UKBizDB.co.uk

FGS AGRI LIMITED

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

This company is commonly known as Fgs Agri Limited. The company was founded 31 years ago and was given the registration number 02810485. The firm's registered office is in ASHFORD. You can find them at Stanford Bridge Farm, Station Road Pluckley, Ashford, Kent. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:FGS AGRI LIMITED
Company Number:02810485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 01420 - Raising of other cattle and buffaloes
  • 01610 - Support activities for crop production

Office Address & Contact

Registered Address:Stanford Bridge Farm, Station Road Pluckley, Ashford, Kent, TN27 0RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stanford Bridge Farm, Station Road Pluckley, Ashford, TN27 0RU

Secretary06 February 2009Active
Stanford Bridge Farm, Station Road Pluckley, Ashford, TN27 0RU

Director20 May 1993Active
Stanford Bridge Farm, Station Road Pluckley, Ashford, TN27 0RU

Director29 April 2022Active
Stanford Bridge Farm, Station Road Pluckley, Ashford, TN27 0RU

Director20 May 1993Active
Stanford Bridge Farm, Station Road Pluckley, Ashford, TN27 0RU

Director06 February 2009Active
Britcher Farm, Green Hill Lane, Egerton, Ashford, TN27 9HA

Secretary20 May 1993Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary19 April 1993Active
Britcher Farm, Greenhill Lane Egerton, Ashford, TN27 9HA

Director20 May 1993Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director19 April 1993Active

People with Significant Control

Heathcote Holdings Limited
Notified on:01 May 2021
Status:Active
Address:Stanford Bridge Farm, Pluckley, Ashford, TN27 0RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Trevor Lewis Heathcote
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:Stanford Bridge Farm, Ashford, TN27 0RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs June Dorothy Heathcote
Notified on:06 April 2016
Status:Active
Date of birth:June 1935
Nationality:British
Address:Stanford Bridge Farm, Ashford, TN27 0RU
Nature of control:
  • Significant influence or control

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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Accounts

Accounts with accounts type full.

Download
2023-07-13Address

Move registers to sail company with new address.

Download
2023-07-11Address

Change sail address company with new address.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-05-11Officers

Change person secretary company with change date.

Download
2023-01-27Accounts

Accounts with accounts type full.

Download
2022-05-14Confirmation statement

Confirmation statement with updates.

Download
2022-05-14Persons with significant control

Change to a person with significant control.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-01-31Accounts

Accounts with accounts type group.

Download
2022-01-26Persons with significant control

Second filing cessation of a person with significant control.

Download
2022-01-19Incorporation

Memorandum articles.

Download
2022-01-19Resolution

Resolution.

Download
2021-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-12Mortgage

Mortgage satisfy charge full.

Download
2021-11-12Mortgage

Mortgage satisfy charge full.

Download
2021-06-15Capital

Capital allotment shares.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.