) LIMITED

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

This company is commonly known as Alltech Farming Solutions (uk) Limited. The company was founded 8 years ago and was given the registration number 10122494. The firm's registered office is in STAMFORD. You can find them at Alltech House, Ryhall Road, Stamford, Lincolnshire. This company's SIC code is 28302 - Manufacture of agricultural and forestry machinery other than tractors.

Company Information

Name:ALLTECH FARMING SOLUTIONS (UK) LIMITED
Company Number:10122494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28302 - Manufacture of agricultural and forestry machinery other than tractors

Office Address & Contact

Registered Address:Alltech House, Ryhall Road, Stamford, Lincolnshire, United Kingdom, PE9 1TZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alltech House, Ryhall Road, Stamford, United Kingdom, PE9 1TZ

Secretary13 April 2016Active
Alltech House, Ryhall Road, Stamford, United Kingdom, PE9 1TZ

Director13 April 2016Active
Alltech House, Ryhall Road, Stamford, United Kingdom, PE9 1TZ

Director28 October 2016Active
Alltech House, Ryhall Road, Stamford, United Kingdom, PE9 1TZ

Director23 March 2018Active
Alltech House, Ryhall Road, Stamford, United Kingdom, PE9 1TZ

Director30 April 2020Active
Alltech House, Ryhall Road, Stamford, United Kingdom, PE9 1TZ

Director28 October 2016Active
Alltech House, Ryhall Road, Stamford, United Kingdom, PE9 1TZ

Director18 May 2016Active

People with Significant Control

All-Technology (Ireland) Limited
Notified on:15 November 2016
Status:Active
Country of residence:Ireland
Address:Sarney, Summerhill Road, Dunboyne, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alltech Worldwide Holdings Llc
Notified on:13 April 2016
Status:Active
Country of residence:United States
Address:3031, Catnip Hill Road, Nicholasville, United States, 40356
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Warning: Undefined property: stdClass::$name in /home/w/04uk/t/zcmpny/single.php on line 184
Status:Active
Address:

Warning: Undefined property: stdClass::$name in /home/w/04uk/t/zcmpny/single.php on line 184
Status:Active
Address:

Warning: Undefined property: stdClass::$name in /home/w/04uk/t/zcmpny/single.php on line 184
Status:Active
Address:

Warning: Undefined property: stdClass::$name in /home/w/04uk/t/zcmpny/single.php on line 184
Status:Active
Address:

Warning: Undefined property: stdClass::$name in /home/w/04uk/t/zcmpny/single.php on line 184
Status:Active
Address:

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
2023-10-13Accounts

Accounts with accounts type small.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type small.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type small.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Persons with significant control

Change to a person with significant control without name date.

Download
2020-08-27Accounts

Accounts with accounts type small.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Officers

Change person director company with change date.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Persons with significant control

Notification of a person with significant control without name date.

Download
2019-06-17Accounts

Accounts with accounts type small.

Download
2019-03-12Persons with significant control

Change to a person with significant control without name date.

Download
2019-01-21Auditors

Auditors resignation company.

Download
2019-01-15Officers

Change person director company with change date.

Download
2018-12-04Persons with significant control

Notification of a person with significant control without name date.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download
2018-07-19Persons with significant control

Cessation of a person with significant control without name date.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.