UKBizDB.co.uk

P & L AGRI CONSULTING LIMITED

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

This company is commonly known as P & L Agri Consulting Limited. The company was founded 21 years ago and was given the registration number 04537355. The firm's registered office is in SHREWSBURY. You can find them at 10 Park Plaza, Battlefield Enterprise Park, Shrewsbury, Salop. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:P & L AGRI CONSULTING LIMITED
Company Number:04537355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2002
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:10 Park Plaza, Battlefield Enterprise Park, Shrewsbury, Salop, SY1 3AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cedars, 3 Cedar Grove, Wem, SY4 5DQ

Secretary17 September 2002Active
2 The Old School House, School Lane Bronington, Whitchurch, SY13 3HN

Director01 January 2009Active
Rosedene, Tattenhall Road, Tattenhall, Chester, England, CH3 9QQ

Director01 January 2009Active
The Cedars, 3 Cedar Grove, Wem, SY4 5DQ

Director17 September 2002Active
Fields Farm, Alkinston, Whitchurch, SY13 3NE

Director17 September 2002Active
2, Sunny Bank, Yorton, Shrewsbury, SY4 3ES

Director01 January 2010Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary17 September 2002Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director17 September 2002Active

People with Significant Control

Mr William James Roff Phillips
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:Fields Farm, Alkington, Whitchurch, England, SY13 3NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Long
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:The Cedars, 3 Cedar Grove, Wem, United Kingdom, SY4 5DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Accounts

Accounts with accounts type micro entity.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-09-29Confirmation statement

Confirmation statement with updates.

Download
2017-05-04Accounts

Accounts with accounts type total exemption small.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Accounts

Accounts with accounts type total exemption small.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2014-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-08Accounts

Accounts with accounts type total exemption small.

Download
2014-02-18Officers

Change person director company with change date.

Download
2013-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-08Accounts

Accounts with accounts type total exemption small.

Download
2012-09-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.