This company is commonly known as Nsf Agriculture Uk Limited. The company was founded 25 years ago and was given the registration number 03707745. The firm's registered office is in OXFORD. You can find them at Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire. This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..
Name | : | NSF AGRICULTURE UK LIMITED |
---|---|---|
Company Number | : | 03707745 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire, OX29 8SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hanborough Business Park, Long Hanborough, Oxford, OX29 8SJ | Director | 01 August 2023 | Active |
Hanborough Business Park, Long Hanborough, Oxford, United Kingdom, OX29 8SJ | Secretary | 01 October 2010 | Active |
Ryknield House, Alrewas, Burton On Trent, Staffordshire, DE13 7AB | Secretary | 18 February 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 February 1999 | Active |
Ryknield House, Alrewas, Burton On Trent, Staffordshire, DE13 7AB | Director | 18 February 1999 | Active |
Ryknield House, Alrewas, Burton On Trent, Staffordshire, DE13 7AB | Director | 09 October 2009 | Active |
Hanborough Business Park, Long Hanborough, Oxford, OX29 8SJ | Director | 07 November 2016 | Active |
Hanborough Business Park, Long Hanborough, Oxford, OX29 8SJ | Director | 22 July 2016 | Active |
Ryknield House, Alrewas, Burton On Trent, Staffordshire, DE13 7AB | Director | 18 February 1999 | Active |
Ryknield House, Alrewas, Burton On Trent, Staffordshire, DE13 7AB | Director | 18 February 1999 | Active |
Lahill House, Upper Largo, Leven, KY8 6JE | Director | 01 June 2001 | Active |
Cadogan House Monk Street, Monmouth, NP5 3NZ | Director | 04 April 2001 | Active |
Hanborough Business Park, Long Hanborough, Oxford, United Kingdom, OX29 8SJ | Director | 01 October 2010 | Active |
Hanborough Business Park, Long Hanborough, Oxford, United Kingdom, OX29 8SJ | Director | 01 October 2010 | Active |
Hanborough Business Park, Long Hanborough, Oxford, United Kingdom, OX29 8SJ | Director | 19 May 2012 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 04 February 1999 | Active |
Nsf Safety And Quality Uk Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Hanborough Business Park, Long Hanborough, Oxford, United Kingdom, OX29 8SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette dissolved voluntary. | Download |
2024-02-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-12-26 | Gazette | Gazette notice voluntary. | Download |
2023-12-19 | Dissolution | Dissolution application strike off company. | Download |
2023-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-22 | Accounts | Legacy. | Download |
2023-09-22 | Other | Legacy. | Download |
2023-09-22 | Other | Legacy. | Download |
2023-08-10 | Officers | Appoint person director company with name date. | Download |
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Accounts | Legacy. | Download |
2021-12-22 | Other | Legacy. | Download |
2021-12-22 | Other | Legacy. | Download |
2021-04-20 | Officers | Termination director company with name termination date. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-12-10 | Officers | Termination secretary company with name termination date. | Download |
2020-10-28 | Capital | Legacy. | Download |
2020-10-28 | Capital | Capital statement capital company with date currency figure. | Download |
2020-10-28 | Insolvency | Legacy. | Download |
2020-10-28 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.