UKBizDB.co.uk

FCG AGRICULTURE LIMITED

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

This company is commonly known as Fcg Agriculture Limited. The company was founded 27 years ago and was given the registration number 03329975. The firm's registered office is in SHERBORNE. You can find them at 4 Trent Court, Trent, Sherborne, . This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..

Company Information

Name:FCG AGRICULTURE LIMITED
Company Number:03329975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Office Address & Contact

Registered Address:4 Trent Court, Trent, Sherborne, England, DT9 4SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Trent Court, Trent, Sherborne, England, DT9 4SL

Secretary20 December 2016Active
Prestbury Farm, Huntley Road, Tibberton, Gloucester, England, GL19 3AA

Director01 January 2021Active
25, The Green, Quenington, Cirencester, England, GL7 5BS

Director01 December 2022Active
Whitelands Cottage, Kington Langley, Chippenham, England, SN15 5PD

Director04 September 2023Active
2 The Millway, Swynnerton, Stone, ST15 0PN

Secretary03 November 1999Active
The Lodge Station Road, Waddington, Lincoln, LN5 9QW

Secretary30 June 1997Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Nominee Secretary07 March 1997Active
Higher Cuttlesham Farm, Shepton Montague, Wincanton, BA9 8RJ

Director30 June 1997Active
2 The Millway, Swynnerton, Stone, ST15 0PN

Director30 June 1997Active
Suite 1, Security House, 3 Oxford Road, Yeovil, England, BA21 5HR

Director01 January 2019Active
Prestbury Farm, Huntley Road, Tibberton, Gloucester, England, GL19 3AA

Director06 December 2014Active
Pool Farm, Huntley Road, Tibberton, Gloucester, GL19 3AD

Director30 June 1997Active
Lansdown, Bristol Road, Sherborne, DT9 4HS

Director31 December 1998Active
4 Trent Court, Trent, Sherborne, England, DT9 4SW

Director01 January 2019Active
The Lodge Station Road, Waddington, Lincoln, LN5 9QW

Director30 June 1997Active
Trevithian Farmhouse Lanarth, St. Kerverne, Helston, TR12 6RG

Director03 December 2007Active
The Washdyke, Welton Le Wold, Louth, LN11 0QT

Director09 March 2009Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Nominee Director07 March 1997Active
Efail Fach, Llanddarog Road, Capel Dewi, SA32 8AJ

Director09 December 2005Active
Efail Fach, Llanddarog Road, Capel Dewi, Carmarthen, Wales, SA32 8AJ

Director20 December 2016Active
68, Longton Road, Barlaston, Stoke-On-Trent, England, ST12 9AJ

Director01 December 2010Active
Whitelands Cottages Days Lane, Kington Langley, Chippenham, SN15 5PD

Director30 June 1997Active
45 Plum Tree Cottage Rigg Lane, Trent, Sherborne, DT9 4SS

Director09 December 2005Active
277, Andover Road, Newbury, England, RG14 6PN

Director17 March 2013Active
277 Andover Road, Newbury, RG14 6PN

Director30 June 1997Active
4, Norman Court Barns, Norman Court Lane Upper Clatford, Andover, United Kingdom, SP11 7HB

Director30 June 1997Active

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
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2024-03-20Capital

Capital allotment shares.

Download
2023-12-04Accounts

Accounts with accounts type micro entity.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-04-18Address

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

Download
2023-04-18Address

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

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Officers

Change person director company with change date.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-31Incorporation

Memorandum articles.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2019-01-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.