UKBizDB.co.uk

ELY AGRONOMY SERVICES LIMITED

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

This company is commonly known as Ely Agronomy Services Limited. The company was founded 41 years ago and was given the registration number 01648435. The firm's registered office is in BURY ST. EDMUNDS. You can find them at 21 The Vision Centre, 5 Eastern Way, Bury St. Edmunds, Suffolk. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ELY AGRONOMY SERVICES LIMITED
Company Number:01648435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1982
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:21 The Vision Centre, 5 Eastern Way, Bury St. Edmunds, Suffolk, England, IP32 7AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highfield House, Littleport, Ely, CB6 1HQ

Director20 April 1994Active
Talpa Hall, Station Road, Old Newton, Stowmarket, United Kingdom, IP14 4HQ

Secretary20 May 1992Active
21 The Vision Centre, 5 Eastern Way, Bury St. Edmunds, England, IP32 7AB

Secretary01 April 2012Active
Lion House, Thorpe Abbotts, Diss, IP21 4JA

Director-Active
Silverley Hall, Silverley, Newmarket, CR8 8RE

Director-Active
Nornea, Stuntney, Ely, CB7 5TT

Director-Active
Highwaymans Vineyard Heath Barn Farm, Risby, Bury St Edmunds, IP28 6QP

Director10 May 1995Active
Church Farm, Ten Mile Bank, Downham Market, PE38 0EJ

Director-Active
Red Barn Farm, Littleport, Cambridge,

Director20 May 1992Active
Church Farm, Ten Mile Bank, Downham Market, PE38 0EJ

Director15 June 2004Active
Pitt Cottage, Brandon Fields Estate, Brandon, IP28 8DU

Director-Active
Lords Ground Parkhouse, Swaffham Prior Fen, Cambridge, CB5 0LQ

Director25 June 1998Active
7 Feltwell Road, Southery, Downham Market, PE38 0NW

Director20 June 2006Active
Old Crown House 28 High Street, Witcham, Ely, CB6 2LQ

Director10 May 1995Active
Ouse Bridge Farm, Ouse Bridge, Denver, Downham Market, England, PE38 0EH

Director06 July 2018Active
1, Lower Road, Stuntney, Ely, England, CB7 5TN

Director06 June 2012Active
Forge Cottage Lower Road, Stuntney, Ely, CB7 5TN

Director-Active
Flanders Farm, Mildenhall Road Littleport, Ely, CB7 4SY

Director20 June 2006Active
Mantons Farm, River Bank, Ten Mile Bank, Downham Market, PE38 0EW

Director11 July 2002Active
125 Wisbech Road, Littleport, Ely, CB6 1JJ

Director11 July 2002Active
Thyme Cottage, 115 London Road, Downham Market, PE38 9AT

Director-Active
Bank Farm Long Drove, Waterbeach, Cambridge, CB5 9LR

Director17 April 1996Active
Abbey Farm, West Dereham, Kings Lynn, PE33 9RD

Director27 April 1993Active
Old Fordey House, Barway, Ely, CB7 5UB

Director-Active
School Farm, Brandon Bank Southery, Downham Market, PE38 0PU

Director-Active
Plantation House, Lynn Road Littleport, Ely, CB7 4TD

Director11 July 2002Active
Hall Farm, Herringswell, IP28 6SX

Director20 May 1992Active
Hall Farm, Herringswell, Bury St Edmunds, IP28 6SX

Director-Active
Manor Farm, Ixworth Thorpe, Bury St Edmunds, IP31 1QH

Director20 April 1994Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-08-01Dissolution

Dissolution application strike off company.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Officers

Termination secretary company with name termination date.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-06-20Accounts

Accounts with accounts type micro entity.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Accounts

Accounts with accounts type micro entity.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type micro entity.

Download
2018-09-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.