Warning: file_put_contents(c/69ce25a423f756249a4b1f379652719e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Scandinavian Agritex Co Limited, RH10 1BG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SCANDINAVIAN AGRITEX CO LIMITED

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

This company is commonly known as Scandinavian Agritex Co Limited. The company was founded 11 years ago and was given the registration number 08525533. The firm's registered office is in CRAWLEY. You can find them at Portland, 25 High Street, Crawley, West Sussex. This company's SIC code is 01160 - Growing of fibre crops.

Company Information

Name:SCANDINAVIAN AGRITEX CO LIMITED
Company Number:08525533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2013
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 01160 - Growing of fibre crops
  • 01610 - Support activities for crop production
  • 01630 - Post-harvest crop activities
  • 13990 - Manufacture of other textiles n.e.c.

Office Address & Contact

Registered Address:Portland, 25 High Street, Crawley, West Sussex, United Kingdom, RH10 1BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portland, 25 High Street, Crawley, United Kingdom, RH10 1BG

Director28 May 2014Active
Portland, 25 High Street, Crawley, United Kingdom, RH10 1BG

Director13 May 2013Active
Portland, 25 High Street, Crawley, United Kingdom, RH10 1BG

Director13 May 2013Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary19 August 2015Active
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Corporate Secretary28 May 2014Active
3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT

Director28 May 2014Active
3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT

Director28 May 2014Active

People with Significant Control

Mr Christian Boen Wiik
Notified on:15 September 2020
Status:Active
Date of birth:February 1981
Nationality:Norwegian
Country of residence:United Kingdom
Address:Portland, 25 High Street, Crawley, United Kingdom, RH10 1BG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Gazette

Gazette dissolved compulsory.

Download
2022-02-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-05-25Gazette

Gazette filings brought up to date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-18Persons with significant control

Notification of a person with significant control.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-01-30Accounts

Change account reference date company previous shortened.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Address

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

Download
2018-08-14Officers

Termination secretary company with name termination date.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-02Persons with significant control

Notification of a person with significant control statement.

Download
2018-03-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-24Accounts

Accounts with accounts type full.

Download
2018-01-24Accounts

Change account reference date company previous extended.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control statement.

Download
2017-06-23Capital

Capital allotment shares.

Download
2017-06-23Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.