This company is commonly known as Cargill Cotton Limited. The company was founded 18 years ago and was given the registration number 05564843. The firm's registered office is in WEYBRIDGE. You can find them at Velocity V1, Brooklands Drive, Weybridge, Surrey. This company's SIC code is 01160 - Growing of fibre crops.
Name | : | CARGILL COTTON LIMITED |
---|---|---|
Company Number | : | 05564843 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2005 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Velocity V1, Brooklands Drive, Weybridge, Surrey, KT13 0SL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Velocity V1, Brooklands Drive, Weybridge, KT13 0SL | Secretary | 26 February 2016 | Active |
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL | Director | 09 May 2013 | Active |
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL | Director | 30 November 2014 | Active |
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL | Secretary | 15 September 2005 | Active |
Velocity V1, Brooklands Drive, Weybridge, KT13 0SL | Director | 01 July 2016 | Active |
9 Hoscote Park, West Kirby, Wirral, CH48 0QN | Director | 30 September 2005 | Active |
17 Blundellsands Road West, Blundellsands, Liverpool, L23 6TE | Director | 30 September 2005 | Active |
2 Prestwick Drive, Blundellsands, L23 7XB | Director | 30 September 2005 | Active |
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL | Director | 14 November 2013 | Active |
Suite Stable Cottage, Upper House Lane Shamley Green, Guildford, GU5 0SX | Director | 15 September 2005 | Active |
Knowle Hill Park, Fairmile Lane, Cobham, KT11 2PD | Director | 01 June 2010 | Active |
Springfield, Plough Lane, Christleton, Chester, CH3 7PT | Director | 30 September 2005 | Active |
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL | Director | 15 September 2005 | Active |
Cargill Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type full. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type full. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type full. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type full. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Accounts | Accounts with accounts type full. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type full. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Officers | Termination director company with name termination date. | Download |
2018-03-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-11-07 | Accounts | Accounts with accounts type full. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-22 | Accounts | Accounts with accounts type full. | Download |
2016-11-30 | Officers | Change person director company with change date. | Download |
2016-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-25 | Officers | Change person director company with change date. | Download |
2016-07-07 | Officers | Appoint person director company with name date. | Download |
2016-07-07 | Officers | Termination director company with name termination date. | Download |
2016-03-02 | Officers | Termination director company with name termination date. | Download |
2016-03-02 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.