UKBizDB.co.uk

INTERAGRO (UK) LIMITED

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

This company is commonly known as Interagro (uk) Limited. The company was founded 30 years ago and was given the registration number 02849808. The firm's registered office is in BISHOPS STORTFORD. You can find them at Thorley Wash Barn London Road, Thorley, Bishops Stortford, Herts. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:INTERAGRO (UK) LIMITED
Company Number:02849808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Thorley Wash Barn London Road, Thorley, Bishops Stortford, Herts, CM23 4AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Pioneer Court, Histon, Cambridge, England, CB24 9PT

Director03 April 2023Active
5, Pioneer Court, Histon, Cambridge, England, CB24 9PT

Director03 April 2023Active
5, Pioneer Court, Histon, Cambridge, England, CB24 9PT

Director03 April 2023Active
5, Pioneer Court, Histon, Cambridge, England, CB24 9PT

Director05 November 2015Active
5, Pioneer Court, Histon, Cambridge, England, CB24 9PT

Director05 November 2015Active
72a Saxmundham Road, Aldeburgh, IP15 5PD

Secretary01 September 1993Active
Thorley Wash Barn, London Road, Thorley, Bishops Stortford, CM23 4AT

Secretary05 October 2001Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary01 September 1993Active
26 Spring Crofts, Bushy, England, WD23 3AR

Director05 November 2015Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director01 September 1993Active
Thorley Wash Barn, London Road, Thorley, Bishops Stortford, CM23 4AT

Director01 October 2008Active
72a Saxmundham Road, Aldeburgh, IP15 5PD

Director08 February 1994Active
2238 Melford Court, Thousand Oaks, Usa,

Director01 January 2009Active
Thorley Wash Barn, London Road, Thorley, Bishops Stortford, CM23 4AT

Director01 September 1993Active
Thorley Wash Barn, London Road, Thorley, Bishops Stortford, CM23 4AT

Director22 January 2021Active

People with Significant Control

Nichino Europe Co., Ltd.
Notified on:03 April 2023
Status:Active
Country of residence:England
Address:5 Pioneer Court, Vision Park, Cambridge, England, CB24 9PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Francis Roche
Notified on:27 July 2016
Status:Active
Date of birth:January 1952
Nationality:British
Address:Thorley Wash Barn, London Road, Bishops Stortford, CM23 4AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Accounts

Change account reference date company current extended.

Download
2023-05-17Accounts

Change account reference date company previous shortened.

Download
2023-05-17Address

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

Download
2023-04-22Incorporation

Memorandum articles.

Download
2023-04-22Resolution

Resolution.

Download
2023-04-21Officers

Termination secretary company with name termination date.

Download
2023-04-11Persons with significant control

Notification of a person with significant control.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-03-29Mortgage

Mortgage satisfy charge full.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-03-04Incorporation

Memorandum articles.

Download
2021-03-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.